Torbay Blinds Limited TORQUAY


Torbay Blinds started in year 1990 as Private Limited Company with registration number 02497771. The Torbay Blinds company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Torquay at Unit C2 Broomhill Way. Postal code: TQ2 7QL.

At the moment there are 2 directors in the the company, namely James W. and Maria H.. In addition one secretary - Michelle S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Torbay Blinds Limited Address / Contact

Office Address Unit C2 Broomhill Way
Office Address2 Broomhill Industrial Estate
Town Torquay
Post code TQ2 7QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02497771
Date of Incorporation Tue, 1st May 1990
Industry Manufacture of other textiles n.e.c.
End of financial Year 31st October
Company age 34 years old
Account next due date Wed, 31st Jul 2024 (71 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

James W.

Position: Director

Appointed: 01 April 2016

Maria H.

Position: Director

Appointed: 01 June 2011

Michelle S.

Position: Secretary

Appointed: 26 May 1995

Susan G.

Position: Director

Resigned: 28 March 2017

Peter G.

Position: Director

Appointed: 21 March 2001

Resigned: 01 March 2014

Maria G.

Position: Secretary

Appointed: 24 February 1993

Resigned: 26 May 1995

Peter G.

Position: Director

Appointed: 01 May 1992

Resigned: 30 April 1993

Susan G.

Position: Secretary

Appointed: 01 May 1992

Resigned: 24 February 1993

People with significant control

The list of PSCs that own or control the company includes 2 names. As we established, there is Susan G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Maria H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Susan G.

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

Maria H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand108 398215 653267 53651 46228 670
Debtors62 48247 38599 411104 76354 253
Net Assets Liabilities239 915300 055417 226396 389283 221
Other Debtors  2 5156921 870
Property Plant Equipment49 29836 59535 10486 95176 849
Total Inventories197 296201 326294 226365 037270 329
Other
Accrued Liabilities Deferred Income21 6578 04422 36011 5683 599
Accumulated Depreciation Impairment Property Plant Equipment304 752319 833330 839343 127340 769
Amounts Owed By Directors17 53321 50614 48716 63918 845
Average Number Employees During Period1515161818
Corporation Tax Payable14 86020 55637 863  
Creditors9 67952 60035 83326 76016 696
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -4 750-18 500
Disposals Property Plant Equipment   -4 750-18 500
Finance Lease Liabilities Present Value Total9 6792 6002 600  
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 8535 3121 771  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss-1 3331 508-1 255  
Increase From Depreciation Charge For Year Property Plant Equipment 15 08211 00617 03816 142
Net Deferred Tax Liability Asset5 8544 3465 601  
Nominal Value Allotted Share Capital5050222
Number Shares Issued Fully Paid 50222
Other Creditors8 5188 5359 49217 91717 979
Other Provisions Balance Sheet Subtotal5 8544 3465 60118 805 
Other Remaining Borrowings4 44450 00035 83326 76016 696
Other Taxation Payable34 77355 47485 00137 79440 632
Par Value Share 1111
Prepayments Accrued Income6 4193 3956 4755 3718 862
Property Plant Equipment Gross Cost354 050356 428365 943430 078417 618
Remaining Financial Commitments17 71411 1721 3611 6801 799
Total Additions Including From Business Combinations Property Plant Equipment 2 3799 51568 8856 040
Trade Creditors Trade Payables68 66444 270108 16489 39658 150
Trade Debtors Trade Receivables38 53022 48475 96882 06124 676
Useful Life Property Plant Equipment Years  555

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 9th, May 2023
Free Download (9 pages)

Company search

Advertisements