Troops Limited NOTTINGHAMSHIRE


Troops started in year 1991 as Private Limited Company with registration number 02622936. The Troops company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Nottinghamshire at Rock Valley. Postal code: NG18 2HA. Since 2007-02-27 Troops Limited is no longer carrying the name John Taylor & (mansfield).

The company has 2 directors, namely Peter T., Stephen T.. Of them, Stephen T. has been with the company the longest, being appointed on 1 March 2005 and Peter T. has been with the company for the least time - from 2 April 2013. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Christine T. who worked with the the company until 1 January 2010.

Troops Limited Address / Contact

Office Address Rock Valley
Office Address2 Mansfield
Town Nottinghamshire
Post code NG18 2HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02622936
Date of Incorporation Fri, 21st Jun 1991
Industry Wholesale of fruit and vegetables
Industry Wholesale of dairy products, eggs and edible oils and fats
End of financial Year 31st October
Company age 33 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Peter T.

Position: Director

Appointed: 02 April 2013

Stephen T.

Position: Director

Appointed: 01 March 2005

Philip T.

Position: Director

Appointed: 01 March 2005

Resigned: 01 January 2017

Richard T.

Position: Director

Appointed: 02 August 1991

Resigned: 01 October 2010

Christine T.

Position: Director

Appointed: 02 August 1991

Resigned: 01 January 2010

Christine T.

Position: Secretary

Appointed: 02 August 1991

Resigned: 01 January 2010

St Peters House Limited

Position: Corporate Director

Appointed: 21 June 1991

Resigned: 02 August 1991

St Peters House Limited

Position: Corporate Secretary

Appointed: 21 June 1991

Resigned: 02 August 1991

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Stephen T. The abovementioned PSC has significiant influence or control over this company,.

Stephen T.

Notified on 1 May 2016
Nature of control: significiant influence or control

Company previous names

John Taylor & (mansfield) February 27, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-31
Balance Sheet
Cash Bank On Hand     8 512 2 8102 81033 924
Current Assets26 19820 39115 4278 71517 12114 57412 33316 50515 87566 707
Debtors11 27213 1868 8633 0737 9614 5447 1558 1418 47728 195
Net Assets Liabilities     259 641260 362263 837269 139286 704
Other Debtors     3791 7511 7521 9471 468
Property Plant Equipment     91 71392 26391 11986 875208 363
Total Inventories     1 5185 1785 5544 5884 588
Cash Bank In Hand13 3565 7554 9544 1177 6828 512    
Net Assets Liabilities Including Pension Asset Liability96 75297 629107 600126 534153 995159 239    
Stocks Inventory1 5701 4501 6101 5251 4781 518    
Tangible Fixed Assets373 673363 284356 743376 717366 546362 412    
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 00010 000    
Profit Loss Account Reserve-22 863-19 495-7 03314 39244 34452 079    
Other
Accumulated Depreciation Impairment Property Plant Equipment     193 399200 642207 687216 271225 178
Additions Other Than Through Business Combinations Property Plant Equipment      7 7937 5004 340130 395
Average Number Employees During Period     33667
Bank Borrowings     21 41610 486698  
Bank Overdrafts     55 69758 01053 07447 774 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment     28 04436 92635 26135 26135 261
Creditors     123 298137 516150 419140 470291 857
Finance Lease Liabilities Present Value Total     5 3315 7004 7491 667 
Fixed Assets     490 213490 763489 619485 375606 863
Future Minimum Lease Payments Under Non-cancellable Operating Leases     9 09619 84916 55629 36129 361
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income     13 311    
Income Tax Expense Credit On Components Other Comprehensive Income     -3 895    
Increase From Depreciation Charge For Year Property Plant Equipment      7 2438 6438 5848 907
Investments Fixed Assets     398 500398 500398 500398 500398 500
Net Current Assets Liabilities-184 971-190 598-115 138-104 052-85 372-108 724-125 183-133 914-124 595-225 150
Other Creditors     14 55216 20619 39432 35288 280
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 598  
Other Disposals Property Plant Equipment       1 599  
Other Investments Other Than Loans     398 500398 500398 500398 500398 500
Property Plant Equipment Gross Cost     285 112292 905298 806303 146433 541
Provisions For Liabilities Balance Sheet Subtotal     31 59931 59931 59931 59931 599
Taxation Social Security Payable     12 7946 9675 6899 62320 617
Total Assets Less Current Liabilities188 702247 686241 605272 665281 174253 688365 580355 705360 780381 713
Trade Creditors Trade Payables     25 15147 75664 63744 05484 210
Trade Debtors Trade Receivables     2 1013 2763 8974 58717 668
Bank Borrowings Overdrafts Secured137 373129 932109 43297 61060 41177 113    
Borrowings34 77722 2359 190       
Capital Employed96 75297 629107 600126 534153 995159 239    
Creditors Due After One Year88 977146 309132 113139 802122 94890 249    
Creditors Due Within One Year211 169135 989130 565112 767102 493123 298    
Number Shares Allotted 10 00010 00010 00010 00010 000    
Par Value Share 11111    
Provisions For Liabilities Charges2 9733 7481 8926 3294 2314 200    
Revaluation Reserve109 615107 124104 633102 14299 65197 160    
Share Capital Allotted Called Up Paid10 00010 00010 00010 00010 00010 000    
Tangible Fixed Assets Additions   30 509 6 665    
Tangible Fixed Assets Cost Or Valuation599 349599 349586 918617 427617 427624 092    
Tangible Fixed Assets Depreciation225 676236 065230 175240 710250 881261 680    
Tangible Fixed Assets Depreciation Charged In Period 10 3896 54110 53510 17110 799    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  12 431       
Tangible Fixed Assets Disposals  12 431       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Micro company accounts made up to 2022-10-31
filed on: 21st, July 2023
Free Download (3 pages)

Company search

Advertisements