Tobys Architectural Antiques Limited NEWTON ABBOT


Founded in 2000, Tobys Architectural Antiques, classified under reg no. 04087923 is an active company. Currently registered at One TQ12 2HD, Newton Abbot the company has been in the business for twenty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Lynn N. and Paul N.. In addition one secretary - Paul N. - is with the firm. As of 18 April 2024, there was 1 ex director - John N.. There were no ex secretaries.

Tobys Architectural Antiques Limited Address / Contact

Office Address One
Office Address2 Courtenay Park
Town Newton Abbot
Post code TQ12 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04087923
Date of Incorporation Wed, 11th Oct 2000
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 25th Oct 2023 (2023-10-25)
Last confirmation statement dated Tue, 11th Oct 2022

Company staff

Lynn N.

Position: Director

Appointed: 17 October 2007

Paul N.

Position: Director

Appointed: 11 October 2000

Paul N.

Position: Secretary

Appointed: 11 October 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 2000

Resigned: 11 October 2000

John N.

Position: Director

Appointed: 11 October 2000

Resigned: 17 October 2007

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Paul N. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Lynn N. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul N.

Notified on 11 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lynn N.

Notified on 11 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand131 1664 18813 75022 73240 207 
Current Assets310 143150 089124 00084 23265 72761 531
Debtors178 977143 668110 25061 50025 520 
Net Assets Liabilities169 531122 314103 29778 41263 86759 221
Other Debtors178 977143 66897 50061 50025 500 
Property Plant Equipment7 8853 894    
Total Inventories 2 233    
Other
Accumulated Depreciation Impairment Property Plant Equipment28 89833 519    
Average Number Employees During Period5222  
Cancellation Subscribed Capital Decrease In Equity5     
Comprehensive Income Expense109 353-37 217    
Corporation Tax Payable14 22014 220    
Creditors146 92030 92920 7035 8201 8602 310
Depreciation Rate Used For Property Plant Equipment 2020   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  33 519   
Disposals Property Plant Equipment  37 413   
Dividends Paid10 00010 000    
Fixed Assets7 8853 894    
Income Expense Recognised Directly In Equity-10 005-10 000    
Increase From Depreciation Charge For Year Property Plant Equipment 4 621    
Net Current Assets Liabilities163 223119 160103 29778 41263 86759 221
Other Creditors126 9079 56120 3745 7601 860 
Other Taxation Social Security Payable3 8625 54177   
Profit Loss109 353-37 217    
Property Plant Equipment Gross Cost36 78337 413    
Provisions For Liabilities Balance Sheet Subtotal1 577740    
Total Assets Less Current Liabilities171 108123 054103 29778 41263 86759 221
Trade Creditors Trade Payables1 9311 60725260  
Trade Debtors Trade Receivables  12 750 20 
Advances Credits Directors124 0698 06119 1744 5601 620 
Advances Credits Made In Period Directors23 535148 25038 37837 239  
Advances Credits Repaid In Period Directors81 34332 24249 49122 625  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
Free Download (4 pages)

Company search

Advertisements