Towbar Services Limited

General information

Name:

Towbar Services Ltd

Office Address:

Clarendon Court Over Wallop SO20 8HU Stockbridge

Number: 03718773

Incorporation date: 1999-02-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Towbar Services started conducting its operations in the year 1999 as a Private Limited Company registered with number: 03718773. This company has been active for 25 years and the present status is active. This firm's head office is situated in Stockbridge at Clarendon Court. You could also find this business by its zip code of SO20 8HU. This firm's Standard Industrial Classification Code is 45320 which stands for Retail trade of motor vehicle parts and accessories. Towbar Services Ltd released its account information for the financial period up to December 31, 2022. The firm's most recent annual confirmation statement was released on February 24, 2023.

1 transaction have been registered in 2011 with a sum total of £640. In 2010 there was a similar number of transactions (exactly 1) that added up to £505. Cooperation with the Hampshire County Council council covered the following areas: Repair & Maintenance - Vehicles & Plant.

The info we posses that details this particular company's executives shows us there are two directors: Andrew S. and Anthony S. who assumed their respective positions on 2003-01-01. In addition, the director's responsibilities are constantly supported by a secretary - Suzanne S., who was appointed by the following company twenty one years ago.

Financial data based on annual reports

Company staff

Andrew S.

Role: Director

Appointed: 01 January 2003

Latest update: 14 November 2023

Suzanne S.

Role: Secretary

Appointed: 01 January 2003

Latest update: 14 November 2023

Anthony S.

Role: Director

Appointed: 01 January 2003

Latest update: 14 November 2023

People with significant control

Executives who have control over the firm are as follows: Andrew S. owns 1/2 or less of company shares. Anthony S. owns 1/2 or less of company shares.

Andrew S.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares
Anthony S.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 March 2024
Confirmation statement last made up date 24 February 2023
Annual Accounts 8 August 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 8 August 2013
Annual Accounts 14 August 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 14 August 2014
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 16 September 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 2023-01-01
End Date For Period Covered By Report 31 December 2023
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016 (AA)
filed on: 18th, August 2017
accounts
Free Download Download filing (5 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Hampshire County Council 1 £ 640.00
2011-11-16 2207913667 £ 640.00 Repair & Maintenance - Vehicles & Plant
2010 Hampshire County Council 1 £ 505.00
2010-07-05 2206513220 £ 505.00 Repair & Maintenance - Vehicles & Plant

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
25
Company Age

Closest companies