You are here: bizstats.co.uk > a-z index > T list > TN list

Tnw Financial Services Limited NEWTON ABBOT


Founded in 2002, Tnw Financial Services, classified under reg no. 04608775 is an active company. Currently registered at Bramley Lodge TQ12 5NF, Newton Abbot the company has been in the business for 22 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Andrew L., Richard W. and Timothy W.. In addition one secretary - Timothy W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tnw Financial Services Limited Address / Contact

Office Address Bramley Lodge
Office Address2 Abbotskerswell
Town Newton Abbot
Post code TQ12 5NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04608775
Date of Incorporation Wed, 4th Dec 2002
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Timothy W.

Position: Secretary

Appointed: 08 December 2016

Andrew L.

Position: Director

Appointed: 09 December 2015

Richard W.

Position: Director

Appointed: 12 September 2012

Timothy W.

Position: Director

Appointed: 04 December 2002

Henry B.

Position: Director

Appointed: 12 September 2012

Resigned: 30 November 2016

Steven S.

Position: Director

Appointed: 31 December 2010

Resigned: 28 March 2024

David H.

Position: Director

Appointed: 13 December 2010

Resigned: 01 June 2019

David F.

Position: Director

Appointed: 01 August 2004

Resigned: 07 April 2009

Gregory L.

Position: Director

Appointed: 01 August 2004

Resigned: 01 December 2010

Ursula W.

Position: Secretary

Appointed: 30 January 2003

Resigned: 12 September 2012

Timothy W.

Position: Secretary

Appointed: 04 December 2002

Resigned: 29 January 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 December 2002

Resigned: 04 December 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 December 2002

Resigned: 04 December 2002

Ursula W.

Position: Director

Appointed: 04 December 2002

Resigned: 30 January 2003

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we discovered, there is Timothy W. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Steven S. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Steven S.

Notified on 1 June 2019
Ceased on 1 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand54 58262 97769 21065 96479 803109 076118 905117 533
Current Assets106 09399 38799 80694 019120 342135 723140 644140 204
Debtors51 51136 41030 59628 05540 53926 64721 73922 671
Net Assets Liabilities64 70864 53374 10774 18192 706107 38684 015119 524
Other Debtors22 47812 6557 311  1 4191 
Property Plant Equipment6 6435 0764 1661 5741 2698331 6231 210
Other
Accrued Liabilities  4 5634 2393 7883 7603 7503 750
Accumulated Amortisation Impairment Intangible Assets17 33019 69522 40525 88529 64233 70838 08442 460
Accumulated Depreciation Impairment Property Plant Equipment20 64822 51524 8598 6319 2699 7059 81810 231
Additions Other Than Through Business Combinations Intangible Assets 9 0003 6197 7002 7653 0983 098 
Additions Other Than Through Business Combinations Property Plant Equipment 3001 434 333 903 
Average Number Employees During Period1111111010996
Comprehensive Income Expense118 236125 875165 436139 792    
Creditors65 64564 18254 80450 27256 83156 15683 85443 133
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -16 924    
Disposals Property Plant Equipment   -18 820    
Dividends Paid-115 618-126 050-140 862-139 718    
Financial Assets 222      
Financial Commitments Other Than Capital Commitments  90 00071 73553 47035 20654 450 
Fixed Assets24 26029 32829 10530 73329 43628 03227 54422 755
Future Minimum Lease Payments Under Non-cancellable Operating Leases      65 34012 600
Increase From Amortisation Charge For Year Intangible Assets 2 3652 7103 4803 7574 0664 3764 376
Increase From Depreciation Charge For Year Property Plant Equipment 1 8672 344696638436113413
Intangible Assets17 39524 03024 93929 15928 16727 19925 92121 545
Intangible Assets Gross Cost34 72543 72547 34455 04457 80960 90764 00564 005
Minimum Operating Lease Payments Recognised As Expense      7 9207 620
Net Current Assets Liabilities40 44835 20545 00243 74763 51179 56756 79097 071
Nominal Value Allotted Share Capital    257257257257
Number Shares Issued Fully Paid    25 71525 71525 71525 715
Other Creditors38 39438 08839 8622476285171 4011 841
Par Value Share     000
Prepayments  7 3116 99425 13323 04321 45521 893
Profit Loss118 236125 875165 436139 792    
Property Plant Equipment Gross Cost27 29127 59129 02510 20510 53810 53811 44111 441
Provisions For Liabilities Balance Sheet Subtotal   299241213319302
Taxation Social Security Payable   34 43340 39837 05626 88037 436
Total Assets Less Current Liabilities  74 10774 48092 947107 59984 334119 826
Trade Creditors Trade Payables27 25126 09410 37911 35312 01714 82351 823106
Trade Debtors Trade Receivables29 03323 75523 28521 06115 4062 185284778
Transfers From To Share Premium Increase Decrease In Equity  -15 000     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (13 pages)

Company search

Advertisements