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

Tovs Limited GERRARDS CROSS


Founded in 1997, Tovs, classified under reg no. 03393123 is an active company. Currently registered at 2-4 Packhorse Road SL9 7QE, Gerrards Cross the company has been in the business for 27 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 2 directors, namely Philip M., Irene H.. Of them, Irene H. has been with the company the longest, being appointed on 30 April 1998 and Philip M. has been with the company for the least time - from 28 November 2018. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Valerie H. who worked with the the firm until 18 April 2016.

Tovs Limited Address / Contact

Office Address 2-4 Packhorse Road
Town Gerrards Cross
Post code SL9 7QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03393123
Date of Incorporation Thu, 26th Jun 1997
Industry Other activities of employment placement agencies
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Philip M.

Position: Director

Appointed: 28 November 2018

Irene H.

Position: Director

Appointed: 30 April 1998

Marlen T.

Position: Director

Appointed: 12 September 2016

Resigned: 27 March 2018

Valerie H.

Position: Secretary

Appointed: 26 June 1997

Resigned: 18 April 2016

Valerie H.

Position: Director

Appointed: 26 June 1997

Resigned: 18 April 2016

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 1997

Resigned: 26 June 1997

Trevor P.

Position: Director

Appointed: 26 June 1997

Resigned: 30 April 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 26 June 1997

Resigned: 26 June 1997

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Irene H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Irene H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth26 245-6 304-5 9007 389       
Balance Sheet
Cash Bank On Hand   19 77323 63124 32515 34765 30469 61770 21678 547
Current Assets129 183111 58270 07960 53660 76366 18168 53692 667103 606134 052125 945
Debtors63 38090 73959 62840 76337 13241 85653 18927 36333 98963 83647 398
Net Assets Liabilities      4 79513 90813 80323 68645 690
Other Debtors   15 33611 68111 30812 8864 1559 8429 2626 803
Property Plant Equipment   3 5312 3791 7841 3381 004770578530
Cash Bank In Hand65 80320 84310 45119 773       
Tangible Fixed Assets3 3932 5454 0853 531       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve25 245-7 304-6 9006 389       
Shareholder Funds26 245-6 304-5 9007 389       
Other
Accumulated Amortisation Impairment Intangible Assets   21 30021 30021 30021 30021 30021 30021 300 
Accumulated Depreciation Impairment Property Plant Equipment   30 50631 90732 50232 94833 28233 51633 70833 886
Additions Other Than Through Business Combinations Property Plant Equipment          130
Average Number Employees During Period   34333333
Bank Borrowings Overdrafts       30 00024 00011 6651 106
Corporation Tax Payable        2602 7525 641
Creditors   56 67850 95153 20665 07930 00024 00011 6651 106
Increase From Depreciation Charge For Year Property Plant Equipment    1 401595446334234192178
Intangible Assets Gross Cost   21 30021 30021 30021 30021 30021 30021 300 
Net Current Assets Liabilities22 849-8 852-9 9883 8589 81212 9753 45742 90437 03334 77346 266
Other Creditors   37 36634 08435 24437 34319 71338 04642 86149 320
Other Taxation Social Security Payable   10 5609 77211 29812 83118 8509 76918 04416 776
Profit Loss        -1059 883 
Property Plant Equipment Gross Cost   34 03734 28634 28634 28634 28634 28634 28634 416
Total Assets Less Current Liabilities26 245-6 304-5 9007 38912 19114 7594 79543 90837 80335 35146 796
Trade Creditors Trade Payables   8 7527 0956 66414 90511 20012 75831 7344 054
Trade Debtors Trade Receivables   25 42725 45130 54840 30323 20824 14754 57440 595
Accounting Period Subsidiary   2 016       
Creditors Due Within One Year106 334120 43480 06756 678       
Fixed Assets3 3962 5484 0883 5312 3791 7841 3381 004770  
Intangible Fixed Assets Aggregate Amortisation Impairment21 30021 30021 300        
Intangible Fixed Assets Cost Or Valuation21 30021 30021 300        
Investments Fixed Assets333        
Number Shares Allotted 1 0001 0001 000       
Par Value Share 111       
Share Capital Allotted Called Up Paid1 0001 0001 0001 000       
Tangible Fixed Assets Additions  2 902183       
Tangible Fixed Assets Cost Or Valuation30 95230 95233 85434 037       
Tangible Fixed Assets Depreciation27 55928 40729 76930 506       
Tangible Fixed Assets Depreciation Charged In Period 8481 362737       
Total Additions Including From Business Combinations Property Plant Equipment    249      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 22nd, December 2023
Free Download (9 pages)

Company search