Tower Harratz Limited BRISTOL


Founded in 2013, Tower Harratz, classified under reg no. 08625482 is an active company. Currently registered at 1 The Square BS1 6DG, Bristol the company has been in the business for 11 years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022. Since Tue, 27th May 2014 Tower Harratz Limited is no longer carrying the name Rcbim 2013.

The firm has 3 directors, namely Andrew M., James G. and Joseph D.. Of them, Andrew M., James G., Joseph D. have been with the company the longest, being appointed on 15 May 2014. As of 6 May 2024, there were 5 ex directors - Mark S., Glenn M. and others listed below. There were no ex secretaries.

Tower Harratz Limited Address / Contact

Office Address 1 The Square
Office Address2 Temple Quay
Town Bristol
Post code BS1 6DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08625482
Date of Incorporation Fri, 26th Jul 2013
Industry Financial intermediation not elsewhere classified
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Andrew M.

Position: Director

Appointed: 15 May 2014

James G.

Position: Director

Appointed: 15 May 2014

Joseph D.

Position: Director

Appointed: 15 May 2014

Mark S.

Position: Director

Appointed: 15 May 2014

Resigned: 30 June 2020

Glenn M.

Position: Director

Appointed: 26 July 2013

Resigned: 15 May 2014

Robert B.

Position: Director

Appointed: 26 July 2013

Resigned: 15 May 2014

Oliver B.

Position: Director

Appointed: 26 July 2013

Resigned: 15 May 2014

Alan B.

Position: Director

Appointed: 26 July 2013

Resigned: 15 May 2014

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we researched, there is Joseph D. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is James G. This PSC has significiant influence or control over the company,. Then there is Andrew M., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Joseph D.

Notified on 6 April 2016
Nature of control: significiant influence or control

James G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mark S.

Notified on 6 April 2016
Ceased on 30 June 2020
Nature of control: significiant influence or control

Company previous names

Rcbim 2013 May 27, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-135 428-104 544-65 172       
Balance Sheet
Cash Bank In Hand5 72459 714111 934       
Cash Bank On Hand  111 934193 556205 417260 444359 395484 291586 105533 919
Current Assets38 559133 279205 662282 238315 800353 189451 211597 418685 355637 036
Debtors32 83573 56593 72888 682110 38392 74591 816113 12799 250103 117
Net Assets Liabilities  -65 172-15 77725 291     
Net Assets Liabilities Including Pension Asset Liability-135 428-104 544-65 172       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve-136 428-105 544-66 172       
Shareholder Funds-135 428-104 544-65 172       
Other
Average Number Employees During Period   891010101011
Creditors  81 93758 851290 509286 109305 300403 751390 711244 811
Creditors Due After One Year94 55860 00081 937       
Creditors Due Within One Year79 429177 823188 897       
Net Current Assets Liabilities-40 870-44 54416 76543 07425 29167 080145 911193 667294 644392 225
Number Shares Allotted1 0001 0001 000       
Par Value Share111       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Total Assets Less Current Liabilities-40 870-44 54416 76543 07425 29167 080145 911193 667294 644392 325
Investments Fixed Assets         100

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Wed, 26th Jul 2023
filed on: 28th, July 2023
Free Download (6 pages)

Company search

Advertisements