Tulip Design & Build Ltd ILFORD


Founded in 2016, Tulip Design & Build, classified under reg no. 10375558 is an active company. Currently registered at 35 Gabrielle House IG2 6FF, Ilford the company has been in the business for 8 years. Its financial year was closed on December 30 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Varun C., Nikkita M. and Siddharth M.. Of them, Siddharth M. has been with the company the longest, being appointed on 14 September 2016 and Varun C. has been with the company for the least time - from 20 July 2019. As of 29 April 2024, there were 2 ex directors - Varun C., Nikkita M. and others listed below. There were no ex secretaries.

Tulip Design & Build Ltd Address / Contact

Office Address 35 Gabrielle House
Office Address2 332-336 Perth Road
Town Ilford
Post code IG2 6FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10375558
Date of Incorporation Wed, 14th Sep 2016
Industry Development of building projects
End of financial Year 30th December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Varun C.

Position: Director

Appointed: 20 July 2019

Nikkita M.

Position: Director

Appointed: 01 April 2019

Siddharth M.

Position: Director

Appointed: 14 September 2016

Varun C.

Position: Director

Appointed: 10 May 2017

Resigned: 31 March 2019

Nikkita M.

Position: Director

Appointed: 14 September 2016

Resigned: 04 September 2017

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats found, there is Varun C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Siddharth M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Nikkita M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Varun C.

Notified on 1 June 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Siddharth M.

Notified on 14 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nikkita M.

Notified on 14 September 2016
Ceased on 9 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 8291 5712 3681 2211 30511 114
Current Assets31 813406 6172 203 0351 621 2642 028 8112 261 361
Debtors27 984405 0462 200 6671 620 0432 027 5062 250 247
Net Assets Liabilities22 485124 054292 880125 301-143 509-411 163
Other Debtors26 400  1 620 0432 027 5062 250 247
Property Plant Equipment18 04935 87532 77027 45522 93017 518
Other
Accumulated Depreciation Impairment Property Plant Equipment4 51213 48124 405 5 73211 544
Average Number Employees During Period  333 
Bank Borrowings Overdrafts 10 161 50 0002 092 1542 389 171
Comprehensive Income Expense22 385101 569    
Corporation Tax Payable5 50122 922 8 4528 4528 452
Creditors27 377318 4381 942 9251 473 41849 5542 389 171
Fixed Assets18 04935 87532 77027 455  
Income Expense Recognised Directly In Equity100     
Increase From Depreciation Charge For Year Property Plant Equipment 8 96910 924 5 7325 812
Issue Equity Instruments100     
Net Current Assets Liabilities4 43688 179260 110147 846-116 8851 960 490
Other Creditors21 876164 881 1 452 8062 086 957178 274
Other Taxation Social Security Payable    49 676113 503
Profit Loss22 385101 569    
Property Plant Equipment Gross Cost22 56149 35657 17527 45528 66229 062
Total Additions Including From Business Combinations Property Plant Equipment  7 819 1 207400
Total Assets Less Current Liabilities22 485124 054292 880175 3011 948 6451 978 008
Trade Creditors Trade Payables 120 474 12 144611642
Advances Credits Directors3 39832 4467 589   
Advances Credits Made In Period Directors3 39829 048    

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Wed, 29th Nov 2023
filed on: 6th, December 2023
Free Download (5 pages)

Company search

Advertisements