Tractor Spares,limited WILLENHALL


Tractor Spares started in year 1940 as Private Limited Company with registration number 00362219. The Tractor Spares company has been functioning successfully for eighty four years now and its status is active. The firm's office is based in Willenhall at Tractor Spares Limited. Postal code: WV13 3RN.

The company has one director. Charles W., appointed on 27 April 1992. 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.

Tractor Spares,limited Address / Contact

Office Address Tractor Spares Limited
Office Address2 Strawberry Lane
Town Willenhall
Post code WV13 3RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00362219
Date of Incorporation Fri, 5th Jul 1940
Industry Renting and operating of Housing Association real estate
End of financial Year 30th September
Company age 84 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Charles W.

Position: Director

Appointed: 27 April 1992

Sheila W.

Position: Director

Resigned: 24 April 2018

Christine D.

Position: Secretary

Appointed: 01 October 2003

Resigned: 26 June 2015

Jacqueline L.

Position: Secretary

Appointed: 16 July 2002

Resigned: 01 October 2003

Charles J.

Position: Secretary

Appointed: 30 June 2001

Resigned: 16 July 2002

Bernard G.

Position: Director

Appointed: 11 January 2001

Resigned: 04 December 2015

Peter F.

Position: Director

Appointed: 11 January 2001

Resigned: 01 October 2003

Colin L.

Position: Director

Appointed: 27 April 1992

Resigned: 30 June 2001

Charles W.

Position: Director

Appointed: 27 April 1992

Resigned: 31 December 2010

Peter W.

Position: Director

Appointed: 27 April 1992

Resigned: 15 September 1999

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Charles W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Peter W. This PSC owns 25-50% shares and has 25-50% voting rights.

Charles W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Peter W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth1 590 4851 538 4931 190 3791 196 7311 239 9451 153 513       
Balance Sheet
Cash Bank On Hand     9 1901 01914 5704 03814 38217 8933 25613 306
Current Assets163 450260 388313 010335 642354 380290 903355 203545 45416 11556 39283 89540 12588 361
Debtors155 752255 535306 102327 705319 966281 713354 184530 88412 07742 01066 00236 86975 055
Net Assets Liabilities       3 467 5862 941 3272 919 7012 499 8792 435 8222 469 929
Other Debtors     3 549813419    49 070
Property Plant Equipment     914 389932 3283 195 6443 128 0133 088 3783 031 0742 998 9062 947 588
Cash Bank In Hand7 6984 8536 9087 93734 4149 190       
Tangible Fixed Assets1 505 0571 465 9411 018 556982 042947 424914 389       
Reserves/Capital
Called Up Share Capital355 376355 376355 376355 376355 376355 376       
Profit Loss Account Reserve307 843264 195-75 575-60 879-9 321-87 409       
Shareholder Funds1 590 4851 538 4931 190 3791 196 7311 239 9451 153 513       
Other
Accumulated Depreciation Impairment Property Plant Equipment     602 656635 180251 773320 802389 165457 960525 965598 521
Amounts Owed By Related Parties     176 504230 464226 881     
Average Number Employees During Period        33334
Bank Borrowings Overdrafts      164148 292127 42576 392313 957253 221220 396
Comprehensive Income Expense      31 5922 282 483     
Creditors     52 279102 928148 292127 42576 392313 957253 221220 396
Fixed Assets1 505 5571 466 4411 019 056982 542947 924914 889932 8283 196 1443 128 013    
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income       2 256 998     
Increase From Depreciation Charge For Year Property Plant Equipment      32 5246 43769 02968 36368 79568 00572 556
Investments Fixed Assets500500500500500500500500     
Net Current Assets Liabilities84 92872 052171 323214 189292 021238 624252 275271 442-59 261-92 285-217 238-309 863-257 263
Number Shares Issued Fully Paid      355 376355 376     
Other Creditors     5 92025 01222 04010 62744 619217 995257 762282 748
Other Taxation Social Security Payable     43 98658 31157 8495 7469 11611 97613 4379 060
Par Value Share 1 11111     
Profit Loss      31 59225 485     
Property Plant Equipment Gross Cost     1 517 0451 567 5083 447 4173 448 8153 477 5433 489 0343 524 8713 546 109
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment       -389 844     
Total Additions Including From Business Combinations Property Plant Equipment      50 4631 879 9091 39828 72811 49135 83721 238
Total Assets Less Current Liabilities1 590 4851 538 4931 190 3791 196 7311 239 9451 153 5131 185 1033 615 8783 068 7522 996 0932 813 8362 689 0432 690 325
Trade Creditors Trade Payables     2 37319 4413 1313 80338 3539 75020 55220 104
Trade Debtors Trade Receivables     101 658122 907303 58412 07742 01066 00236 86925 985
Creditors Due Within One Year78 522188 336141 687123 17762 35952 279       
Number Shares Allotted 355 376 355 376355 376355 376       
Percentage Subsidiary Held 50 505050       
Revaluation Reserve478 113469 769461 425453 081444 737436 393       
Share Capital Allotted Called Up Paid355 376355 376355 376355 376355 376355 376       
Share Premium Account449 153449 153449 153449 153449 153449 153       
Tangible Fixed Assets Cost Or Valuation   1 517 0451 517 0451 517 045       
Tangible Fixed Assets Depreciation  498 489535 003569 621602 656       
Tangible Fixed Assets Depreciation Charged In Period   36 51434 61833 035       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 30th, June 2023
Free Download (10 pages)

Company search

Advertisements