ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Teme Valley Tractors (Welshpool) Limited

Teme Valley Tractors (Welshpool) Limited is an active company incorporated on 24 March 1993 with the registered office located in Burton-on-Trent, Staffordshire. Teme Valley Tractors (Welshpool) Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02803190
Private limited company
Age
32 years
Incorporated 24 March 1993
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 (6 days remaining)
Address
Old Hall
Dunstall
Burton-On-Trent
DE13 8BE
England
Address changed on 1 Feb 2024 (1 year 8 months ago)
Previous address was 35 Bridge Street Kington Herefordshire HR5 3DW
Telephone
01938552147
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1965
Director • British • Lives in England • Born in Apr 1981
Director • British • Lives in England • Born in Jul 1965
Director • British • Lives in England • Born in Mar 1975
Director • British • Lives in England • Born in May 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Teme Valley Tractors 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
£213
Decreased by £97.23K (-100%)
Turnover
Unreported
Decreased by £4.82M (-100%)
Employees
Unreported
Decreased by 14 (-100%)
Total Assets
£2.32M
Decreased by £342.54K (-13%)
Total Liabilities
-£355.11K
Decreased by £443.21K (-56%)
Net Assets
£1.96M
Increased by £100.67K (+5%)
Debt Ratio (%)
15%
Decreased by 14.7% (-49%)
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
7 Months Ago on 24 Mar 2025
Full Accounts Submitted
11 Months Ago on 18 Nov 2024
New Charge Registered
1 Year 6 Months Ago on 11 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 8 Apr 2024
Dunstall Holdings Limited (PSC) Details Changed
1 Year 8 Months Ago on 31 Jan 2024
Simon William Clarke (PSC) Resigned
1 Year 8 Months Ago on 31 Jan 2024
Dunstall Holdings Limited (PSC) Appointed
1 Year 8 Months Ago on 31 Jan 2024
Get Credit Report
Discover Teme Valley Tractors (Welshpool) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Matthew John Mulligan as a director on 17 July 2025
Submitted on 14 Aug 2025
Termination of appointment of Steven Jon Petford as a director on 25 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 24 March 2025 with updates
Submitted on 24 Mar 2025
Cessation of Simon William Clarke as a person with significant control on 31 January 2024
Submitted on 3 Mar 2025
Change of details for Dunstall Holdings Limited as a person with significant control on 31 January 2024
Submitted on 3 Mar 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 18 Nov 2024
Registration of charge 028031900007, created on 11 April 2024
Submitted on 16 Apr 2024
Confirmation statement made on 24 March 2024 with updates
Submitted on 8 Apr 2024
Notification of Simon William Clarke as a person with significant control on 31 January 2024
Submitted on 13 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year