Truscotts (barnstaple) Limited PLYMOUTH


Founded in 1992, Truscotts (barnstaple), classified under reg no. 02721408 is an active company. Currently registered at Woodland House Forresters Business Park PL6 7PL, Plymouth the company has been in the business for thirty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Michael B., appointed on 9 June 1993. There are currently no secretaries appointed. Currently 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.

Truscotts (barnstaple) Limited Address / Contact

Office Address Woodland House Forresters Business Park
Office Address2 Estover Road
Town Plymouth
Post code PL6 7PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02721408
Date of Incorporation Tue, 9th Jun 1992
Industry Other letting and operating of own or leased real estate
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Michael B.

Position: Director

Appointed: 09 June 1993

Tamara B.

Position: Director

Appointed: 20 June 2016

Resigned: 17 March 2022

Thomas B.

Position: Director

Appointed: 20 June 2016

Resigned: 17 March 2022

Margaret B.

Position: Secretary

Appointed: 31 December 2003

Resigned: 28 July 2011

Richard T.

Position: Secretary

Appointed: 01 January 2001

Resigned: 31 December 2003

Michael B.

Position: Secretary

Appointed: 07 May 2000

Resigned: 31 December 2000

Margaret B.

Position: Director

Appointed: 09 June 1993

Resigned: 07 May 2000

Thomas B.

Position: Director

Appointed: 09 June 1993

Resigned: 07 May 2000

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 June 1992

Resigned: 09 June 1993

First Directors Limited

Position: Corporate Nominee Director

Appointed: 09 June 1992

Resigned: 09 June 1993

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats established, there is Michael B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand75 88463 55540 175211 23862 824 51142 793
Current Assets933 688965 2571 371 347892 735897 9461 107 9811 342 2861 594 193
Debtors195 550225 592260 225141 818376 323 964 6591 073 777
Net Assets Liabilities1 604 3251 692 1691 546 8771 531 8061 631 2771 477 1282 612 2172 652 417
Other Debtors113 540116 829128 42619 113163 667 239 303571 334
Property Plant Equipment190 903168 346      
Total Inventories662 254931 7171 070 947539 679458 799 377 576377 623
Other
Amount Specific Advance Or Credit Directors  47 064 24 16324 16316 024318
Amount Specific Advance Or Credit Made In Period Directors  90 88138 01924 163 50 12039 890
Amount Specific Advance Or Credit Repaid In Period Directors  43 81785 083  90 30724 184
Accrued Liabilities Deferred Income      79 43279 432
Accumulated Depreciation Impairment Property Plant Equipment209 884232 441      
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       6 925
Additions Other Than Through Business Combinations Investment Property Fair Value Model   260 840101 634  48 552
Amounts Owed By Group Undertakings21 4231 963 51 99929 848 10 513 
Amounts Owed To Group Undertakings  45 678    25 684
Average Number Employees During Period   21111
Bank Borrowings3 179 0982 877 2293 217 7061 691 8931 607 123 1 567 1671 961 739
Bank Borrowings Overdrafts3 093 8052 733 8482 563 9231 605 4781 521 958 127 8011 033 770
Corporation Tax Payable      39 77814 064
Creditors3 243 8053 048 2812 861 9141 755 4781 671 9581 782 195427 5201 135 749
Deferred Tax Asset Debtors      502 763495 838
Disposals Decrease In Depreciation Impairment Property Plant Equipment  232 441     
Disposals Investment Property Fair Value Model   1 650 000    
Disposals Property Plant Equipment  335 222     
Dividends Paid       23 210
Finance Lease Liabilities Present Value Total 164 433102 313   88 14557 780
Fixed Assets4 215 9044 193 3474 150 0012 760 8412 862 4752 601 6353 375 0013 460 001
Future Minimum Lease Payments Under Non-cancellable Operating Leases  60 584     
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  -65 565     
Increase From Depreciation Charge For Year Property Plant Equipment 22 557      
Investment Property4 025 0004 025 0004 150 0002 760 8402 862 474 3 375 0003 460 000
Investment Property Fair Value Model4 025 0004 025 0004 150 0002 760 8402 862 474 3 375 0003 460 000
Investments Fixed Assets11111 11
Net Current Assets Liabilities632 226547 103258 790526 443440 760657 688914 766328 165
Number Shares Issued Fully Paid       75 000
Other Creditors150 000150 000150 000150 000150 000   
Other Investments Other Than Loans11111 11
Other Taxation Social Security Payable86 65185 19778 155115 19353 881   
Par Value Share       1
Prepayments Accrued Income      5 044374
Profit Loss       63 410
Property Plant Equipment Gross Cost400 787400 787      
Provisions      -502 763-495 838
Total Assets Less Current Liabilities4 848 1304 740 4504 408 7913 287 2843 303 2353 259 3234 289 7673 788 166
Total Borrowings3 179 0983 303 3453 337 2691 691 893  1 685 6772 049 884
Trade Creditors Trade Payables27 90839 66957 92712 29611 093 133 64071 460
Trade Debtors Trade Receivables29 76173 74439 19470 706182 808 207 0366 231

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (12 pages)

Company search

Advertisements