Tyshoe Limited LONDON


Founded in 1976, Tyshoe, classified under reg no. 01289181 is an active company. Currently registered at 128a Lower Road SE16 2UG, London the company has been in the business for fourty eight years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

The company has 5 directors, namely Georgina G., Lucinda S. and Timothy N. and others. Of them, Susanne N. has been with the company the longest, being appointed on 15 February 2001 and Georgina G. and Lucinda S. and Timothy N. have been with the company for the least time - from 5 May 2006. 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.

Tyshoe Limited Address / Contact

Office Address 128a Lower Road
Office Address2 Rotherhithe
Town London
Post code SE16 2UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01289181
Date of Incorporation Fri, 3rd Dec 1976
Industry Renting and operating of Housing Association real estate
End of financial Year 30th April
Company age 48 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Georgina G.

Position: Director

Appointed: 05 May 2006

Lucinda S.

Position: Director

Appointed: 05 May 2006

Timothy N.

Position: Director

Appointed: 05 May 2006

Cavendish Secretarial Limited

Position: Corporate Secretary

Appointed: 31 August 2004

Jeffrey N.

Position: Director

Appointed: 18 November 2001

Susanne N.

Position: Director

Appointed: 15 February 2001

Iris Q.

Position: Secretary

Resigned: 18 February 1994

Jean H.

Position: Secretary

Appointed: 31 December 2001

Resigned: 31 August 2004

Doreen B.

Position: Secretary

Appointed: 18 February 1994

Resigned: 28 February 2002

Daniel Q.

Position: Director

Appointed: 25 September 1991

Resigned: 20 December 2006

Iris Q.

Position: Director

Appointed: 25 September 1991

Resigned: 29 September 2000

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we identified, there is Susanne N. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Susanne N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand376 140117 0831 396 0851 293 955150 581315 469261 204
Current Assets829 6631 005 5972 510 8312 409 4572 170 0002 329 8642 424 725
Debtors453 523888 5141 114 7461 115 5022 019 4192 014 3952 163 521
Net Assets Liabilities2 438 2212 639 6472 815 4052 806 1645 029 8865 076 6885 008 967
Other Debtors443 654872 4361 102 9981 102 1102 010 7461 996 1292 155 543
Property Plant Equipment3 800 0013 800 0013 800 0013 835 0716 573 1406 571 2106 569 280
Other
Accumulated Depreciation Impairment Property Plant Equipment104 034104 034104 034105 964107 894109 824111 754
Additions Other Than Through Business Combinations Property Plant Equipment   37 00048 393  
Average Number Employees During Period   5555
Bank Borrowings548 349532 3101 808 474    
Bank Borrowings Overdrafts19 050515 7101 771 3741 733 2541 693 2141 651 862412 674
Corporation Tax Payable50 20576 91086 14287 99210 61522 39831 595
Creditors532 299515 7101 771 3741 733 2541 693 2141 651 862412 674
Current Tax For Period26 60150 31035 8321 85110 61511 7839 197
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    511 405  
Dividends Paid   15 000   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  3 083 1064 821 8564 560 6064 299 3564 038 106
Increase From Depreciation Charge For Year Property Plant Equipment   1 9301 9301 9301 930
Net Current Assets Liabilities-363 325-178 4881 252 9341 170 5031 127 5211 134 901-170 078
Number Shares Issued Fully Paid 100     
Other Creditors1 029 8871 013 894953 003932 747863 328808 849885 922
Other Creditors Including Taxation Social Security Balance Sheet Subtotal50 205      
Par Value Share 1     
Profit Loss147 343201 426175 7585 759   
Property Plant Equipment Gross Cost3 904 0353 904 0353 904 0353 941 0356 681 0346 681 034 
Provisions For Liabilities Balance Sheet Subtotal466 156466 156466 156466 156977 561977 561977 561
Taxation Including Deferred Taxation Balance Sheet Subtotal466 156      
Tax Tax Credit On Profit Or Loss On Ordinary Activities   1 851522 02011 783 
Total Assets Less Current Liabilities3 436 6763 621 5135 052 9355 005 5747 700 6617 706 1116 399 202
Total Borrowings532 299515 7101 771 374    
Total Increase Decrease From Revaluations Property Plant Equipment    2 691 606  
Trade Creditors Trade Payables1 123 73376 681181 652179 985128 356322 266439 692
Trade Debtors Trade Receivables9 86916 07811 74813 3928 67318 2667 978

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control
Accounts for a small company made up to Saturday 30th April 2022
filed on: 28th, April 2023
Free Download (11 pages)

Company search

Advertisements