Tiermount Marketing Ltd BUCKHURST HILL


Tiermount Marketing started in year 2013 as Private Limited Company with registration number 08613989. The Tiermount Marketing company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Buckhurst Hill at The Coach House. Postal code: IG9 5RD.

The company has one director. Adam H., appointed on 31 March 2015. There are currently no secretaries appointed. As of 23 May 2024, there were 8 ex directors - Charlie H., Jessica H. and others listed below. There were no ex secretaries.

Tiermount Marketing Ltd Address / Contact

Office Address The Coach House
Office Address2 Powell Road
Town Buckhurst Hill
Post code IG9 5RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08613989
Date of Incorporation Wed, 17th Jul 2013
Industry Wholesale of household goods (other than musical instruments) n.e.c.
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (23 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Adam H.

Position: Director

Appointed: 31 March 2015

Charlie H.

Position: Director

Appointed: 29 November 2022

Resigned: 05 October 2023

Jessica H.

Position: Director

Appointed: 29 November 2022

Resigned: 28 February 2023

Angela C.

Position: Director

Appointed: 01 April 2019

Resigned: 30 September 2021

Nicky S.

Position: Director

Appointed: 01 June 2018

Resigned: 01 June 2019

Charles H.

Position: Director

Appointed: 01 August 2017

Resigned: 01 January 2022

Jessica H.

Position: Director

Appointed: 01 August 2017

Resigned: 01 January 2022

Angela C.

Position: Director

Appointed: 17 July 2013

Resigned: 01 April 2015

Denise H.

Position: Director

Appointed: 17 July 2013

Resigned: 01 April 2015

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we researched, there is Adam H. The abovementioned PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Jessica H. This PSC owns 25-50% shares. Moving on, there is Charlie H., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Adam H.

Notified on 21 June 2017
Nature of control: 50,01-75% shares

Jessica H.

Notified on 6 December 2022
Ceased on 5 October 2023
Nature of control: 25-50% shares

Charlie H.

Notified on 29 November 2022
Ceased on 5 October 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-98485050 192      
Balance Sheet
Cash Bank In Hand  19 663      
Cash Bank On Hand  19 663287 6761 73127 4809 728125 610
Current Assets 8 09587 911126 609283 017440 959365 778465 362494 649
Debtors9288 09568 248126 581265 341359 866268 998424 355150 289
Other Debtors  68 248126 581265 341359 866252 567276 66692 821
Property Plant Equipment   8 8427 0745 65925 32720 262139 352
Total Inventories    10 00079 36269 30031 279218 750
Reserves/Capital
Called Up Share Capital202020      
Profit Loss Account Reserve-1 00483050 172      
Shareholder Funds-98485050 192      
Other
Accumulated Depreciation Impairment Property Plant Equipment   2 2103 9785 39311 72516 79050 565
Average Number Employees During Period   61418171411
Creditors  37 71976 768214 981209 888365 383580 277442 021
Creditors Due Within One Year1 9127 24537 719      
Debtors Due Within One Year 8 09568 248      
Increase From Depreciation Charge For Year Property Plant Equipment   2 2101 7681 4156 3325 06533 775
Net Current Assets Liabilities-98485050 19249 84168 036231 071395-114 91552 628
Number Shares Allotted202020      
Other Creditors  1 8003 80086 46383 95318 600256 40343 973
Other Creditors Due Within One Year 2 5371 800      
Other Taxation Social Security Payable  35 91872 967128 518125 935210 388236 438259 764
Par Value Share111      
Profit Loss For Period  124 842      
Property Plant Equipment Gross Cost   11 05211 05211 05237 05237 052189 917
Share Capital Allotted Called Up Paid202020      
Taxation Social Security Due Within One Year 4 70735 918      
Total Additions Including From Business Combinations Property Plant Equipment   11 052  26 000 152 865
Total Assets Less Current Liabilities-98485050 19258 68375 110236 73025 722-94 653191 980
Total Dividend Payment  75 500      
Trade Creditors Trade Payables  11  55 38821 02019 534
Trade Creditors Within One Year 11      
Trade Debtors Within One Year 8 095       
Bank Borrowings Overdrafts      81 00766 416118 750
Trade Debtors Trade Receivables      16 431147 68957 468

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control January 1, 2023
filed on: 10th, October 2023
Free Download (2 pages)

Company search

Advertisements