Tortank Limited MELTON MOWBRAY


Tortank started in year 1992 as Private Limited Company with registration number 02706206. The Tortank company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Melton Mowbray at C/o Xitax Ltd Pera Business Park. Postal code: LE13 0PB.

At the moment there are 2 directors in the the firm, namely Caroline B. and Simon B.. In addition one secretary - Simon B. - is with the company. As of 27 April 2024, there was 1 ex director - Timothy W.. There were no ex secretaries.

Tortank Limited Address / Contact

Office Address C/o Xitax Ltd Pera Business Park
Office Address2 Nottingham Road
Town Melton Mowbray
Post code LE13 0PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02706206
Date of Incorporation Mon, 13th Apr 1992
Industry Freight transport by road
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Caroline B.

Position: Director

Appointed: 03 December 2004

Simon B.

Position: Secretary

Appointed: 13 April 1992

Simon B.

Position: Director

Appointed: 13 April 1992

Dorothy G.

Position: Nominee Secretary

Appointed: 13 April 1992

Resigned: 13 April 1992

Lesley G.

Position: Nominee Director

Appointed: 13 April 1992

Resigned: 13 April 1992

Timothy W.

Position: Director

Appointed: 13 April 1992

Resigned: 03 December 2004

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Simon B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Caroline B. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon B.

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

Caroline B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth150 212114 610116 320111 180149 223        
Balance Sheet
Cash Bank In Hand17 72433 04618 8421 17768 791        
Cash Bank On Hand    68 79143 49650 181120 89479 14094 18367 465123 043105 173
Current Assets264 847192 965166 774186 921206 519208 206208 126285 312231 969213 051249 070270 944293 413
Debtors245 123157 919145 432181 444135 728162 710157 945164 418152 829118 868181 605147 901188 240
Net Assets Liabilities    149 223159 892175 004192 286188 199142 635145 263133 187135 448
Net Assets Liabilities Including Pension Asset Liability  116 320111 180149 223        
Other Debtors    800800       
Property Plant Equipment    73 00688 82487 19071 11055 03038 95024 65212 052 
Stocks Inventory2 0002 0002 5004 3002 000        
Tangible Fixed Assets63 13312 91234 44922 98973 006        
Total Inventories    2 0002 000       
Reserves/Capital
Called Up Share Capital200200200200200        
Profit Loss Account Reserve150 012114 410116 120110 980149 023        
Shareholder Funds150 212114 610116 320111 180149 223        
Other
Amount Specific Advance Or Credit Directors   6 0771 300        
Amount Specific Advance Or Credit Made In Period Directors    51 500        
Amount Specific Advance Or Credit Repaid In Period Directors    56 2771 300       
Accrued Liabilities     2 000       
Accrued Liabilities Deferred Income    36 42731 733       
Accumulated Depreciation Impairment Property Plant Equipment    12 60062 43573 96090 040106 120122 200136 498149 098157 994
Average Number Employees During Period     1415151414141314
Corporation Tax Payable    9 40320 579       
Creditors    23 30116 6183 613150 62488 34426 69323 00014 5008 500
Creditors Due After One Year  13 2054 86523 301        
Creditors Due Within One Year177 76891 26771 69893 865107 001        
Disposals Decrease In Depreciation Impairment Property Plant Equipment     27 4984 558      
Disposals Property Plant Equipment     27 5004 559      
Dividends Paid     67 700       
Finance Lease Liabilities Present Value Total    23 30116 61816 6183 613     
Future Minimum Lease Payments Under Non-cancellable Operating Leases    163 050162 960162 960227 049216 052195 034215 137170 28740 206
Increase Decrease In Property Plant Equipment     28 900       
Increase From Depreciation Charge For Year Property Plant Equipment     13 08016 08316 08016 08016 08014 29812 6008 896
Net Current Assets Liabilities87 079101 69881 87193 05699 518104 563107 994134 688143 625137 779148 295138 648141 581
Number Shares Allotted 200200200200        
Number Shares Issued Fully Paid     75       
Other Taxation Social Security Payable    10 1098 183       
Par Value Share 11111       
Prepayments Accrued Income    21 79723 093       
Profit Loss     78 369       
Property Plant Equipment Gross Cost    85 600151 259161 150161 150161 150161 150161 150161 150 
Provisions For Liabilities Balance Sheet Subtotal     16 87716 56713 51210 4567 4014 6843 013789
Recoverable Value-added Tax     8 209       
Share Capital Allotted Called Up Paid200200200200200        
Tangible Fixed Assets Additions 3 76734 800 57 800        
Tangible Fixed Assets Cost Or Valuation326 033243 700185 914116 308149 859        
Tangible Fixed Assets Depreciation262 900230 788154 46393 31976 853        
Tangible Fixed Assets Depreciation Charged In Period 8 8447 0627 3687 779        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 40 95683 38765 51424 245        
Tangible Fixed Assets Disposals 86 10089 58869 60624 249        
Total Additions Including From Business Combinations Property Plant Equipment     28 90014 450      
Total Assets Less Current Liabilities150 212114 610116 320116 045172 524193 387195 184205 798198 655176 729172 947150 700144 737
Trade Creditors Trade Payables    26 35813 511       
Trade Debtors Trade Receivables    111 831130 608       
Advances Credits Directors   6 0771 300        
Advances Credits Made In Period Directors   57 421         
Advances Credits Repaid In Period Directors   51 344         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2016
filed on: 5th, July 2017
Free Download (9 pages)

Company search

Advertisements