ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Teme Valley Tractors Limited

Teme Valley Tractors Limited is an active company incorporated on 22 April 1983 with the registered office located in Burton-on-Trent, Staffordshire. Teme Valley Tractors Limited was registered 42 years ago.
Status
Active
Active since incorporation
Company No
01717662
Private limited company
Age
42 years
Incorporated 22 April 1983
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 July 2025 (3 months ago)
Next confirmation dated 14 July 2026
Due by 28 July 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Due Soon
For period 1 Jan31 Jan 2024 (1 year 1 month)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 day remaining)
Address
Old Hall
Dunstall
Burton-On-Trent
Staffordshire
DE13 8BE
England
Address changed on 14 Apr 2025 (6 months ago)
Previous address was Old Hall Old Hall Dunstall Burton on Trent DE13 8BE England
Telephone
01547528351
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in England • Born in May 1979
Director • British • Lives in England • Born in Jun 1965
Director • British • Lives in UK • Born in Mar 1975
Director • British • Lives in England • Born in Jul 1965
Director • British • Lives in England • Born in Apr 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Teme Valley Tractors (Welshpool) Limited
Simon William Clarke, Glenn Anthony Logan, and 1 more are mutual people.
Active
Rea Valley Tractors (Sudbury) Limited
Simon William Clarke and Steven Jon Petford are mutual people.
Active
Amvar Handling Solutions Limited
Simon William Clarke and Steven Jon Petford are mutual people.
Active
Dunstall Leasing Limited
Simon William Clarke and Steven Jon Petford are mutual people.
Active
Amvar Storage & Workplace Solutions Limited
Simon William Clarke and Steven Jon Petford are mutual people.
Active
RVT Commercial Vehicles Limited
Simon William Clarke and Steven Jon Petford are mutual people.
Active
Stafford Showground Limited
Simon William Clarke is a mutual person.
Active
Dunstall Transport Limited
Simon William Clarke is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Jan 2024
For period 31 Dec31 Jan 2024
Traded for 13 months
Cash in Bank
£94.18K
Decreased by £44.02K (-32%)
Turnover
Unreported
Decreased by £1.2M (-100%)
Employees
Unreported
Decreased by 24 (-100%)
Total Assets
£4.64M
Decreased by £1.5M (-24%)
Total Liabilities
-£2.58M
Decreased by £832.86K (-24%)
Net Assets
£2.06M
Decreased by £665.74K (-24%)
Debt Ratio (%)
56%
Decreased by 0% (-0%)
Latest Activity
Steven Jon Petford Resigned
3 Months Ago on 25 Jul 2025
Confirmation Submitted
3 Months Ago on 21 Jul 2025
Matthew John Mulligan Resigned
3 Months Ago on 17 Jul 2025
Confirmation Submitted
5 Months Ago on 8 May 2025
Mr Simon William Clarke Details Changed
6 Months Ago on 14 Apr 2025
Mr Glenn Anthony Logan Details Changed
6 Months Ago on 14 Apr 2025
Mr Matthew John Mulligan Details Changed
6 Months Ago on 14 Apr 2025
Mr Nigel John Worthington Details Changed
6 Months Ago on 14 Apr 2025
Registered Address Changed
6 Months Ago on 14 Apr 2025
Mr Steven Jon Petford Details Changed
6 Months Ago on 14 Apr 2025
Get Credit Report
Discover Teme Valley Tractors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Steven Jon Petford as a director on 25 July 2025
Submitted on 14 Aug 2025
Termination of appointment of Matthew John Mulligan as a director on 17 July 2025
Submitted on 14 Aug 2025
Confirmation statement made on 14 July 2025 with updates
Submitted on 21 Jul 2025
Confirmation statement made on 8 May 2025 with updates
Submitted on 8 May 2025
Director's details changed for Mr Simon William Clarke on 14 April 2025
Submitted on 15 Apr 2025
Director's details changed for Mr Steven Jon Petford on 14 April 2025
Submitted on 14 Apr 2025
Registered office address changed from Old Hall Old Hall Dunstall Burton on Trent DE13 8BE England to Old Hall Dunstall Burton-on-Trent Staffordshire DE13 8BE on 14 April 2025
Submitted on 14 Apr 2025
Director's details changed for Mr Nigel John Worthington on 14 April 2025
Submitted on 14 Apr 2025
Director's details changed for Mr Matthew John Mulligan on 14 April 2025
Submitted on 14 Apr 2025
Director's details changed for Mr Glenn Anthony Logan on 14 April 2025
Submitted on 14 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year