Tower Construction Management Limited NORWICH


Tower Construction Management started in year 2014 as Private Limited Company with registration number 09276614. The Tower Construction Management company has been functioning successfully for ten years now and its status is active. The firm's office is based in Norwich at 10th Floor Norfolk Tower. Postal code: NR1 3PA.

The company has one director. Richard D., appointed on 23 October 2014. There are currently no secretaries appointed. As of 25 April 2024, there was 1 ex director - Matthew B.. There were no ex secretaries.

Tower Construction Management Limited Address / Contact

Office Address 10th Floor Norfolk Tower
Office Address2 48-52 Surrey Street
Town Norwich
Post code NR1 3PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09276614
Date of Incorporation Thu, 23rd Oct 2014
Industry Management consultancy activities other than financial management
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Richard D.

Position: Director

Appointed: 23 October 2014

Matthew B.

Position: Director

Appointed: 23 October 2014

Resigned: 17 July 2023

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we established, there is Matthew B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Richard D. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-12 026       
Balance Sheet
Cash Bank On Hand      23 3093 471
Current Assets160 043190 382194 384255 745155 756168 102178 595895 041
Debtors113 887     155 286891 570
Net Assets Liabilities    49 23132 6104 221-282 551
Other Debtors      116 895141 923
Property Plant Equipment      401335
Cash Bank In Hand46 156       
Tangible Fixed Assets172       
Reserves/Capital
Called Up Share Capital200       
Profit Loss Account Reserve-12 226       
Shareholder Funds-12 026       
Other
Accumulated Depreciation Impairment Property Plant Equipment      3 8654 431
Average Number Employees During Period 3333113
Corporation Tax Recoverable      38 39110 849
Creditors172 241182 664191 892183 578108 61550 00050 00036 282
Increase From Depreciation Charge For Year Property Plant Equipment       566
Net Current Assets Liabilities-12 1987 7182 49272 16747 14181 47653 819-246 604
Other Creditors      50 00036 282
Other Taxation Social Security Payable      13 615 
Property Plant Equipment Gross Cost      4 2664 766
Total Additions Including From Business Combinations Property Plant Equipment       500
Total Assets Less Current Liabilities-12 0268 3863 58973 45649 23182 61054 221-246 269
Trade Creditors Trade Payables      100 8721 110 228
Trade Debtors Trade Receivables       738 798
Amount Specific Advance Or Credit Directors1 1071 710124 541114 765117 76085 78187 800 
Amount Specific Advance Or Credit Made In Period Directors1 20760396 56339 125 2 2072 019 
Amount Specific Advance Or Credit Repaid In Period Directors100122 38585 00029 3492 99534 186  
Creditors Due Within One Year172 241       
Fixed Assets1726681 0971 2892 0901 134402 
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions188       
Tangible Fixed Assets Cost Or Valuation188       
Tangible Fixed Assets Depreciation16       
Tangible Fixed Assets Depreciation Charged In Period16       
Advances Credits Directors1 107       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Registered office address changed from 10th Floor Norfolk Tower 48-52 Surrey Street Norwich Norfolk NR1 3PA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2024-01-18
filed on: 18th, January 2024
Free Download (2 pages)

Company search

Advertisements