The Ceramic Tile Warehouse Limited CARDIFF


Founded in 1985, The Ceramic Tile Warehouse, classified under reg no. 01880751 is an active company. Currently registered at Unit 15B Ocean Way CF24 5HF, Cardiff the company has been in the business for thirty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Joel D., Jonathan D. and Stephen P.. Of them, Joel D., Jonathan D., Stephen P. have been with the company the longest, being appointed on 1 December 2016. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Bernard W. who worked with the the company until 24 September 2015.

The Ceramic Tile Warehouse Limited Address / Contact

Office Address Unit 15B Ocean Way
Office Address2 Ocean Park
Town Cardiff
Post code CF24 5HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01880751
Date of Incorporation Fri, 25th Jan 1985
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Joel D.

Position: Director

Appointed: 01 December 2016

Jonathan D.

Position: Director

Appointed: 01 December 2016

Stephen P.

Position: Director

Appointed: 01 December 2016

Michael D.

Position: Director

Resigned: 01 December 2016

Janet D.

Position: Director

Appointed: 31 January 1992

Resigned: 22 October 2004

Barry C.

Position: Director

Appointed: 18 September 1991

Resigned: 06 March 1995

Bernard W.

Position: Secretary

Appointed: 18 September 1991

Resigned: 24 September 2015

Robert D.

Position: Director

Appointed: 18 September 1991

Resigned: 31 January 1992

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Sian D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Michael D. This PSC has significiant influence or control over the company,.

Sian D.

Notified on 29 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael D.

Notified on 1 August 2016
Ceased on 29 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 47611 24814 10123 782107 456152 45275 465
Current Assets228 264217 724187 684211 368222 913258 635180 299
Debtors56 04059 66361 98762 92737 57734 78334 634
Other Debtors12 92713 83025 84742 2034 4103 50513 540
Property Plant Equipment2 1391 8171 5441 3121 116948806
Total Inventories166 748146 813111 596124 65977 88071 40070 200
Net Assets Liabilities   25 16840 948120 70776 865
Other
Accrued Liabilities Deferred Income70 83265 970     
Accumulated Depreciation Impairment Property Plant Equipment104 582104 904105 177105 409105 605105 773105 915
Amounts Owed To Group Undertakings16 43516 435     
Bank Borrowings Overdrafts5 460   46 66736 73331 007
Corporation Tax Payable10 98010 774     
Creditors180 854191 154182 399187 51246 66736 73331 007
Increase From Depreciation Charge For Year Property Plant Equipment 322273232196 142
Net Current Assets Liabilities47 41026 5705 28523 85686 499156 492107 066
Other Creditors31 61377 53892 101121 04850 28727 35526 892
Other Taxation Social Security Payable24 01539 30421 61730 79063 31848 21815 698
Property Plant Equipment Gross Cost106 721106 721106 721106 721 106 721 
Total Assets Less Current Liabilities49 54928 3876 82925 16887 615157 440107 872
Trade Creditors Trade Payables21 51957 87768 68135 67419 47616 57020 643
Trade Debtors Trade Receivables43 11345 83336 14020 72433 16731 27821 094
Amount Specific Advance Or Credit Directors  4 70611 318   
Amount Specific Advance Or Credit Made In Period Directors  4 7066 6125 510  
Amount Specific Advance Or Credit Repaid In Period Directors    16 828  
Average Number Employees During Period 775555

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 31st, March 2023
Free Download (7 pages)

Company search

Advertisements