Tronway Limited LONDON


Founded in 1992, Tronway, classified under reg no. 02713147 is an active company. Currently registered at 1341 London Road SW16 4BE, London the company has been in the business for 32 years. Its financial year was closed on 31st May and its latest financial statement was filed on 2023-05-31.

At the moment there are 2 directors in the the company, namely Maria H. and Kenneth H.. In addition one secretary - Maria H. - is with the firm. Currenlty, the company lists one former director, whose name is Bernard V. and who left the the company on 20 May 1994. In addition, there is one former secretary - James M. who worked with the the company until 20 May 1994.

Tronway Limited Address / Contact

Office Address 1341 London Road
Office Address2 Norbury
Town London
Post code SW16 4BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02713147
Date of Incorporation Fri, 8th May 1992
Industry Real estate agencies
End of financial Year 31st May
Company age 32 years old
Account next due date Fri, 28th Feb 2025 (308 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Maria H.

Position: Director

Appointed: 21 March 2022

Maria H.

Position: Secretary

Appointed: 20 May 1994

Kenneth H.

Position: Director

Appointed: 20 May 1994

James M.

Position: Secretary

Appointed: 19 June 1992

Resigned: 20 May 1994

Bernard V.

Position: Director

Appointed: 19 June 1992

Resigned: 20 May 1994

Elk (nominees) Limited

Position: Corporate Nominee Director

Appointed: 08 May 1992

Resigned: 19 June 1992

Elk Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 May 1992

Resigned: 19 June 1992

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is Maria H. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Kenneth H. This PSC owns 75,01-100% shares and has 25-50% voting rights.

Maria H.

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

Kenneth H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312021-05-312022-05-312023-05-31
Net Worth112 95646 6731 3528 15448 227131 555      
Balance Sheet
Cash Bank In Hand110 447142 77943 08630 16754 622115 767      
Cash Bank On Hand     115 767144 858230 541334 707541 207481 424129 903
Current Assets122 932148 66364 13053 76679 363130 947215 295295 421404 008666 102584 060595 790
Debtors12 4855 88421 04423 59924 74115 18070 43764 88069 301124 895102 636465 887
Net Assets Liabilities     131 555236 556316 041356 849493 374474 972484 343
Net Assets Liabilities Including Pension Asset Liability112 95646 6731 3528 15448 227131 555      
Other Debtors     5 22060 789  55 11158 920409 467
Property Plant Equipment     126 292132 279126 88511 9376 98450 31238 246
Tangible Fixed Assets116 218115 975117 660118 928122 403126 292      
Reserves/Capital
Called Up Share Capital10101 0102 1102 1102 110      
Profit Loss Account Reserve112 94646 6633426 04446 117129 445      
Shareholder Funds112 95646 6731 3528 15448 227131 555      
Other
Instalment Debts Falling Due After5 Years31 36426 959          
Secured Debts53 48049 07545 61141 53837 36633 079      
Accumulated Depreciation Impairment Property Plant Equipment     99 663106 079103 892107 35527 09440 31453 062
Average Number Employees During Period     10887556
Bank Borrowings     33 07928 62824 054    
Bank Borrowings Overdrafts     28 96324 512  50 00033 33325 000
Creditors     28 96324 51219 93859 09650 00033 33325 000
Creditors Due After One Year 44 95941 49537 42233 25028 963      
Creditors Due Within One Year 173 006138 943127 118120 28996 721      
Disposals Decrease In Depreciation Impairment Property Plant Equipment       6 805    
Disposals Property Plant Equipment       8 381111 485   
Dividends Paid      52 07073 00014 000   
Increase From Depreciation Charge For Year Property Plant Equipment      6 4164 6183 463 13 22012 748
Net Current Assets Liabilities46 102-24 343-74 813-73 352-40 92634 226128 789209 094344 912536 390457 993471 097
Number Shares Allotted  100 000110 000110 000110 000      
Number Shares Issued But Not Fully Paid      100 000100 000100 000   
Number Shares Issued Fully Paid      110 000110 000110 000   
Other Creditors     13 51315 002  31 17760 76413 572
Other Taxation Social Security Payable     71 99058 002  85 15841 09183 416
Par Value Share  1111111   
Profit Loss      157 071152 48554 808   
Property Plant Equipment Gross Cost     225 955238 358230 777119 29234 07890 62691 308
Share Capital Allotted Called Up Paid 10101 1001 1001 100      
Tangible Fixed Assets Additions 1 5903 2283 2326 6738 308      
Tangible Fixed Assets Cost Or Valuation204 600206 190209 418212 650217 647225 955      
Tangible Fixed Assets Depreciation88 38290 21591 75893 72295 24499 663      
Tangible Fixed Assets Depreciation Charged In Period  1 5431 9643 1244 419      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    1 602       
Tangible Fixed Assets Disposals    1 676       
Total Additions Including From Business Combinations Property Plant Equipment      12 403800  56 548682
Total Assets Less Current Liabilities162 32091 63242 84745 57681 477160 518261 068335 979356 849543 374508 305509 343
Trade Creditors Trade Payables     7 1029 386  13 37715 87919 372
Trade Debtors Trade Receivables     9 9609 648  69 78443 71656 420
Value Shares Allotted  1 0001 0001 0001 000      
Advances Credits Directors21 92725 13227 673119 152        
Advances Credits Made In Period Directors  159 000         
Advances Credits Repaid In Period Directors 3 205106 195         
Creditors Due After One Year Total Noncurrent Liabilities49 36444 959          
Creditors Due Within One Year Total Current Liabilities76 830173 006          
Fixed Assets116 218115 975          
Tangible Fixed Assets Depreciation Charge For Period 1 833          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 29th, September 2023
Free Download (7 pages)

Company search

Advertisements