Townsfolk Limited KINGS LYNN


Founded in 1995, Townsfolk, classified under reg no. 03089737 is an active company. Currently registered at Broadlane House PE31 8AU, Kings Lynn the company has been in the business for 29 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Caroline S. and John S.. In addition one secretary - John S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Townsfolk Limited Address / Contact

Office Address Broadlane House
Office Address2 Brancaster
Town Kings Lynn
Post code PE31 8AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03089737
Date of Incorporation Thu, 10th Aug 1995
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

John S.

Position: Secretary

Appointed: 15 September 1997

Caroline S.

Position: Director

Appointed: 10 July 1996

John S.

Position: Director

Appointed: 14 August 1995

James S.

Position: Secretary

Appointed: 15 March 1996

Resigned: 21 August 1997

James S.

Position: Director

Appointed: 15 March 1996

Resigned: 21 August 1997

Julian R.

Position: Director

Appointed: 14 August 1995

Resigned: 01 April 1996

Caroline S.

Position: Secretary

Appointed: 14 August 1995

Resigned: 01 April 1996

Caroline S.

Position: Director

Appointed: 14 August 1995

Resigned: 01 April 1996

William T.

Position: Nominee Director

Appointed: 10 August 1995

Resigned: 14 August 1995

Howard T.

Position: Nominee Secretary

Appointed: 10 August 1995

Resigned: 14 August 1995

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats found, there is John S. This PSC and has 50,01-75% shares.

John S.

Notified on 10 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2984271 21320
Current Assets581 116578 303578 177186 891
Debtors3 854912  
Net Assets Liabilities11 248-4 561-3 346-8 398
Other Debtors3 854912  
Property Plant Equipment2 5052 1291 810 
Total Inventories576 964576 964576 964186 871
Other
Accumulated Depreciation Impairment Property Plant Equipment14 95715 33315 6524 598
Average Number Employees During Period2222
Bank Borrowings Overdrafts 31 32530 1193 614
Creditors572 37331 32530 11926 394
Depreciation Rate Used For Property Plant Equipment 15  
Increase From Depreciation Charge For Year Property Plant Equipment 37631913
Net Current Assets Liabilities8 74324 63524 96316 457
Other Creditors569 076546 047545 990166 667
Other Taxation Social Security Payable3 2972 5223 610153
Property Plant Equipment Gross Cost 17 4624 672 
Total Assets Less Current Liabilities11 24826 76426 77317 996
Trade Creditors Trade Payables 280  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements