Tony G Limited WARWICK


Tony G started in year 2003 as Private Limited Company with registration number 04680112. The Tony G company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Warwick at Unit 1, Brook Business Park Brookhampton Lane. Postal code: CV35 0JA.

Currently there are 5 directors in the the firm, namely Kristen B., Tom M. and Tom M. and others. In addition one secretary - Heather G. - is with the company. As of 25 April 2024, there was 1 ex director - Gary A.. There were no ex secretaries.

Tony G Limited Address / Contact

Office Address Unit 1, Brook Business Park Brookhampton Lane
Office Address2 Kineton
Town Warwick
Post code CV35 0JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04680112
Date of Incorporation Thu, 27th Feb 2003
Industry specialised design activities
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Kristen B.

Position: Director

Appointed: 24 June 2021

Tom M.

Position: Director

Appointed: 07 April 2015

Tom M.

Position: Director

Appointed: 07 April 2015

Heather G.

Position: Director

Appointed: 15 October 2003

Heather G.

Position: Secretary

Appointed: 27 February 2003

Anthony G.

Position: Director

Appointed: 27 February 2003

Gary A.

Position: Director

Appointed: 05 March 2009

Resigned: 04 January 2010

People with significant control

The list of PSCs that own or control the company includes 3 names. As we discovered, there is Tmkb Holdings Limited from Warwick, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Heather G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Anthony G., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Tmkb Holdings Limited

Unit 1 Brook Business Park Brookhampton Lane, Kineton, Warwick, CV35 0JA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 15584900
Notified on 5 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Heather G.

Notified on 6 April 2016
Ceased on 5 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Anthony G.

Notified on 6 April 2016
Ceased on 5 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth388 028332 301341 897312 000220 399       
Balance Sheet
Cash Bank On Hand    180 435187 737202 917198 582153 814346 638299 880349 714
Current Assets505 732465 303528 542445 535279 214388 605512 130539 258893 328745 347948 062994 723
Debtors191 581217 258317 193194 25292 451194 390294 078319 980723 303365 715512 782602 760
Net Assets Liabilities    220 399206 244272 684348 668563 251506 098602 895684 390
Other Debtors    29 77859 12333 48953 638148 322148 00487 63069 666
Property Plant Equipment    28 96036 99070 742118 824117 64681 526123 10191 457
Total Inventories    6 3286 47815 13520 69616 21132 994135 400 
Cash Bank In Hand300 048214 126195 946236 055180 435       
Net Assets Liabilities Including Pension Asset Liability388 028332 301341 897312 000220 399       
Stocks Inventory14 10333 91915 40315 2286 328       
Tangible Fixed Assets60 61455 66840 77534 49328 960       
Reserves/Capital
Called Up Share Capital100100100200200       
Profit Loss Account Reserve380 438324 711334 307304 310212 709       
Shareholder Funds388 028332 301341 897312 000220 399       
Other
Accumulated Depreciation Impairment Property Plant Equipment    120 724112 282129 113162 523213 088264 565291 646328 864
Average Number Employees During Period     9121619172325
Corporation Tax Payable        51 50911 63529 19725 037
Corporation Tax Recoverable        98 25462 294  
Creditors    82 619212 974298 17311 72114 5756 453444 879384 413
Dividends Paid     90 040  83 55382 40020 600 
Fixed Assets        117 64591 526123 101 
Increase From Depreciation Charge For Year Property Plant Equipment     15 99220 45839 75750 56551 47655 58750 569
Investments Fixed Assets         10 000  
Investments In Group Undertakings Participating Interests         10 000  
Net Current Assets Liabilities334 139283 341305 648283 630196 595175 631213 957262 991481 615436 291503 183610 310
Other Creditors    28 07886 188165 764132 134185 2006 453206 996186 457
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          28 50713 351
Other Disposals Property Plant Equipment         49930 68414 467
Other Taxation Social Security Payable    28 42057 10077 85881 839116 17132 93239 88257 173
Profit Loss     75 885  298 13625 247117 397 
Property Plant Equipment Gross Cost    149 684149 272199 855281 347330 734346 091414 746420 321
Provisions For Liabilities Balance Sheet Subtotal    5 1566 37712 01521 42621 43515 26623 38917 377
Total Additions Including From Business Combinations Property Plant Equipment     24 02254 21088 28249 38715 85699 33920 042
Total Assets Less Current Liabilities394 753339 009346 423318 123225 555212 621284 699381 815599 261527 817626 284701 767
Trade Creditors Trade Payables    26 12169 68654 55139 80292 95032 522168 804115 746
Trade Debtors Trade Receivables    62 673135 267260 589266 342574 981155 417425 152533 094
Director Remuneration        148 237119 071264 491332 592
Amount Specific Advance Or Credit Directors    1 800  2 700    
Amount Specific Advance Or Credit Made In Period Directors    1 800  4 200    
Amount Specific Advance Or Credit Repaid In Period Directors     1 800 1 5002 700   
Creditors Due Within One Year171 593181 962222 894161 90582 619       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     24 4343 6276 347    
Disposals Property Plant Equipment     24 4343 6276 790    
Finance Lease Liabilities Present Value Total       11 72114 575   
Increase Decrease In Property Plant Equipment       50 00024 000   
Number Shares Allotted 100100200200       
Number Shares Issued Fully Paid     2002001717   
Par Value Share 11111111   
Provisions For Liabilities Charges6 7256 7084 5266 1235 156       
Share Capital Allotted Called Up Paid100100100200200       
Share Premium Account7 4907 4907 4907 4907 490       
Tangible Fixed Assets Additions 21 2748 93820 00912 071       
Tangible Fixed Assets Cost Or Valuation185 055189 959187 251137 613149 684       
Tangible Fixed Assets Depreciation124 441134 291146 476103 120120 724       
Tangible Fixed Assets Depreciation Charged In Period 26 21923 83117 83517 604       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 36911 64661 191        
Tangible Fixed Assets Disposals 16 37011 64669 647        
Advances Credits Directors1 1162 9045 816 1 800       
Advances Credits Made In Period Directors 58 170          
Advances Credits Repaid In Period Directors 59 958          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 1st, September 2023
Free Download (12 pages)

Company search