Total Tiles Ltd PLYMOUTH


Total Tiles started in year 2006 as Private Limited Company with registration number 05993011. The Total Tiles company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Plymouth at Burrington Business Park. Postal code: PL5 3LX. Since 2011-01-10 Total Tiles Ltd is no longer carrying the name Anglian Tiles.

The company has 4 directors, namely Callum T., Dean M. and Robert L. and others. Of them, Ashley J. has been with the company the longest, being appointed on 3 February 2018 and Callum T. has been with the company for the least time - from 8 February 2024. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Helen M. who worked with the the company until 7 January 2011.

Total Tiles Ltd Address / Contact

Office Address Burrington Business Park
Office Address2 Burrington Road
Town Plymouth
Post code PL5 3LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05993011
Date of Incorporation Wed, 8th Nov 2006
Industry Retail sale via mail order houses or via Internet
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Callum T.

Position: Director

Appointed: 08 February 2024

Dean M.

Position: Director

Appointed: 31 December 2020

Robert L.

Position: Director

Appointed: 31 December 2020

Ashley J.

Position: Director

Appointed: 03 February 2018

Suzanne P.

Position: Director

Appointed: 31 December 2020

Resigned: 08 February 2024

Andrew M.

Position: Director

Appointed: 03 February 2018

Resigned: 13 December 2021

Gary L.

Position: Director

Appointed: 03 February 2018

Resigned: 01 September 2020

Craig N.

Position: Director

Appointed: 03 February 2018

Resigned: 08 September 2022

Colin W.

Position: Director

Appointed: 03 February 2018

Resigned: 22 February 2023

Helen M.

Position: Director

Appointed: 07 January 2011

Resigned: 13 December 2021

Helen M.

Position: Secretary

Appointed: 08 November 2006

Resigned: 07 January 2011

Andrew M.

Position: Director

Appointed: 08 November 2006

Resigned: 07 January 2011

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats established, there is Cmostores Holdings Limited from Plymouth, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Andrew M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Helen M., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Cmostores Holdings Limited

Burrington Business Park Burrington Road, Plymouth, PL5 3LX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Registrar
Registration number 13077683
Notified on 31 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew M.

Notified on 3 February 2018
Ceased on 31 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Helen M.

Notified on 8 November 2016
Ceased on 31 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Anglian Tiles January 10, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-30
Net Worth13 34812 81727 49472 771190 422   
Balance Sheet
Cash Bank On Hand     128 425288 225307 894920 757
Current Assets 18 91543 97641 450218 745668 3011 144 6601 640 9492 419 793
Debtors      1 97193 31194 761
Net Assets Liabilities     190 422387 694690 5441 124 444
Other Debtors       1 375 
Property Plant Equipment     27 64635 939168 689173 438
Total Inventories     539 876854 4641 239 7441 404 275
Cash Bank In Hand 8 1793 0678 24024 166128 425   
Intangible Fixed Assets1        
Net Assets Liabilities Including Pension Asset Liability13 34812 81727 49472 771190 422   
Stocks Inventory 10 73640 90987 356194 579539 876   
Tangible Fixed Assets   2 20022 20127 646   
Reserves/Capital
Called Up Share Capital111111   
Profit Loss Account Reserve 3 34712 81627 49372 770190 421   
Shareholder Funds13 34812 81727 49472 771190 422   
Other
Accumulated Depreciation Impairment Property Plant Equipment      6 5239 25138 826
Administrative Expenses   51 906102 622416 300702 4041 258 5891 741 834
Average Number Employees During Period       2030
Bank Borrowings Overdrafts     30 09115 53812 181 
Cost Sales   78 588184 257884 3741 829 1942 567 1473 426 384
Creditors     450 396740 6181 123 5461 460 410
Disposals Property Plant Equipment        1 020
Distribution Costs   15 29050 329273 629693 0661 120 7531 531 248
Dividends Paid        62 500
Finance Lease Liabilities Present Value Total     1 250 18 28318 283
Fixed Assets1  2 20022 20127 64635 939168 689173 438
Gross Profit Loss   98 459221 796853 6071 648 7252 758 3303 891 166
Increase Decrease Due To Transfers Between Classes Property Plant Equipment       -1 175 
Increase From Depreciation Charge For Year Property Plant Equipment      6 5239 25138 826
Interest Payable Similar Charges Finance Costs     16 6148 7115 3485 246
Net Current Assets Liabilities 11 20241 63888 640109 207217 905404 042586 374966 242
Operating Profit Loss   31 26368 845163 678253 255378 988618 084
Other Creditors     3 0003 00030 9912 976
Prepayments Accrued Income       91 93693 399
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   54 146   68 9716 859
Profit Loss     117 651197 270302 648496 399
Profit Loss On Ordinary Activities Before Tax   28 75856 594147 064244 544373 640612 838
Property Plant Equipment Gross Cost     27 64635 939177 940212 264
Taxation Social Security Payable     102 439147 849232 374365 863
Tax Tax Credit On Profit Or Loss On Ordinary Activities     29 41347 27470 992116 439
Total Additions Including From Business Combinations Property Plant Equipment      14 816143 17644 595
Total Assets Less Current Liabilities111 20241 63890 840131 408245 551439 981755 0631 139 680
Trade Creditors Trade Payables     313 616574 231829 7171 073 288
Trade Debtors Trade Receivables      1 971 1 362
Turnover Revenue     1 737 9813 477 9195 325 4777 317 550
Accruals Deferred Income   21 847     
Creditors Due After One Year 7 85428 82163 34658 63755 129   
Creditors Due Within One Year 7 7132 3386 956109 538450 396   
Interest Payable Similar Charges   2 50512 25116 614   
Number Shares Allotted111111   
Par Value Share100000   
Profit Loss For Period   23 00645 275117 651   
Share Capital Allotted Called Up Paid111111   
Tangible Fixed Assets Additions    20 4419 973   
Tangible Fixed Assets Cost Or Valuation   2 20022 20132 174   
Tangible Fixed Assets Depreciation    4404 528   
Tangible Fixed Assets Depreciation Charged In Period    4404 528   
Tax On Profit Or Loss On Ordinary Activities   5 75211 31929 413   
Total Dividend Payment   8 329     
Turnover Gross Operating Revenue   177 047406 0531 737 981   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on 2024-02-08
filed on: 28th, February 2024
Free Download (1 page)

Company search