Towsure Products Limited LEEDS


Towsure Products started in year 1976 as Private Limited Company with registration number 01285236. The Towsure Products company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Leeds at 3365 Century Way. Postal code: LS15 8ZB.

The company has 2 directors, namely Stuart H., Andrew H.. Of them, Stuart H., Andrew H. have been with the company the longest, being appointed on 28 July 1991. As of 6 May 2024, there was 1 ex director - Natasha W.. There were no ex secretaries.

This company operates within the S6 4JR postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1024395 . It is located at 151-183 Holme Lane, Sheffield with a total of 1 cars.

Towsure Products Limited Address / Contact

Office Address 3365 Century Way
Office Address2 Thorpe Park
Town Leeds
Post code LS15 8ZB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01285236
Date of Incorporation Fri, 5th Nov 1976
Industry Wholesale trade of motor vehicle parts and accessories
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st July
Company age 48 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 Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Stuart H.

Position: Secretary

Resigned:

Stuart H.

Position: Director

Appointed: 28 July 1991

Andrew H.

Position: Director

Appointed: 28 July 1991

Natasha W.

Position: Director

Appointed: 28 July 1991

Resigned: 21 December 2011

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Andrew H. The abovementioned PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Stuart H. This PSC owns 25-50% shares.

Andrew H.

Notified on 1 July 2016
Nature of control: 50,01-75% shares

Stuart H.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand421 656312 036184 970619 6681 206 776372 0789 890
Current Assets1 794 1841 832 7721 590 6381 758 3682 325 5342 090 3001 101 113
Debtors23 88926 59052 36099 05075 191158 95696 018
Net Assets Liabilities1 106 0461 069 333955 5351 224 2021 631 7131 557 7731 401 883
Other Debtors   75 48943 262109 51766 347
Property Plant Equipment1 275 6341 216 0581 185 0741 504 2681 519 2121 550 5221 896 347
Total Inventories1 263 3131 426 0141 260 6281 012 2241 043 5671 559 266995 205
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal72 97645 51950 86456 882   
Accumulated Amortisation Impairment Intangible Assets54 38169 10382 899102 030125 549138 779143 194
Accumulated Depreciation Impairment Property Plant Equipment1 614 6511 467 8771 511 3051 546 6971 566 7911 589 2831 363 886
Average Number Employees During Period57605351424239
Bank Borrowings     43 68934 022
Bank Borrowings Overdrafts    42 90634 04224 107
Bank Overdrafts      202 275
Creditors18 62213 5868 5513 51642 90634 04247 977
Disposals Decrease In Depreciation Impairment Property Plant Equipment 205 607  1 875 259 189
Disposals Property Plant Equipment 215 463  2 500 272 261
Finance Lease Liabilities Present Value Total   3 5163 51612823 870
Fixed Assets1 290 1211 236 5831 212 5631 545 5321 536 9571 555 0371 896 447
Increase Decrease In Property Plant Equipment      41 361
Increase From Amortisation Charge For Year Intangible Assets 14 722 20 27323 51913 2304 415
Increase From Depreciation Charge For Year Property Plant Equipment 58 833 35 39221 96922 49233 792
Intangible Assets14 38720 42527 38941 16417 6454 415 
Intangible Assets Gross Cost68 76889 528110 288143 194143 194143 194 
Investments Fixed Assets100100100100100100100
Investments In Group Undertakings   100100100100
Investments In Subsidiaries 100     
Net Current Assets Liabilities-65 603-84 111-197 613-260 932167 18983 814-446 587
Number Shares Issued Fully Paid 6 6   
Other Creditors   56 88296 82580 25810 676
Other Taxation Social Security Payable   223 626237 695136 442143 070
Par Value Share 1 1   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal85 32668 13292 68027 426   
Property Plant Equipment Gross Cost2 890 2852 683 9352 696 3793 050 9653 086 0033 139 8053 260 233
Provisions For Liabilities Balance Sheet Subtotal26 87424 034  29 52747 036 
Total Additions Including From Business Combinations Intangible Assets 20 760 38 096   
Total Additions Including From Business Combinations Property Plant Equipment 9 113 4 58637 53853 80242 689
Total Assets Less Current Liabilities1 224 5181 152 4721 014 9501 284 6001 704 1461 638 8511 449 860
Total Borrowings     43 817267 323
Total Increase Decrease From Revaluations Property Plant Equipment   350 000  350 000
Trade Creditors Trade Payables   1 790 6391 813 2161 780 0111 174 608
Trade Debtors Trade Receivables   50 98731 92949 43929 671
Disposals Decrease In Amortisation Impairment Intangible Assets   1 142   
Disposals Intangible Assets   5 190   

Transport Operator Data

151-183 Holme Lane
City Sheffield
Post code S6 4JR
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 19th, May 2023
Free Download (10 pages)

Company search

Advertisements