Towpath Car Park Ltd SHEPPERTON


Towpath Car Park started in year 2010 as Private Limited Company with registration number 07167583. The Towpath Car Park company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Shepperton at 13 Hamhaugh Island. Postal code: TW17 9LP.

The firm has 4 directors, namely James M., Chris F. and Simon S. and others. Of them, Philip L. has been with the company the longest, being appointed on 24 February 2010 and James M. has been with the company for the least time - from 1 January 2017. As of 28 April 2024, there were 5 ex directors - Robert L., David G. and others listed below. There were no ex secretaries.

Towpath Car Park Ltd Address / Contact

Office Address 13 Hamhaugh Island
Town Shepperton
Post code TW17 9LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07167583
Date of Incorporation Wed, 24th Feb 2010
Industry Residents property management
End of financial Year 28th February
Company age 14 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

James M.

Position: Director

Appointed: 01 January 2017

Chris F.

Position: Director

Appointed: 04 August 2016

Simon S.

Position: Director

Appointed: 01 January 2016

Philip L.

Position: Director

Appointed: 24 February 2010

Robert L.

Position: Director

Appointed: 12 March 2010

Resigned: 07 April 2011

David G.

Position: Director

Appointed: 28 February 2010

Resigned: 31 December 2016

Martin L.

Position: Director

Appointed: 24 February 2010

Resigned: 19 June 2016

George D.

Position: Director

Appointed: 24 February 2010

Resigned: 01 January 2013

Crispin M.

Position: Director

Appointed: 24 February 2010

Resigned: 09 March 2023

People with significant control

The register of persons with significant control who own or have control over the company includes 5 names. As we identified, there is Simon S. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Chris F. This PSC has significiant influence or control over the company,. The third one is Philip L., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Simon S.

Notified on 1 July 2016
Nature of control: significiant influence or control

Chris F.

Notified on 1 July 2016
Nature of control: significiant influence or control

Philip L.

Notified on 1 July 2016
Nature of control: significiant influence or control

James M.

Notified on 1 January 2017
Nature of control: significiant influence or control

Crispin M.

Notified on 1 July 2016
Ceased on 9 March 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand 9 0872 68017 9749 6727 59111 52311 18212 990
Current Assets 9 0872 68020 4459 6727 59111 52313 18214 990
Debtors   2 471   2 0002 000
Net Assets Liabilities 95 09893 653112 628113 603114 933   
Property Plant Equipment 86 62492 13995 859105 680109 072109 269110 402 
Other Debtors       2 0002 000
Cash Bank In Hand8 6549 087       
Net Assets Liabilities Including Pension Asset Liability88 02895 098       
Tangible Fixed Assets80 00086 624       
Reserves/Capital
Called Up Share Capital2728       
Profit Loss Account Reserve-19 972-21 402       
Other
Accrued Liabilities Deferred Income 313386523523373   
Average Number Employees During Period     5   
Corporation Tax Payable   1 927 21   
Creditors 6131 1663 6761 7491 7302 8293 1943 008
Disposals Property Plant Equipment   -9 280     
Fixed Assets 86 62492 13995 859105 680109 072   
Loans From Directors  780780780890   
Net Current Assets Liabilities8 0288 4741 51416 7697 9235 8618 6949 98811 982
Other Creditors 3007804464461 7092 0822 1422 172
Property Plant Equipment Gross Cost  92 13995 859105 680109 072109 335110 933 
Recoverable Value-added Tax   2 471     
Total Additions Including From Business Combinations Property Plant Equipment  5 51513 0009 8213 3922631 598 
Total Assets Less Current Liabilities 95 09893 653112 628113 603114 933117 963120 390121 919
Accumulated Depreciation Impairment Property Plant Equipment      66531996
Increase From Depreciation Charge For Year Property Plant Equipment      66465465
Other Taxation Social Security Payable     217481 051836
Trade Creditors Trade Payables      -11 
Capital Employed88 02895 098       
Creditors Due Within One Year626613       
Number Shares Allotted 28       
Number Shares Allotted Increase Decrease During Period 1       
Par Value Share 1       
Share Capital Allotted Called Up Paid2728       
Share Premium Account107 973116 472       
Tangible Fixed Assets Additions 6 624       
Tangible Fixed Assets Cost Or Valuation80 00086 624       
Value Shares Allotted Increase Decrease During Period 1       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 23rd, November 2023
Free Download (9 pages)

Company search

Advertisements