You are here: bizstats.co.uk > a-z index > T list

T.p. Hopwell (birmingham) Limited NOTTINGHAM


T.p. Hopwell (birmingham) started in year 1982 as Private Limited Company with registration number 01663347. The T.p. Hopwell (birmingham) company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Nottingham at Glaisdale Drive. Postal code: NG8 4LU.

Currently there are 4 directors in the the firm, namely Lilian H., Ashley H. and Martin F. and others. In addition one secretary - Martin F. - is with the company. Currently 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.

T.p. Hopwell (birmingham) Limited Address / Contact

Office Address Glaisdale Drive
Office Address2 Bilborough
Town Nottingham
Post code NG8 4LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01663347
Date of Incorporation Fri, 10th Sep 1982
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Lilian H.

Position: Director

Resigned:

Ashley H.

Position: Director

Appointed: 04 May 2023

Martin F.

Position: Director

Appointed: 06 September 2018

Martin F.

Position: Secretary

Appointed: 06 September 2018

Tristan H.

Position: Director

Appointed: 04 September 1996

Alan C.

Position: Director

Appointed: 05 December 2018

Resigned: 28 February 2019

Nicola K.

Position: Director

Appointed: 05 June 2017

Resigned: 06 September 2018

Nicola K.

Position: Secretary

Appointed: 05 June 2017

Resigned: 06 September 2018

David P.

Position: Director

Appointed: 15 January 1992

Resigned: 05 June 2017

Timothy H.

Position: Director

Appointed: 05 September 1991

Resigned: 09 August 1996

Lilian H.

Position: Secretary

Appointed: 05 September 1991

Resigned: 15 January 1992

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Lilian H. The abovementioned PSC has 75,01-100% voting rights.

Lilian H.

Notified on 16 August 2016
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-292018-12-282019-12-272020-12-252021-12-312022-12-30
Balance Sheet
Cash Bank On Hand1 361 2551 659 4272 169 2842 944 1104 039 2114 708 296
Current Assets2 829 1543 295 9454 069 6484 716 2205 867 2107 722 796
Debtors755 684833 641321 954393 758301 0231 373 731
Net Assets Liabilities6 336 3916 971 8937 598 7138 232 0678 889 9099 566 448
Property Plant Equipment4 325 9494 442 4254 536 9793 996 7493 535 5683 195 211
Total Inventories712 215802 8771 578 4101 378 3521 526 9761 640 769
Other Debtors  175 189257 814269 4391 206 902
Other
Accumulated Depreciation Impairment Property Plant Equipment3 787 7313 812 4123 931 0914 094 4224 418 1814 549 492
Average Number Employees During Period191923242324
Creditors1 361 1371 310 8061 492 8131 014 8171 098 7321 964 048
Disposals Decrease In Depreciation Impairment Property Plant Equipment 548 883511 087412 851142 349273 293
Disposals Property Plant Equipment 580 644526 398425 002148 149273 293
Fixed Assets4 938 4385 054 9145 149 4684 609 2384 148 0573 807 700
Increase From Depreciation Charge For Year Property Plant Equipment 573 564629 766576 182466 108404 604
Investments Fixed Assets612 489612 489612 489612 489612 489612 489
Issue Bonus Shares Decrease Increase In Equity 8 9408 9408 9408 9408 940
Net Current Assets Liabilities1 468 0171 985 1392 576 8353 701 4034 768 4785 758 748
Property Plant Equipment Gross Cost8 113 6808 254 8378 468 0708 091 1717 953 7497 744 703
Provisions For Liabilities Balance Sheet Subtotal70 06468 160127 59078 57426 626 
Total Additions Including From Business Combinations Property Plant Equipment 721 801739 63148 10310 72764 247
Total Assets Less Current Liabilities6 406 4557 040 0537 726 3038 310 6418 916 5359 566 448
Amounts Owed By Group Undertakings  411411  
Amounts Owed To Group Undertakings  500 000 873
Other Creditors  262 882293 957412 998208 652
Other Investments Other Than Loans  612 489612 489612 489612 489
Other Taxation Social Security Payable  204 772388 651424 291396 596
Trade Creditors Trade Payables  525 159332 209261 4351 358 727
Trade Debtors Trade Receivables  146 354135 53331 584166 829

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Small company accounts made up to 2022/12/30
filed on: 11th, May 2023
Free Download (9 pages)

Company search

Advertisements