Tubrid Limited HENLEY-ON-THAMES


Tubrid started in year 2006 as Private Limited Company with registration number 05974626. The Tubrid company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Henley-on-thames at The Coach House. Postal code: RG9 4QG.

The company has 2 directors, namely Kevin F., Oliver O.. Of them, Oliver O. has been with the company the longest, being appointed on 1 August 2007 and Kevin F. has been with the company for the least time - from 1 April 2008. As of 3 June 2024, there was 1 ex director - Myra O.. There were no ex secretaries.

This company operates within the SL0 0PA postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1084175 . It is located at Dromenagh Farm, Seven Hills Road, Iver with a total of 20 carsand 12 trailers. It has two locations in the UK.

Tubrid Limited Address / Contact

Office Address The Coach House
Office Address2 Greys Green Business Centre
Town Henley-on-thames
Post code RG9 4QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05974626
Date of Incorporation Mon, 23rd Oct 2006
Industry Freight transport by road
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (3 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Kevin F.

Position: Director

Appointed: 01 April 2008

Oliver O.

Position: Director

Appointed: 01 August 2007

Highstone Secretaries Limited

Position: Corporate Secretary

Appointed: 23 October 2006

Resigned: 23 October 2006

Highstone Directors Limited

Position: Corporate Director

Appointed: 23 October 2006

Resigned: 23 October 2006

N W Secretaries Limited

Position: Corporate Secretary

Appointed: 23 October 2006

Resigned: 31 August 2010

Myra O.

Position: Director

Appointed: 23 October 2006

Resigned: 01 August 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Oliver O. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Oliver O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth231 971271 434458 746966 0951 502 4771 708 917     
Balance Sheet
Cash Bank On Hand     368 46557 428162 781445 055423 655423 836
Current Assets182 052121 622320 949321 168526 101386 489718 346920 0291 148 324543 955512 341
Debtors177 824121 622270 267225 643473 61918 024660 918757 248703 269120 30088 505
Net Assets Liabilities     1 708 9171 785 5001 838 2241 901 8261 819 6221 619 454
Other Debtors     18 024598 878717 951360 76985 76760 004
Property Plant Equipment     3 171 9703 423 2853 528 2113 930 1953 609 6363 900 046
Cash Bank In Hand4 228 50 68295 52552 482368 465     
Net Assets Liabilities Including Pension Asset Liability231 971271 434458 746966 0951 502 4771 708 917     
Tangible Fixed Assets1 095 7251 297 0361 132 3511 694 2192 209 4313 171 970     
Reserves/Capital
Called Up Share Capital111111     
Profit Loss Account Reserve231 970271 433458 745966 0941 502 4761 708 916     
Shareholder Funds231 971271 434458 746966 0951 502 4771 708 917     
Other
Accumulated Depreciation Impairment Property Plant Equipment     854 3951 294 4221 587 7901 890 3692 221 2712 332 011
Average Number Employees During Period        222
Bank Borrowings Overdrafts      535 017808 1921 002 47148 22538 311
Creditors     1 071 061913 277604 8031 231 827690 654380 437
Increase From Depreciation Charge For Year Property Plant Equipment      476 313434 915368 068338 252392 260
Net Current Assets Liabilities-169 623-315 94028 037-90 47112 301-391 992-724 508-1 085 184-796 542-1 099 360-1 900 155
Number Shares Issued Fully Paid      11   
Other Creditors     1 071 061913 277604 8031 231 827642 429342 126
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      36 286113 48065 4897 350281 520
Other Disposals Property Plant Equipment      119 350252 100240 00015 631580 100
Other Taxation Social Security Payable     13 971   12 619 
Par Value Share   1 111   
Property Plant Equipment Gross Cost     4 026 3654 717 7075 116 0015 820 5645 830 9076 232 057
Total Additions Including From Business Combinations Property Plant Equipment      810 692650 394944 56325 974981 250
Total Assets Less Current Liabilities926 102981 0961 160 3881 603 7482 221 7322 779 9782 698 7772 443 0273 133 6532 510 2761 999 891
Trade Creditors Trade Payables     42 17879 024237 811152 555101 057129 833
Trade Debtors Trade Receivables      62 04039 297342 50034 53328 501
Creditors Due After One Year694 131709 662701 642637 653719 2551 071 061     
Creditors Due Within One Year351 675437 562292 912411 639513 800778 481     
Fixed Assets1 095 7251 297 0361 132 3511 694 2192 209 4313 171 970     
Number Shares Allotted   1 1     
Share Capital Allotted Called Up Paid  1111     
Tangible Fixed Assets Additions 516 749 1 106 148879 6061 705 560     
Tangible Fixed Assets Cost Or Valuation1 718 4771 908 4941 858 9932 476 9953 139 6014 026 365     
Tangible Fixed Assets Depreciation622 752611 458726 642782 777930 171854 395     
Tangible Fixed Assets Depreciation Charged In Period 130 270 162 270167 532330 260     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 141 564 106 13620 138406 035     
Tangible Fixed Assets Disposals 326 732 488 146217 000818 796     

Transport Operator Data

Dromenagh Farm
Address Seven Hills Road
City Iver
Post code SL0 0PA
Vehicles 10
Trailers 6
Watford Depot
Address Orphanage Road
City Watford
Post code WD17 1PH
Vehicles 10
Trailers 6

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 31st, May 2023
Free Download (8 pages)

Company search

Advertisements