Tony Green Commercials Limited HUNGERFORD


Tony Green Commercials started in year 1998 as Private Limited Company with registration number 03500116. The Tony Green Commercials company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Hungerford at Orwell House. Postal code: RG17 0NE.

At the moment there are 4 directors in the the company, namely Ruth R., David G. and Tony G. and others. In addition one secretary - Helen C. - is with the firm. As of 30 April 2024, there was 1 ex director - Gillian G.. There were no ex secretaries.

This company operates within the RG14 5PE postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1001540 . It is located at Unit 3, Brookway Trading Estate, Newbury with a total of 3 carsand 1 trailers.

Tony Green Commercials Limited Address / Contact

Office Address Orwell House
Office Address2 50 High Street
Town Hungerford
Post code RG17 0NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03500116
Date of Incorporation Tue, 27th Jan 1998
Industry Maintenance and repair of motor vehicles
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Ruth R.

Position: Director

Appointed: 01 February 2012

David G.

Position: Director

Appointed: 27 January 1998

Tony G.

Position: Director

Appointed: 27 January 1998

Helen C.

Position: Director

Appointed: 27 January 1998

Helen C.

Position: Secretary

Appointed: 27 January 1998

Gillian G.

Position: Director

Appointed: 27 January 1998

Resigned: 28 October 2009

Highstone Directors Limited

Position: Corporate Nominee Director

Appointed: 27 January 1998

Resigned: 27 January 1998

Highstone Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 January 1998

Resigned: 27 January 1998

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Tony G. The abovementioned PSC has significiant influence or control over this company,.

Tony G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth83 750107 179106 250122 369       
Balance Sheet
Cash Bank In Hand119 527135 331119 285144 940       
Cash Bank On Hand   144 940146 770165 490156 137159 491143 980136 576168 898
Current Assets171 225184 336175 852191 153214 697225 220215 889195 758200 997225 350270 972
Debtors48 19846 00553 06742 71366 17758 53058 50235 01755 76787 274100 574
Other Debtors   4 8643 4606 2886 2705 0814 1544 1834 290
Property Plant Equipment   35 85824 51212 6579 02111 7137 315  
Stocks Inventory3 5003 0003 5003 500       
Tangible Fixed Assets23 24336 72736 97235 858       
Total Inventories   3 5001 7501 2001 2501 2501 2501 5001 500
Net Assets Liabilities Including Pension Asset Liability83 750107 179         
Reserves/Capital
Called Up Share Capital5555       
Profit Loss Account Reserve83 745107 174106 245122 364       
Shareholder Funds83 750107 179106 250122 369       
Other
Accumulated Depreciation Impairment Property Plant Equipment   96 552109 564122 509107 53599 322103 72051 0008 050
Average Number Employees During Period    5433444
Creditors   104 642103 08594 90982 87473 23777 98889 18697 486
Creditors Due Within One Year110 718113 884106 574104 642       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      22 51013 221   
Disposals Property Plant Equipment      22 51013 221   
Increase From Depreciation Charge For Year Property Plant Equipment    13 01212 9457 5365 0084 398 1 308
Net Current Assets Liabilities60 50770 45269 27886 511111 612130 311133 015122 521123 009136 164173 486
Number Shares Allotted 1 5       
Other Creditors   50 81350 26647 18637 69239 57638 07937 98537 985
Other Taxation Social Security Payable   26 46629 86031 94329 20727 29329 15133 25943 104
Par Value Share 1 1       
Property Plant Equipment Gross Cost   132 410134 076135 166116 556111 035 54 860 
Share Capital Allotted Called Up Paid1155       
Tangible Fixed Assets Additions 25 515 11 347       
Tangible Fixed Assets Cost Or Valuation108 597110 968121 063132 410       
Tangible Fixed Assets Depreciation85 35474 24184 09196 552       
Tangible Fixed Assets Depreciation Charged In Period 12 031 12 461       
Total Additions Including From Business Combinations Property Plant Equipment    1 6661 0903 9007 700   
Total Assets Less Current Liabilities83 750107 179106 250122 369136 124142 968142 036134 234130 324147 768181 462
Trade Creditors Trade Payables   27 36322 95915 78015 9756 36810 75817 94216 397
Trade Debtors Trade Receivables   37 84962 71752 24252 23229 93651 61383 09196 284
Fixed Assets23 24336 727         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 23 144         
Tangible Fixed Assets Disposals 23 144         

Transport Operator Data

Unit 3
Address Brookway Trading Estate , Brookway
City Newbury
Post code RG14 5PE
Vehicles 3
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 30th, January 2024
Free Download (8 pages)

Company search

Advertisements