Tustains Limited LEAMINGTON SPA


Founded in 1999, Tustains, classified under reg no. 03838883 is an active company. Currently registered at 6 Satchwell Court CV32 4QE, Leamington Spa the company has been in the business for 25 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has 3 directors, namely Joseph M., Thomas M. and Barry M.. Of them, Barry M. has been with the company the longest, being appointed on 10 September 1999 and Joseph M. and Thomas M. have been with the company for the least time - from 1 March 2016. As of 21 September 2024, there was 1 ex secretary - Lesley M.. There were no ex directors.

Tustains Limited Address / Contact

Office Address 6 Satchwell Court
Town Leamington Spa
Post code CV32 4QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03838883
Date of Incorporation Fri, 10th Sep 1999
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (83 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Joseph M.

Position: Director

Appointed: 01 March 2016

Thomas M.

Position: Director

Appointed: 01 March 2016

Barry M.

Position: Director

Appointed: 10 September 1999

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 1999

Resigned: 10 September 1999

Lesley M.

Position: Secretary

Appointed: 10 September 1999

Resigned: 27 January 2023

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats identified, there is Joseph M. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Tom M. This PSC has significiant influence or control over the company,. Moving on, there is Barry M., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares.

Joseph M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Tom M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Barry M.

Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand 254 075310 305418 143445 791676 762822 856764 563587 161
Current Assets1 462 4061 538 7781 659 0051 648 6641 701 1371 740 5071 990 4512 078 6892 168 413
Debtors 39 18636 28040 26228 91513 19626 29825 81325 086
Net Assets Liabilities1 344 7441 417 5861 431 4611 455 1801 472 7351 505 7051 698 0201 881 3982 049 657
Other Debtors 39 18636 28040 26228 91513 19626 29825 81325 086
Property Plant Equipment 90 27477 62068 14362 28254 91356 08851 396140 981
Total Inventories 1 245 5171 312 4201 190 2591 226 4311 050 5491 141 2971 288 3131 556 166
Other
Accumulated Amortisation Impairment Intangible Assets  202 000202 000202 000202 000202 000202 000 
Accumulated Depreciation Impairment Property Plant Equipment 176 560190 257202 282173 273182 964192 861201 93124 879
Additions Other Than Through Business Combinations Property Plant Equipment  1 0432 5485 1302 32211 0724 378 
Amortisation Rate Used For Intangible Assets  555555 
Average Number Employees During Period 910998998
Corporation Tax Payable 27 01715 20313 09019 55621 13956 42953 763 
Creditors217 028194 366291 164249 242278 299277 330336 134236 302230 082
Depreciation Rate Used For Property Plant Equipment  151515151515 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    40 000   201 931
Disposals Property Plant Equipment    40 000   253 327
Fixed Assets108 756120 574     51 396140 981
Increase From Depreciation Charge For Year Property Plant Equipment  13 69712 02510 9919 6919 8979 07024 879
Intangible Assets Gross Cost  202 000202 000202 000202 000202 000202 000 
Net Current Assets Liabilities1 245 3781 344 4121 367 8411 399 4221 422 8381 463 1771 654 3171 842 3871 938 331
Other Creditors 4 4647 1325 1568 3573 8104 1304 5646 587
Other Taxation Social Security Payable 21 30828 67038 37830 86894 13038 28379 16734 127
Property Plant Equipment Gross Cost 266 834267 877270 425235 555237 877248 949253 327165 860
Provisions For Liabilities Balance Sheet Subtotal9 39017 100     12 38529 655
Taxation Including Deferred Taxation Balance Sheet Subtotal 17 10014 00012 38512 38512 38512 38512 385 
Total Assets Less Current Liabilities1 354 1341 434 6861 445 4611 467 5651 485 1201 518 0901 710 4051 893 7832 079 312
Trade Creditors Trade Payables 141 577240 159192 618219 518158 251237 292152 571189 368
Total Additions Including From Business Combinations Property Plant Equipment        165 860

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-09-30
filed on: 25th, June 2024
Free Download (10 pages)

Company search