The Deck Tile Co. Limited BRACKNELL


Founded in 2006, The Deck Tile, classified under reg no. 05670473 is an active company. Currently registered at Martin & Fahy 7 Milbanke Court RG12 1RP, Bracknell the company has been in the business for 18 years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31. Since 2010/10/14 The Deck Tile Co. Limited is no longer carrying the name Eco Deck Uk.

Currently there are 2 directors in the the firm, namely Fiona R. and Barry S.. In addition one secretary - Fiona R. - is with the company. As of 29 May 2024, there was 1 ex director - Stephen P.. There were no ex secretaries.

The Deck Tile Co. Limited Address / Contact

Office Address Martin & Fahy 7 Milbanke Court
Office Address2 Milbanke Way
Town Bracknell
Post code RG12 1RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05670473
Date of Incorporation Tue, 10th Jan 2006
Industry Non-specialised wholesale trade
End of financial Year 31st January
Company age 18 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Fiona R.

Position: Director

Appointed: 10 January 2006

Fiona R.

Position: Secretary

Appointed: 10 January 2006

Barry S.

Position: Director

Appointed: 10 January 2006

Grosvenor Company Secretariats & Nominees Limited

Position: Corporate Secretary

Appointed: 10 January 2006

Resigned: 10 January 2006

Stephen P.

Position: Director

Appointed: 10 January 2006

Resigned: 10 January 2006

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Barry S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Fiona R. This PSC owns 25-50% shares and has 25-50% voting rights.

Barry S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Fiona R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Eco Deck Uk October 14, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth28 070107 728124 376       
Balance Sheet
Cash Bank On Hand   71 10859 014134 14164 927166 332230 885178 148
Debtors113 557131 957123 030 96 630135 870161 567105 13415 8546 081
Net Assets Liabilities    124 651207 116184 471206 591179 847134 442
Property Plant Equipment   32 76828 57821 78218 43914 85711 1428 356
Total Inventories   45 24451 98948 13743 99513 13821 28413 442
Cash Bank In Hand39 74081 445100 450       
Current Assets170 316262 592259 162       
Net Assets Liabilities Including Pension Asset Liability28 070107 728124 376       
Stocks Inventory17 01949 19035 682       
Tangible Fixed Assets7 84342 57039 160       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve27 970107 628124 276       
Shareholder Funds28 070107 728124 376       
Other
Average Number Employees During Period      33 3
Creditors    106 432130 062101 15690 25097 20169 997
Finished Goods Goods For Resale   45 24451 98948 13743 99513 13821 28413 442
Net Current Assets Liabilities59 829108 082122 692  188 086169 333194 354 127 674
Number Shares Allotted    100100100100 100
Par Value Share    1111 1
Provisions For Liabilities Balance Sheet Subtotal    5 1282 7523 3012 6202 1171 588
Total Assets Less Current Liabilities67 672150 652161 852 129 779209 868187 772209 211181 964136 030
Creditors Due After One Year39 60234 98730 117       
Creditors Due Within One Year110 487154 510136 470       
Fixed Assets7 84342 57039 160       
Provisions For Liabilities Charges 7 9377 359       
Tangible Fixed Assets Additions 48 9189 643       
Tangible Fixed Assets Cost Or Valuation24 04072 95782 600       
Tangible Fixed Assets Depreciation16 19730 38743 440       
Tangible Fixed Assets Depreciation Charged In Period 14 19113 053       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024/01/10
filed on: 23rd, January 2024
Free Download (3 pages)

Company search

Advertisements