Tony Morris Homes Limited is a private limited company located at Suite 4 St George's Lodge, 33 Oldfield Road, Bath BA2 3NE. Its net worth is estimated to be roughly 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-04-03, this 6-year-old company is run by 3 directors.
Director Steven M., appointed on 09 February 2024. Director David M., appointed on 03 April 2017. Director Beth S., appointed on 03 April 2017.
The company is classified as "construction of domestic buildings" (Standard Industrial Classification: 41202).
The latest confirmation statement was filed on 2023-04-02 and the deadline for the next filing is 2024-04-16. Moreover, the accounts were filed on 31 October 2022 and the next filing is due on 31 July 2024.
Office Address | Suite 4 St George's Lodge |
Office Address2 | 33 Oldfield Road |
Town | Bath |
Post code | BA2 3NE |
Country of origin | United Kingdom |
Registration Number | 10703410 |
Date of Incorporation | Mon, 3rd Apr 2017 |
Industry | Construction of domestic buildings |
End of financial Year | 31st October |
Company age | 7 years old |
Account next due date | Wed, 31st Jul 2024 (125 days left) |
Account last made up date | Mon, 31st Oct 2022 |
Next confirmation statement due date | Tue, 16th Apr 2024 (2024-04-16) |
Last confirmation statement dated | Sun, 2nd Apr 2023 |
The list of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is Hebron & Medlock Limited from Bath, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Hebron & Medlock Limited that entered Bath, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is David M., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.
Hebron & Medlock Limited
Suite 4 3st Georges Lodge 3 Oldfield Road, Bath, BA2 3NE, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | United Kingdom |
Place registered | Cardiff |
Registration number | 04491940 |
Notified on | 3 April 2017 |
Nature of control: |
75,01-100% shares |
Hebron & Medlock Limited
St Georges Lodge 33 Oldfield Road, Bath, BA2 3NE, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | United Kingdom |
Place registered | Cardiff |
Registration number | 04491940 |
Notified on | 3 April 2017 |
Ceased on | 31 October 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
David M.
Notified on | 3 April 2017 |
Ceased on | 3 April 2017 |
Nature of control: |
significiant influence or control |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-10-31 | 2018-10-31 | 2019-10-31 | 2020-10-31 | 2021-10-31 | 2022-10-31 |
Balance Sheet | ||||||
Cash Bank On Hand | 348 | 3 447 | 148 388 | 438 741 | 105 455 | 77 141 |
Current Assets | 712 205 | 2 252 496 | 2 932 039 | 3 827 986 | 2 978 356 | 4 735 380 |
Debtors | 100 | 2 160 | 3 618 | 19 764 | 583 | 1 706 |
Total Inventories | 711 757 | 2 246 889 | 2 780 033 | 3 369 481 | 2 872 318 | 4 656 533 |
Other | ||||||
Accrued Liabilities Deferred Income | 225 265 | 127 013 | 291 172 | 20 265 | 67 760 | |
Amounts Owed By Group Undertakings | 100 | 100 | 100 | |||
Average Number Employees During Period | 4 | 4 | 4 | 4 | 3 | 3 |
Corporation Tax Payable | 13 458 | 59 905 | 34 552 | 52 930 | ||
Creditors | 719 955 | 2 311 766 | 2 926 084 | 3 566 649 | 2 569 717 | 5 130 041 |
Net Current Assets Liabilities | -7 750 | -59 270 | 5 955 | 261 337 | 408 639 | -394 661 |
Number Shares Issued Fully Paid | 100 | 100 | 100 | 100 | 100 | 100 |
Other Creditors | 719 955 | 2 086 501 | 2 785 511 | 3 141 980 | 100 | |
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 |
Recoverable Value-added Tax | 2 060 | 3 518 | 1 264 | 583 | 1 706 | |
Total Assets Less Current Liabilities | -7 750 | -59 270 | 5 955 | 261 337 | 408 639 | 634 285 |
Trade Creditors Trade Payables | 102 | |||||
Amounts Owed To Group Undertakings | 73 592 | 2 514 900 | 5 009 251 | |||
Investments Fixed Assets | 1 028 946 | |||||
Investments In Group Undertakings | 1 028 946 | |||||
Prepayments Accrued Income | 18 500 |
Type | Category | Free download | |
---|---|---|---|
TM02 |
Secretary appointment termination on Wednesday 29th November 2023 filed on: 29th, November 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy