Towelrads.com Limited BRACKNELL


Towelrads started in year 2003 as Private Limited Company with registration number 04906064. The Towelrads company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bracknell at Queensgate House. Postal code: RG12 1RB. Since April 26, 2006 Towelrads.com Limited is no longer carrying the name Aj Towel Rails.

The company has 3 directors, namely Michael G., Paul H. and Alan S.. Of them, Alan S. has been with the company the longest, being appointed on 1 November 2004 and Michael G. has been with the company for the least time - from 18 April 2023. At present 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.

Towelrads.com Limited Address / Contact

Office Address Queensgate House
Office Address2 Cookham Road
Town Bracknell
Post code RG12 1RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04906064
Date of Incorporation Sun, 21st Sep 2003
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Michael G.

Position: Director

Appointed: 18 April 2023

Addleshaw Goddard (scotland) Secretarial Limited

Position: Corporate Secretary

Appointed: 01 April 2020

Paul H.

Position: Director

Appointed: 01 November 2010

Alan S.

Position: Director

Appointed: 01 November 2004

Stuart O.

Position: Director

Appointed: 10 June 2019

Resigned: 16 November 2020

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 06 March 2018

Resigned: 01 April 2020

Alan V.

Position: Director

Appointed: 06 March 2018

Resigned: 30 September 2021

Clive N.

Position: Director

Appointed: 07 May 2013

Resigned: 06 March 2018

Sarah S.

Position: Secretary

Appointed: 01 November 2004

Resigned: 06 March 2018

David L.

Position: Director

Appointed: 01 November 2004

Resigned: 21 October 2006

Nigel W.

Position: Secretary

Appointed: 06 October 2003

Resigned: 06 October 2003

Peter M.

Position: Director

Appointed: 06 October 2003

Resigned: 01 November 2004

Jeffrey C.

Position: Secretary

Appointed: 06 October 2003

Resigned: 01 November 2004

Irene H.

Position: Nominee Secretary

Appointed: 21 September 2003

Resigned: 06 October 2003

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 21 September 2003

Resigned: 06 October 2003

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats researched, there is Hamilton Heating Group Limited from Bracknell, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Alan S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Clive N., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Hamilton Heating Group Limited

Queensgate House Cookham Road, Bracknell, Buckinghamshire, RG12 1RB, England

Legal authority English Law
Legal form Limited Company
Country registered Not Specified/Other
Place registered England & Wales
Registration number 09921801
Notified on 6 July 2016
Nature of control: significiant influence or control

Alan S.

Notified on 5 July 2016
Ceased on 6 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Clive N.

Notified on 5 July 2016
Ceased on 6 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Aj Towel Rails April 26, 2006
Oakring November 25, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-31
Net Worth1 660 0742 121 568
Balance Sheet
Cash Bank In Hand417 066264 539
Current Assets2 674 6923 226 608
Debtors1 488 1131 945 636
Net Assets Liabilities Including Pension Asset Liability1 660 0742 121 568
Stocks Inventory769 5131 016 433
Tangible Fixed Assets954 581890 681
Reserves/Capital
Called Up Share Capital200210
Profit Loss Account Reserve1 633 6741 993 978
Shareholder Funds1 660 0742 121 568
Other
Creditors Due After One Year227 253193 254
Creditors Due Within One Year1 741 9461 802 467
Net Current Assets Liabilities932 7461 424 141
Number Shares Allotted 30
Par Value Share 1
Secured Debts303 765219 075
Share Capital Allotted Called Up Paid2030
Share Premium Account26 200127 380
Tangible Fixed Assets Additions 5 845
Tangible Fixed Assets Cost Or Valuation1 110 2821 080 534
Tangible Fixed Assets Depreciation155 701189 853
Tangible Fixed Assets Depreciation Charged In Period 63 919
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 29 767
Tangible Fixed Assets Disposals 35 593
Total Assets Less Current Liabilities1 887 3272 314 822

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 29th, December 2023
Free Download (24 pages)

Company search