Tommy Tang Ltd HALIFAX


Tommy Tang started in year 2013 as Private Limited Company with registration number 08653754. The Tommy Tang company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Halifax at 52 St Johns Lane. Postal code: HX1 2BW.

The company has 2 directors, namely Priscilla T., Thomas T.. Of them, Priscilla T., Thomas T. have been with the company the longest, being appointed on 16 August 2013. As of 6 May 2024, there was 1 ex director - Shirley T.. There were no ex secretaries.

Tommy Tang Ltd Address / Contact

Office Address 52 St Johns Lane
Town Halifax
Post code HX1 2BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08653754
Date of Incorporation Fri, 16th Aug 2013
Industry Specialists medical practice activities
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Priscilla T.

Position: Director

Appointed: 16 August 2013

Thomas T.

Position: Director

Appointed: 16 August 2013

Shirley T.

Position: Director

Appointed: 30 December 2013

Resigned: 19 September 2023

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we established, there is Thomas T. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Shirley T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Priscilla T., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Thomas T.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Shirley T.

Notified on 30 June 2016
Ceased on 21 October 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Priscilla T.

Notified on 30 May 2016
Ceased on 16 August 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth14 12930 16258 304      
Balance Sheet
Cash Bank In Hand11 46410 0172 540      
Cash Bank On Hand  2 5404 4771 7153 78025 9854 3805 413
Current Assets16 86118 92114 85110 9062 0603 78025 98514 1987 449
Debtors5 3978 90412 3116 429345  9 8182 036
Net Assets Liabilities  58 30449 03644 30839 44313 9598 363 
Net Assets Liabilities Including Pension Asset Liability14 12930 16258 304      
Other Debtors  4766 099345  7 871846
Property Plant Equipment  3 548284  360180 
Tangible Fixed Assets4 9464 6273 548      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve14 02930 06258 204      
Shareholder Funds14 12930 16258 304      
Other
Amount Specific Advance Or Credit Directors     16 4921 8277 636558
Amount Specific Advance Or Credit Made In Period Directors      14 92510 7751 870
Amount Specific Advance Or Credit Repaid In Period Directors      2601 3128 948
Accumulated Depreciation Impairment Property Plant Equipment  5 5983 0623 3463 3463 5263 7063 886
Additions Other Than Through Business Combinations Investment Property Fair Value Model   8 331     
Average Number Employees During Period   32  21
Creditors  39 72822 1541 1251 12512 2626 0156 268
Creditors Due Within One Year7 64058 02039 728      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 079     
Disposals Property Plant Equipment   5 800     
Fixed Assets4 94669 40783 25160 28460 00060 000360  
Increase From Depreciation Charge For Year Property Plant Equipment   1 543284 180180180
Investment Property  79 70360 00060 00060 000   
Investment Property Fair Value Model  79 70360 00060 00060 000   
Net Current Assets Liabilities9 221-39 099-24 877-11 248-14 280-19 14313 7238 1831 181
Number Shares Allotted101010      
Other Creditors  32 25518 5191 1251 1258 1463 8603 963
Other Taxation Social Security Payable  7 4733 635308 4 1162 1552 305
Par Value Share111      
Property Plant Equipment Gross Cost  9 1463 3463 3463 3463 8863 886 
Provisions For Liabilities Balance Sheet Subtotal  70 287289124  
Provisions For Liabilities Charges3814670      
Share Capital Allotted Called Up Paid101010      
Tangible Fixed Assets Additions6 6941 601851      
Tangible Fixed Assets Cost Or Valuation6 6948 2959 146      
Tangible Fixed Assets Depreciation1 7483 6685 598      
Tangible Fixed Assets Depreciation Charged In Period1 7481 9201 930      
Total Assets Less Current Liabilities14 16730 30858 37449 03645 72040 85714 0838 3631 181
Trade Debtors Trade Receivables  11 835330   1 9471 190
Advances Credits Directors96116 149       
Advances Credits Made In Period Directors961        
Disposals Investment Property Fair Value Model      60 000  
Total Additions Including From Business Combinations Property Plant Equipment      540  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Director appointment termination date: September 19, 2023
filed on: 19th, September 2023
Free Download (1 page)

Company search

Advertisements