Tufcoat Limited PLYMOUTH


Founded in 2004, Tufcoat, classified under reg no. 05166591 is an active company. Currently registered at 3 Garden Close PL7 5EU, Plymouth the company has been in the business for 20 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2013/12/24 Tufcoat Limited is no longer carrying the name Kingsbury Lake.

The firm has one director. Ewan L., appointed on 30 June 2004. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Ewan L. who worked with the the firm until 1 March 2010.

Tufcoat Limited Address / Contact

Office Address 3 Garden Close
Office Address2 Langage Business Park, Plympton
Town Plymouth
Post code PL7 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05166591
Date of Incorporation Wed, 30th Jun 2004
Industry Agents specialized in the sale of other particular products
Industry Packaging activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Ewan L.

Position: Director

Appointed: 30 June 2004

Georgina K.

Position: Director

Appointed: 23 October 2007

Resigned: 01 June 2011

Ewan L.

Position: Secretary

Appointed: 30 June 2004

Resigned: 01 March 2010

Aubrey K.

Position: Director

Appointed: 30 June 2004

Resigned: 30 November 2012

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Emma L. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Ewan L. This PSC owns 25-50% shares.

Emma L.

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

Ewan L.

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

Company previous names

Kingsbury Lake December 24, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand267 178353 027342 857
Current Assets1 067 4841 029 1841 119 343
Debtors338 446357 560402 263
Net Assets Liabilities771 216839 059991 374
Other Debtors5 0898989
Property Plant Equipment14 28043 83078 400
Total Inventories461 860318 597374 223
Other
Version Production Software  2 024
Accrued Liabilities11 07615 94713 700
Accumulated Amortisation Impairment Intangible Assets1 9202 4002 400
Accumulated Depreciation Impairment Property Plant Equipment61 64470 67480 208
Additions Other Than Through Business Combinations Property Plant Equipment 38 55044 104
Average Number Employees During Period91010
Creditors308 316225 628186 770
Fixed Assets14 76143 83178 401
Increase From Amortisation Charge For Year Intangible Assets 480 
Increase From Depreciation Charge For Year Property Plant Equipment 9 0309 534
Intangible Assets480  
Intangible Assets Gross Cost2 4002 4002 400
Investments 11
Investments Fixed Assets11 
Investments In Subsidiaries11 
Investments In Subsidiaries Measured Fair Value 11
Net Current Assets Liabilities759 168803 556932 573
Nominal Value Allotted Share Capital501501 
Number Shares Issued Fully Paid501501 
Other Creditors4 2134 7594 677
Other Inventories461 860318 597 
Par Value Share 1 
Prepayments28 43826 271 
Prepayments Accrued Income 26 27114 455
Property Plant Equipment Gross Cost75 954114 504158 608
Provisions For Liabilities Balance Sheet Subtotal2 7138 328 
Taxation Including Deferred Taxation Balance Sheet Subtotal 8 32819 600
Taxation Social Security Payable84 86077 96848 076
Total Assets Less Current Liabilities773 929847 3871 010 974
Trade Creditors Trade Payables208 167126 95491 748
Trade Debtors Trade Receivables304 919331 200387 719
Value-added Tax Payable 32 94828 569

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements