Turf Machinery (spares) Limited WOKING


Founded in 1996, Turf Machinery (spares), classified under reg no. 03220566 is an active company. Currently registered at Morrison House GU21 5EN, Woking the company has been in the business for 28 years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 2 directors in the the company, namely Trevor B. and Clive B.. In addition one secretary - Trevor B. - is with the firm. 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.

Turf Machinery (spares) Limited Address / Contact

Office Address Morrison House
Office Address2 Monument Way West
Town Woking
Post code GU21 5EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03220566
Date of Incorporation Thu, 4th Jul 1996
Industry Wholesale of agricultural machinery, equipment and supplies
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Trevor B.

Position: Director

Appointed: 01 April 2021

Trevor B.

Position: Secretary

Appointed: 01 July 2009

Clive B.

Position: Director

Appointed: 01 June 1999

Nicholas R.

Position: Director

Appointed: 20 July 2002

Resigned: 01 July 2009

Nicholas R.

Position: Secretary

Appointed: 20 July 2002

Resigned: 01 July 2009

Trevor B.

Position: Director

Appointed: 04 July 1996

Resigned: 20 July 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 July 1996

Resigned: 04 July 1996

Gerald B.

Position: Director

Appointed: 04 July 1996

Resigned: 10 October 2001

Gerald B.

Position: Secretary

Appointed: 04 July 1996

Resigned: 04 July 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 1996

Resigned: 04 July 1996

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Trevor B. The abovementioned PSC and has 25-50% shares.

Trevor B.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand7 7161 5634 31610 0067 43335 38634 90429 708
Current Assets130 409185 262260 443224 091265 738276 853311 132286 169
Debtors92 693138 699211 127169 085213 305164 678226 228206 461
Net Assets Liabilities-117 323-108 954-89 476-145 828-131 078-175 115-116 458-70 569
Other Debtors71 961110 427130 104110 506162 236162 086162 270120 585
Total Inventories30 00045 00045 00045 00045 00076 78950 00050 000
Other
Average Number Employees During Period11111222
Bank Borrowings    50 00049 21539 68929 923
Bank Overdrafts     7 8602 812 
Creditors247 732294 216349 919369 919346 816402 753387 901326 815
Net Current Assets Liabilities-117 323-108 954-89 476-145 828-81 078-125 900-76 769-40 646
Other Creditors114 901162 613176 970223 985273 293242 788217 761198 441
Other Taxation Social Security Payable68 49645 895      
Taxation Social Security Payable 45 89545 92647 00241 48781 238103 69091 734
Total Assets Less Current Liabilities   -145 828-81 078-125 900-76 769-40 646
Trade Creditors Trade Payables64 33585 708127 02398 93232 03670 86763 63836 640
Trade Debtors Trade Receivables20 73228 27281 02358 57951 0692 59263 95885 876
Amount Specific Advance Or Credit Directors8 6588 6588 6588 6588 658162 495122 92085 632
Amount Specific Advance Or Credit Repaid In Period Directors      39 57537 288

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 24th, April 2023
Free Download (6 pages)

Company search

Advertisements