You are here: bizstats.co.uk > a-z index > T list > TO list

Tovey's Seafood Ltd BRISTOL


Tovey\'S Seafood Ltd was dissolved on 2023-07-24. Tovey's Seafood was a private limited company that was located at Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH. Its net worth was estimated to be roughly 368875 pounds, while the fixed assets the company owned amounted to 180922 pounds. The company (formed on 2000-08-30) was run by 2 directors and 1 secretary.
Director Roger T. who was appointed on 02 October 2000.
Director Peter T. who was appointed on 02 October 2000.
Moving on to the secretaries, we can name: Roger T. appointed on 02 October 2000.

The company was categorised as "wholesale of other food, including fish, crustaceans and molluscs" (46380), "retail sale of fish, crustaceans and molluscs in specialised stores" (47230). As stated in the official information, there was a name change on 2000-10-12 and their previous name was Higherbase. The latest confirmation statement was sent on 2019-08-29 and last time the statutory accounts were sent was on 31 October 2018. 2015-08-30 was the date of the most recent annual return.

Tovey's Seafood Ltd Address / Contact

Office Address Orchard Street Business Centre
Office Address2 13-14 Orchard Street
Town Bristol
Post code BS1 5EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04061728
Date of Incorporation Wed, 30th Aug 2000
Date of Dissolution Mon, 24th Jul 2023
Industry Wholesale of other food, including fish, crustaceans and molluscs
Industry Retail sale of fish, crustaceans and molluscs in specialised stores
End of financial Year 31st October
Company age 23 years old
Account next due date Sat, 31st Oct 2020
Account last made up date Wed, 31st Oct 2018
Next confirmation statement due date Sat, 10th Oct 2020
Last confirmation statement dated Thu, 29th Aug 2019

Company staff

Roger T.

Position: Secretary

Appointed: 02 October 2000

Roger T.

Position: Director

Appointed: 02 October 2000

Peter T.

Position: Director

Appointed: 02 October 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 August 2000

Resigned: 02 October 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 August 2000

Resigned: 02 October 2000

People with significant control

Peter T.

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

Company previous names

Higherbase October 12, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-31
Net Worth368 875343 258323 841297 318282 602  
Balance Sheet
Current Assets380 723294 673317 780288 267276 943251 204211 702
Net Assets Liabilities     245 352247 174
Cash Bank In Hand85 33748 58742 28227 35951 793  
Debtors135 99491 086125 498124 94785 150  
Net Assets Liabilities Including Pension Asset Liability368 875343 258     
Stocks Inventory159 392155 000150 000135 961140 000  
Tangible Fixed Assets180 922169 194162 486169 275164 177  
Reserves/Capital
Called Up Share Capital100100100100100  
Profit Loss Account Reserve368 775343 158323 741297 218282 502  
Shareholder Funds368 875343 258323 841297 318282 602  
Other
Total Fixed Assets Cost Or Valuation318 347300 943     
Total Fixed Assets Depreciation137 425131 749     
Total Fixed Assets Depreciation Charge In Period 7 599     
Total Fixed Assets Depreciation Disposals -13 275     
Total Fixed Assets Disposals -17 404     
Creditors    153 516164 60821 682
Fixed Assets180 922169 194  164 177158 756175 526
Net Current Assets Liabilities195 014180 439165 729133 775123 42786 59693 330
Total Assets Less Current Liabilities375 936349 633328 215303 050287 604245 352268 856
Creditors Due Within One Year Total Current Liabilities185 709114 233     
Provisions For Liabilities Charges7 0616 3754 3745 7325 002  
Tangible Fixed Assets Cost Or Valuation318 347300 943     
Tangible Fixed Assets Depreciation137 425131 749     
Tangible Fixed Assets Depreciation Charge For Period 7 599     
Tangible Fixed Assets Depreciation Disposals -13 275     
Tangible Fixed Assets Disposals -17 404     
Creditors Due Within One Year 114 234152 051154 492153 516  
Net Assets Liability Excluding Pension Asset Liability 343 258323 841297 318282 602  
Number Shares Allotted  100100100  
Par Value Share  111  
Share Capital Allotted Called Up Paid 100100100100  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on 2018/10/31
filed on: 29th, July 2019
Free Download (6 pages)

Company search