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

T.t.s. Truck Tyre Specialists Limited WESTON-SUPER-MARE


T.t.s. Truck Tyre Specialists started in year 1978 as Private Limited Company with registration number 01379569. The T.t.s. Truck Tyre Specialists company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Weston-super-mare at Truck Tyre Specialists Warne Road. Postal code: BS23 3UU.

The company has 5 directors, namely Gordon L., Michael S. and Daniel C. and others. Of them, Philip B., Angela B. have been with the company the longest, being appointed on 11 July 1991 and Gordon L. has been with the company for the least time - from 8 November 2022. As of 11 May 2024, there were 5 ex directors - Robert C., Graham S. and others listed below. There were no ex secretaries.

This company operates within the BS23 3UU postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0143774 . It is located at Warne Road, Weston-super-mare with a total of 13 cars.

T.t.s. Truck Tyre Specialists Limited Address / Contact

Office Address Truck Tyre Specialists Warne Road
Office Address2 Winterstoke Commercial Centre
Town Weston-super-mare
Post code BS23 3UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01379569
Date of Incorporation Thu, 20th Jul 1978
Industry Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Philip B.

Position: Secretary

Resigned:

Gordon L.

Position: Director

Appointed: 08 November 2022

Michael S.

Position: Director

Appointed: 28 November 2016

Daniel C.

Position: Director

Appointed: 01 May 2010

Philip B.

Position: Director

Appointed: 11 July 1991

Angela B.

Position: Director

Appointed: 11 July 1991

Robert C.

Position: Director

Resigned: 06 June 2021

Graham S.

Position: Director

Appointed: 01 May 2010

Resigned: 16 June 2015

Derek M.

Position: Director

Appointed: 03 January 1995

Resigned: 24 April 2015

Anthony B.

Position: Director

Appointed: 03 January 1995

Resigned: 29 November 2002

Helen C.

Position: Director

Appointed: 11 July 1991

Resigned: 30 April 2010

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Daniel C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Warne Properties Limited that put Weston-Super-Mare, United Kingdom as the address. This PSC has a legal form of "a company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Daniel C.

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

Warne Properties Limited

Laburnham Cottage Whitecross Lane, Banwell, Weston-Super-Mare, BS29 6DP, United Kingdom

Legal authority English
Legal form Company
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth159 551265 428350 012373 501       
Balance Sheet
Cash Bank On Hand   161 977132 14318 75675 791176461227167 297
Current Assets1 570 2551 612 7081 648 0501 401 4441 619 6641 636 4621 648 1941 670 0501 747 8882 313 1333 248 995
Debtors977 8011 078 8711 079 778789 837995 4941 041 5551 170 2291 197 7771 283 6701 663 6972 272 705
Net Assets Liabilities    482 273602 715657 925813 209904 2851 056 8091 616 301
Other Debtors   85 74775 55784 10183 006105 19463 70888 02382 618
Property Plant Equipment   855 303861 825943 934896 8451 121 5651 016 1651 178 7001 468 157
Total Inventories   449 630492 027576 151402 174472 097463 757649 209 
Cash Bank In Hand98 191119 26239 623161 977       
Net Assets Liabilities Including Pension Asset Liability159 551265 428         
Stocks Inventory494 263414 575528 649449 630       
Tangible Fixed Assets546 551506 166618 437855 303       
Reserves/Capital
Called Up Share Capital7 1997 1997 1997 199       
Profit Loss Account Reserve149 351255 228339 812363 301       
Shareholder Funds159 551265 428350 012373 501       
Other
Total Fixed Assets Additions 62 530         
Total Fixed Assets Cost Or Valuation1 652 8581 701 138         
Total Fixed Assets Depreciation1 106 3071 194 972         
Total Fixed Assets Depreciation Charge In Period 96 904         
Total Fixed Assets Depreciation Disposals -8 239         
Total Fixed Assets Disposals -14 250         
Accumulated Depreciation Impairment Property Plant Equipment   1 380 2881 498 6521 613 1141 708 3571 849 3002 016 8972 142 0792 361 721
Additions Other Than Through Business Combinations Property Plant Equipment    157 806227 806107 748380 91376 247363 238509 099
Amounts Owed To Group Undertakings   665 498665 498665 598665 598695 620688 104702 339665 598
Average Number Employees During Period       42424447
Bank Borrowings Overdrafts   99 390166 447  81 14060 310250 000 
Corporation Tax Payable    3 61816 04434 4046 31853 3354 84095 500
Corporation Tax Recoverable   4 669       
Creditors   1 507 284217 554214 747177 492169 60055 504263 129125 012
Increase From Depreciation Charge For Year Property Plant Equipment    139 717132 997143 651148 929181 203188 802219 642
Net Current Assets Liabilities-134 848-55 606-59 639-105 840-22 49219 69679 41148 275114 145348 367538 104
Number Shares Issued Fully Paid    200200     
Other Creditors   265 301217 554214 747177 492169 60055 50413 129125 012
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    21 35318 53748 4087 98613 60663 620 
Other Disposals Property Plant Equipment    32 92631 23659 59415 25014 05075 521 
Other Taxation Social Security Payable   61 365103 54893 121140 904116 561116 179133 864127 951
Par Value Share  1111     
Property Plant Equipment Gross Cost   2 235 5972 360 4772 557 0482 605 2022 970 8653 033 0623 320 7793 829 878
Provisions For Liabilities Balance Sheet Subtotal    139 506146 168140 839187 031170 521207 129264 948
Total Assets Less Current Liabilities411 703450 560558 798749 463839 333963 630976 2561 169 8401 130 3101 527 0672 006 261
Trade Creditors Trade Payables   441 428517 816666 198581 906530 239486 286796 1151 461 987
Trade Debtors Trade Receivables   699 421919 937957 4541 087 2231 092 5831 219 9621 575 6742 190 087
Creditors Due After One Year Total Noncurrent Liabilities195 526119 672         
Creditors Due Within One Year Total Current Liabilities1 705 1031 668 314         
Fixed Assets546 551506 166         
Other Aggregate Reserves3 0013 001         
Provisions For Liabilities Charges56 62665 46084 174110 661       
Tangible Fixed Assets Additions 62 530         
Tangible Fixed Assets Cost Or Valuation1 652 8581 701 138         
Tangible Fixed Assets Depreciation1 106 3071 194 972         
Tangible Fixed Assets Depreciation Charge For Period 96 904         
Tangible Fixed Assets Depreciation Disposals -8 239         
Tangible Fixed Assets Disposals -14 250         
Accruals Deferred Income   36 800       
Creditors Due After One Year 119 672124 612228 501       
Creditors Due Within One Year 1 668 3141 707 6891 507 284       
Net Assets Liability Excluding Pension Asset Liability 265 428350 012373 501       
Number Shares Allotted  200200       
Other Reserves 3 0013 0013 001       
Share Capital Allotted Called Up Paid 200200200       

Transport Operator Data

Warne Road
City Weston-super-mare
Post code BS23 3UU
Vehicles 13

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (11 pages)

Company search