Company Information for TWR COMMERCIAL BODYBUILDERS LIMITED
UNIT 10 SOUTH VIEW ESTATE, WILLAND, CULLOMPTON, EX15 2QW,
|
Company Registration Number
07317609
Private Limited Company
Active |
Company Name | ||
---|---|---|
TWR COMMERCIAL BODYBUILDERS LIMITED | ||
Legal Registered Office | ||
UNIT 10 SOUTH VIEW ESTATE WILLAND CULLOMPTON EX15 2QW Other companies in PL4 | ||
Previous Names | ||
|
Company Number | 07317609 | |
---|---|---|
Company ID Number | 07317609 | |
Date formed | 2010-07-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-05 08:42:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TRACEY MARIA FROST |
||
BRYAN HENRY HOLMES |
||
BRYAN KEVIN HOLMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM ROBERTSON STEPHENS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HCRT LIMITED | Director | 2017-05-25 | CURRENT | 2017-05-25 | Active | |
TELXL LIMITED | Director | 2012-03-01 | CURRENT | 2001-07-10 | Active | |
EXETER HORSE TRANSPORT LIMITED | Director | 2011-01-27 | CURRENT | 2011-01-27 | Dissolved 2015-11-03 | |
BABBLE CLOUD (SUI) LIMITED | Director | 2007-07-24 | CURRENT | 2003-11-25 | Active - Proposal to Strike off | |
BCH (BRISTOL) LTD. | Director | 1997-09-25 | CURRENT | 1997-09-25 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 12/12/23 FROM 5th Floor Salt Quay House 4 North East Quay, Sutton Harbour Plymouth Devon PL4 0BN | ||
Change of details for Mrs Tracey Maria Frost as a person with significant control on 2016-04-06 | ||
CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES | |
PSC04 | Change of details for Mrs Tracey Maria Frost as a person with significant control on 2020-01-07 | |
CH01 | Director's details changed for Mr Bryan Henry Holmes on 2020-01-07 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN KEVIN HOLMES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN KEVIN HOLMES / 03/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY MARIA FROST / 03/10/2014 | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/14 FROM Cobourg House Mayflower Street Plymouth Devon PL1 1LG United Kingdom | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Tracey Maria Netherway on 2012-08-18 | |
AR01 | 16/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/07/11 TO 31/08/11 | |
AR01 | 16/07/11 ANNUAL RETURN FULL LIST | |
SH01 | 28/08/10 STATEMENT OF CAPITAL GBP 1000 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/10 FROM 92 South Street Exeter EX1 1EN United Kingdom | |
RES15 | CHANGE OF NAME 28/08/2010 | |
CERTNM | Company name changed holnet LIMITED\certificate issued on 10/09/10 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES15 | CHANGE OF NAME 28/07/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR BRYAN KEVIN HOLMES | |
AP01 | DIRECTOR APPOINTED MRS TRACEY MARIA NETHERWAY | |
AP01 | DIRECTOR APPOINTED MR BRYAN HENRY HOLMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | BCH (BRISTOL) LIMITED |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TWR COMMERCIAL BODYBUILDERS LIMITED
The top companies supplying to UK government with the same SIC code (29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)) as TWR COMMERCIAL BODYBUILDERS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Mid Devon | Unit 10, South View Estate, Willand, Cullompton, Devon, EX15 2QW | 42,500 | 1998-05-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |