You are here: bizstats.co.uk > a-z index > T list > TT list

Tts Car Sales Limited SHEFFIELD


Tts Car Sales started in year 2003 as Private Limited Company with registration number 04745919. The Tts Car Sales company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Sheffield at Tts Archer Road. Postal code: S8 0JX. Since 2003-06-05 Tts Car Sales Limited is no longer carrying the name Orgbon.

At the moment there are 2 directors in the the company, namely Hannah H. and Stuart H.. In addition one secretary - Neil M. - is with the firm. At the moment there is one former director listed by the company - Ian H., who left the company on 30 April 2008. In addition, the company lists several former secretaries whose names might be found in the box below.

Tts Car Sales Limited Address / Contact

Office Address Tts Archer Road
Office Address2 Millhouses
Town Sheffield
Post code S8 0JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04745919
Date of Incorporation Mon, 28th Apr 2003
Industry Sale of used cars and light motor vehicles
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Hannah H.

Position: Director

Appointed: 10 October 2022

Neil M.

Position: Secretary

Appointed: 30 April 2008

Stuart H.

Position: Director

Appointed: 28 May 2003

Stuart H.

Position: Secretary

Appointed: 20 April 2008

Resigned: 29 April 2008

Parkgrove Nominees Limited

Position: Corporate Secretary

Appointed: 31 October 2003

Resigned: 20 April 2008

Stuart H.

Position: Secretary

Appointed: 28 May 2003

Resigned: 20 April 2004

Ian H.

Position: Director

Appointed: 28 May 2003

Resigned: 30 April 2008

Creditreform (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 2003

Resigned: 28 May 2003

Creditreform Limited

Position: Corporate Nominee Director

Appointed: 28 April 2003

Resigned: 28 May 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 researched, there is Stuart H. This PSC and has 75,01-100% shares.

Stuart H.

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

Company previous names

Orgbon June 5, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth36 46442 43429 02531 17823 409       
Balance Sheet
Cash Bank In Hand  1 252         
Current Assets202 685285 198386 404509 187662 606518 618726 489820 510754 2361 077 0461 222 9581 209 379
Debtors3 6219 50963 99774 215127 287161 563265 773375 294387 110435 633491 753516 052
Net Assets Liabilities    23 4091 31843 68251 31190 560215 506273 016235 494
Net Assets Liabilities Including Pension Asset Liability36 46442 43429 02531 17823 409       
Other Debtors    127 287156 563265 773335 102387 110350 159433 845490 402
Property Plant Equipment    9 7278 3809 31034 32145 62270 89282 50390 702
Stocks Inventory199 064275 689321 155434 972535 319       
Tangible Fixed Assets7 1808 6739 49710 4829 727       
Total Inventories    535 319357 055460 716445 216357 626640 222727 414676 883
Cash Bank On Hand        9 5001 1913 79116 444
Reserves/Capital
Called Up Share Capital1010101010       
Profit Loss Account Reserve36 45442 42429 01531 16823 399       
Shareholder Funds36 46442 43429 02531 17823 409       
Other
Accumulated Depreciation Impairment Property Plant Equipment    21 28922 63623 90627 74530 61934 62540 48246 362
Average Number Employees During Period    44333344
Bank Borrowings Overdrafts    177 048393 859392 900378 878386 085354 179325 154378 779
Bank Overdrafts    177 048393 859      
Corporation Tax Payable      4 2093 2849 93444 23449 66643 803
Creditors    647 180525 680690 34940 10274 87168 324150 646126 622
Creditors Due After One Year32 228           
Creditors Due Within One Year140 183250 068365 342486 640647 180       
Future Minimum Lease Payments Under Non-cancellable Operating Leases       56 48056 48056 48056 48076 035
Increase From Depreciation Charge For Year Property Plant Equipment     1 3471 2703 8392 8744 0065 8575 880
Loans From Directors    26 565       
Merchandise    535 319357 055      
Net Current Assets Liabilities62 50235 13021 06222 54715 426-7 06236 14059 078121 549215 290343 159273 650
Number Shares Allotted 10101010       
Number Shares Issued Fully Paid     10      
Other Creditors    429 838110 635285 9762 5002 5002 500176 793146 283
Other Remaining Borrowings       40 10274 87168 324150 646126 622
Other Taxation Social Security Payable    1 8612 2189856375941 6343 2741 055
Par Value Share 11111      
Prepayments     5 000 9 707 3725 00023 455
Property Plant Equipment Gross Cost    31 01631 01633 21662 06676 241105 517122 985137 064
Provisions For Liabilities Balance Sheet Subtotal    1 744 1 7681 9861 7402 3522 0002 236
Provisions For Liabilities Charges9901 3691 5341 8511 744       
Secured Debts120 35079 48197 66070 047177 048       
Share Capital Allotted Called Up Paid1010101010       
Tangible Fixed Assets Additions 3 0242 5002 632850       
Tangible Fixed Assets Cost Or Valuation22 01025 03427 53430 16631 016       
Tangible Fixed Assets Depreciation14 83016 36118 03719 68421 289       
Tangible Fixed Assets Depreciation Charged In Period 1 5311 6761 6471 605       
Total Additions Including From Business Combinations Property Plant Equipment      2 20028 85014 17529 27617 46814 079
Total Assets Less Current Liabilities69 68243 80330 55933 02925 1531 31845 45093 399167 171286 182425 662364 352
Trade Creditors Trade Payables    4 3445 3241 41446 62817 750194 048294 605303 602
Trade Debtors Trade Receivables       30 485 82 66030 1802 195
Value-added Tax Payable    7 52413 6444 86514 99715 441  31 924
Accrued Liabilities        1 6172 1233 5273 783
Recoverable Value-added Tax         2 44222 728 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-06-30
filed on: 23rd, January 2024
Free Download (10 pages)

Company search

Advertisements