Tolly Paving Limited COLCHESTER


Tolly Paving started in year 2003 as Private Limited Company with registration number 04724735. The Tolly Paving company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Colchester at 4 & 5 The Cedars. Postal code: CO7 7QR.

There is a single director in the firm at the moment - Mark P., appointed on 7 April 2003. In addition, a secretary was appointed - Mark P., appointed on 13 February 2019. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Terrence P. who worked with the the firm until 13 February 2019.

This company operates within the CO3 4RN postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1047420 . It is located at Colchester General Repairs Ltd, Maudlyn Road, Colchester with a total of 2 cars.

Tolly Paving Limited Address / Contact

Office Address 4 & 5 The Cedars
Office Address2 Apex 12 Old Ipswich Road
Town Colchester
Post code CO7 7QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04724735
Date of Incorporation Mon, 7th Apr 2003
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th April
Company age 21 years old
Account next due date Fri, 31st Jan 2025 (247 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Mark P.

Position: Secretary

Appointed: 13 February 2019

Mark P.

Position: Director

Appointed: 07 April 2003

Terrence P.

Position: Director

Appointed: 07 April 2003

Resigned: 13 February 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 April 2003

Resigned: 07 April 2003

Julia P.

Position: Director

Appointed: 07 April 2003

Resigned: 01 May 2012

Terrence P.

Position: Secretary

Appointed: 07 April 2003

Resigned: 13 February 2019

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 April 2003

Resigned: 07 April 2003

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Christine P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Mark P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Christine P.

Notified on 21 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Mark P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand20492653132167
Current Assets292 827513 560473 0421 133 5611 140 773
Debtors249 701478 843465 6281 133 4291 120 054
Net Assets Liabilities51 37062 619-35 691128 196128 949
Other Debtors11 33545 235266 199516 588601 781
Property Plant Equipment76 51294 48929 57745 033101 275
Total Inventories42 92234 6256 761 20 552
Other
Accumulated Amortisation Impairment Intangible Assets 123 000123 000123 000123 000
Accumulated Depreciation Impairment Property Plant Equipment376 937400 065410 785161 911187 265
Average Number Employees During Period44445
Bank Borrowings Overdrafts74 08592 09593 05681 19694 779
Creditors278 942513 143474 765987 148860 792
Depreciation Rate Used For Property Plant Equipment 20202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 66317 745266 104 
Disposals Property Plant Equipment 20 83363 537269 534 
Fixed Assets76 51294 48929 57745 033101 275
Increase From Depreciation Charge For Year Property Plant Equipment 41 79128 46517 23025 354
Intangible Assets Gross Cost123 000123 000123 000123 000123 000
Net Current Assets Liabilities13 885417-1 723146 413279 981
Other Creditors49 719171 609105 190117 371210 803
Other Taxation Social Security Payable23 06241 37447 693130 346159 092
Property Plant Equipment Gross Cost453 449494 554440 362206 944288 540
Provisions For Liabilities Balance Sheet Subtotal12 9027 9853 4918 62617 763
Total Additions Including From Business Combinations Property Plant Equipment 61 9389 34536 11681 596
Total Assets Less Current Liabilities90 39794 90627 854191 446381 256
Trade Creditors Trade Payables132 076208 009228 826658 235396 118
Trade Debtors Trade Receivables238 366433 608199 429616 841518 273
Advances Credits Directors1 39425 908173 217292 760359 997
Advances Credits Made In Period Directors71 20592 233173 809235 543 
Advances Credits Repaid In Period Directors81 31064 93126 500116 000 

Transport Operator Data

Colchester General Repairs Ltd
Address Maudlyn Road
City Colchester
Post code CO1 2GU
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th April 2023
filed on: 11th, August 2023
Free Download (16 pages)

Company search

Advertisements