Townfast Limited PETERBOROUGH


Townfast started in year 1997 as Private Limited Company with registration number 03467457. The Townfast company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Peterborough at 26 Priestgate. Postal code: PE1 1WG.

The company has one director. Linda W., appointed on 13 October 2008. There are currently no secretaries appointed. At the moment 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.

Townfast Limited Address / Contact

Office Address 26 Priestgate
Town Peterborough
Post code PE1 1WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03467457
Date of Incorporation Tue, 18th Nov 1997
Industry Development of building projects
End of financial Year 29th June
Company age 27 years old
Account next due date Fri, 29th Mar 2024 (29 days after)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Linda W.

Position: Director

Appointed: 13 October 2008

Linda W.

Position: Secretary

Appointed: 14 October 2008

Resigned: 01 November 2011

Dean B.

Position: Director

Appointed: 02 July 2007

Resigned: 13 October 2008

Geoffrey L.

Position: Director

Appointed: 28 September 2006

Resigned: 13 October 2008

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2006

Resigned: 13 October 2008

William O.

Position: Secretary

Appointed: 26 April 2005

Resigned: 20 March 2006

Bruce M.

Position: Secretary

Appointed: 16 December 2003

Resigned: 26 April 2005

Jonathan G.

Position: Secretary

Appointed: 30 December 2002

Resigned: 16 December 2003

Stephen M.

Position: Director

Appointed: 14 December 2001

Resigned: 02 July 2007

Martin T.

Position: Secretary

Appointed: 29 August 2000

Resigned: 30 December 2002

Alexander R.

Position: Secretary

Appointed: 07 September 1998

Resigned: 15 September 2000

Edward P.

Position: Director

Appointed: 17 June 1998

Resigned: 13 October 2008

William D.

Position: Secretary

Appointed: 03 April 1998

Resigned: 12 May 2000

Timothy J.

Position: Director

Appointed: 03 April 1998

Resigned: 28 September 2006

Peter R.

Position: Director

Appointed: 03 April 1998

Resigned: 14 December 2001

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 18 November 1997

Resigned: 18 November 1997

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 18 November 1997

Resigned: 18 November 1997

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Linda W. The abovementioned PSC and has 75,01-100% shares.

Linda W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-06-292023-03-31
Balance Sheet
Cash Bank On Hand1 617 73292 868248 775326 099513 2351 575 6621 719 223
Current Assets1 632 8711 348 9111 544 4491 697 4191 924 1621 620 1861 764 911
Debtors15 13912 61711 46428 01712 66144 52445 688
Other Debtors10 69611 79311 27323 1433 83716 44118 304
Property Plant Equipment3      
Total Inventories 1 243 4261 284 2101 343 3031 398 266  
Other
Accrued Liabilities Deferred Income    7 3982 8486 574
Accumulated Depreciation Impairment Property Plant Equipment1 256      
Average Number Employees During Period  11111
Corporation Tax Payable35 72529 28328 78024 16227 3894 40932 368
Creditors3 672 2742 031 6532 138 2962 229 0082 338 9844 094 0034 121 531
Deferred Income     23 31728 775
Fixed Assets5 759 6394 527 808     
Investment Property5 759 6364 527 8084 527 8084 527 8084 527 8086 603 5986 603 598
Investment Property Fair Value Model  4 527 808 4 527 8086 603 598 
Net Current Assets Liabilities-2 039 403-682 742-593 847-531 589-414 822-2 473 817-2 356 620
Number Shares Issued Fully Paid 150 000     
Other Creditors3 633 1202 001 9052 109 3722 204 7022 304 0534 043 6554 037 314
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 256     
Other Disposals Property Plant Equipment 1 259     
Par Value Share 50     
Prepayments Accrued Income    3 94927 43613 223
Property Plant Equipment Gross Cost1 259      
Total Assets Less Current Liabilities3 720 2363 845 0663 933 9613 996 2194 112 9864 129 7814 246 978
Trade Creditors Trade Payables3 42946514414414419 77416 500
Trade Debtors Trade Receivables4 4438241914 8744 87564714 161

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Previous accounting period shortened from 2023-06-29 to 2023-03-31
filed on: 4th, January 2024
Free Download (1 page)

Company search

Advertisements