Trevithick Supplies Ltd NANSLEDAN


Trevithick Supplies started in year 2003 as Private Limited Company with registration number 04949415. The Trevithick Supplies company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Nansledan at Linggard And Thomas Ltd Kew An Lergh. Postal code: TR8 4UX.

The company has 2 directors, namely David F., Phillip L.. Of them, Phillip L. has been with the company the longest, being appointed on 5 November 2003 and David F. has been with the company for the least time - from 11 April 2013. Currenlty, the company lists one former director, whose name is Mark L. and who left the the company on 12 December 2012. In addition, there is one former secretary - Patricia W. who worked with the the company until 12 December 2012.

Trevithick Supplies Ltd Address / Contact

Office Address Linggard And Thomas Ltd Kew An Lergh
Office Address2 Stret Mygthern Arthur
Town Nansledan
Post code TR8 4UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04949415
Date of Incorporation Fri, 31st Oct 2003
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

David F.

Position: Director

Appointed: 11 April 2013

Phillip L.

Position: Director

Appointed: 05 November 2003

Mark L.

Position: Director

Appointed: 01 July 2012

Resigned: 12 December 2012

Patricia W.

Position: Secretary

Appointed: 05 November 2003

Resigned: 12 December 2012

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 31 October 2003

Resigned: 05 November 2003

Temples (company Services) Ltd

Position: Corporate Nominee Director

Appointed: 31 October 2003

Resigned: 05 November 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Phillip L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Phillip L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth25 29230 93129 21842 93178 97599 503       
Balance Sheet
Cash Bank On Hand     16 67529 10633 66134 07434 27885 60970 64339 442
Current Assets166 616183 920148 795200 313200 375193 236179 239175 561180 502176 311219 671219 00392 308
Debtors104 319112 60693 697122 258132 381121 80293 88386 56082 67970 52874 56269 11013 066
Net Assets Liabilities     99 504113 427125 102132 271126 177144 018148 14856 020
Other Debtors           20 000336
Property Plant Equipment     45 68734 26625 69919 27415 28912 5989 4497 762
Total Inventories     54 76056 25055 34063 74771 50559 50079 25039 800
Cash Bank In Hand18 47727 0639 97433 78026 36916 674       
Net Assets Liabilities Including Pension Asset Liability25 29230 93129 21842 93178 97599 503       
Stocks Inventory43 82044 25145 12444 27541 62554 760       
Tangible Fixed Assets37 84036 95737 38640 14244 27045 687       
Reserves/Capital
Called Up Share Capital111111       
Profit Loss Account Reserve25 29130 93029 21742 93078 97499 502       
Shareholder Funds25 29230 93129 21842 93178 97599 503       
Other
Accrued Liabilities           1 8501 150
Accrued Liabilities Not Expressed Within Creditors Subtotal     -42 035-31 035-11 535-1 850-1 850-1 850-1 850 
Accumulated Depreciation Impairment Property Plant Equipment     58 32369 74478 31284 73690 13893 47596 62499 212
Additions Other Than Through Business Combinations Property Plant Equipment         1 41763 901
Average Number Employees During Period     44333444
Comprehensive Income Expense     27 52922 923      
Creditors     2 98169 04364 62365 65363 57386 40170 11538 444
Depreciation Expense Property Plant Equipment     15 22911 422      
Dividend Per Share Interim       7 5008 5008 0006 00010 500 
Dividends Paid     -7 000-9 000      
Dividends Paid On Shares Final     7 0009 000      
Dividends Paid On Shares Interim       7 5008 5008 0006 00010 500 
Finance Lease Liabilities Present Value Total           5 1755 175
Increase From Depreciation Charge For Year Property Plant Equipment      11 421 6 4245 4024 2003 1492 588
Net Current Assets Liabilities-12 548-2 026-3 33410 48034 89056 797110 196110 938114 849112 738133 270148 88753 864
Other Inventories     54 76056 25055 34063 74771 50559 50079 250 
Par Value Share 111119 000      
Profit Loss     27 52922 923      
Property Plant Equipment Gross Cost     104 010104 010104 010104 010105 427106 073106 073106 974
Taxation Social Security Payable           16 1071 689
Total Assets Less Current Liabilities25 29234 93134 05250 62279 160102 484144 462136 637134 123128 027145 868158 33661 626
Trade Creditors Trade Payables           42 15926 420
Trade Debtors Trade Receivables           49 11012 730
Value-added Tax Payable           4 8244 010
Director Remuneration       32 00035 50044 00048 50052 000 
Creditors Due After One Year 4 0004 8347 6911852 981       
Creditors Due Within One Year179 164185 946152 129189 833165 485136 439       
Number Shares Allotted 11111       
Share Capital Allotted Called Up Paid111111       
Tangible Fixed Assets Additions 12 43510 96327 43819 50830 586       
Tangible Fixed Assets Cost Or Valuation78 67790 36290 98088 66098 169104 010       
Tangible Fixed Assets Depreciation40 83753 40553 59448 51853 89958 323       
Tangible Fixed Assets Depreciation Charged In Period 12 5689 15312 12710 48415 230       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  8 96417 2035 10310 806       
Tangible Fixed Assets Disposals 75010 34529 7589 99924 745       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, December 2023
Free Download (7 pages)

Company search