Tindacol Limited HARROW


Founded in 2004, Tindacol, classified under reg no. 05255971 is an active company. Currently registered at 4th Floor, Metroline House HA1 1BQ, Harrow the company has been in the business for twenty years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Osayande A. and Esther A.. In addition one secretary - Osayande A. - is with the firm. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Tindacol Limited Address / Contact

Office Address 4th Floor, Metroline House
Office Address2 118 - 122 College Road
Town Harrow
Post code HA1 1BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05255971
Date of Incorporation Mon, 11th Oct 2004
Industry Dispensing chemist in specialised stores
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Osayande A.

Position: Director

Appointed: 11 October 2004

Osayande A.

Position: Secretary

Appointed: 11 October 2004

Esther A.

Position: Director

Appointed: 11 October 2004

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 2004

Resigned: 11 October 2004

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 11 October 2004

Resigned: 11 October 2004

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Esther A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Osayande A. This PSC owns 25-50% shares and has 25-50% voting rights.

Esther A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Osayande A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand2 6811 9752 8323 4012 343
Current Assets392 489358 562293 249312 017541 586
Debtors353 948320 277262 297278 826511 798
Net Assets Liabilities605 704505 674390 537305 797295 250
Other Debtors165 374133 88989 89079 003310 009
Property Plant Equipment29 41528 01725 02724 12019 246
Total Inventories35 86036 31028 12029 79027 445
Other
Accumulated Amortisation Impairment Intangible Assets941 6551 023 5461 105 4371 187 3281 269 219
Accumulated Depreciation Impairment Property Plant Equipment172 632179 638186 008192 380197 461
Average Number Employees During Period1111111110
Bank Borrowings Overdrafts127 563116 10084 537107 005278 155
Corporation Tax Payable48 97055 43053 899  
Creditors410 207418 833413 471477 295631 416
Dividends Paid On Shares  532 399450 508 
Fixed Assets725 596642 307557 426474 628387 863
Increase From Amortisation Charge For Year Intangible Assets 81 89181 89181 89181 891
Increase From Depreciation Charge For Year Property Plant Equipment 7 0066 3706 3725 081
Intangible Assets696 181614 290532 399450 508368 617
Intangible Assets Gross Cost1 637 8361 637 8361 637 8361 637 836 
Net Current Assets Liabilities-17 718-60 271-120 222-165 278-89 830
Other Creditors3 1164 82322 06445 78253 174
Other Taxation Social Security Payable6 8865 09360 92272 03087 438
Property Plant Equipment Gross Cost202 047207 655211 035216 500216 707
Provisions For Liabilities Balance Sheet Subtotal   3 5532 783
Total Additions Including From Business Combinations Property Plant Equipment   5 465207
Total Assets Less Current Liabilities707 878582 036390 537309 350298 033
Trade Creditors Trade Payables223 672237 387245 948252 478212 649
Trade Debtors Trade Receivables188 574186 388172 407199 823201 789
Advances Credits Directors148 747119 42674 940 162 611
Advances Credits Made In Period Directors82 068    
Advances Credits Repaid In Period Directors 29 32144 486  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, March 2024
Free Download (10 pages)

Company search