Tyneside Piano Company Limited MORPETH


Tyneside Piano Company started in year 2008 as Private Limited Company with registration number 06586636. The Tyneside Piano Company company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Morpeth at Borough Hall. Postal code: NE61 1BN.

The company has 4 directors, namely Jacqueline L., Charles L. and John L. and others. Of them, Charles L., John L., Paul L. have been with the company the longest, being appointed on 7 May 2008 and Jacqueline L. has been with the company for the least time - from 27 February 2015. As of 8 June 2024, our data shows no information about any ex officers on these positions.

Tyneside Piano Company Limited Address / Contact

Office Address Borough Hall
Office Address2 Wellway
Town Morpeth
Post code NE61 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06586636
Date of Incorporation Wed, 7th May 2008
Industry Wholesale of musical instruments
End of financial Year 31st May
Company age 16 years old
Account next due date Thu, 29th Feb 2024 (100 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Jacqueline L.

Position: Director

Appointed: 27 February 2015

Charles L.

Position: Director

Appointed: 07 May 2008

John L.

Position: Director

Appointed: 07 May 2008

Paul L.

Position: Director

Appointed: 07 May 2008

Temple Secetaries Limited

Position: Corporate Secretary

Appointed: 07 May 2008

Resigned: 07 May 2008

Company Directors Limited

Position: Corporate Director

Appointed: 07 May 2008

Resigned: 07 May 2008

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Charles L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Charles L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand6 07747 86425 86212 35422 70728 51428 33953 916
Current Assets89 664175 42979 666147 39466 284115 849114 145181 388
Debtors41 83078 97714 47787 5565 54723 63127 88621 620
Net Assets Liabilities14 23255 997-7 10646 491-12 345-22 1759 49374 732
Other Debtors1 27444 8056 27330 6734 41019 42418 182 
Property Plant Equipment17 15113 14114 71911 8039 15730 33624 15264 290
Total Inventories41 75748 58739 32847 48438 03063 70457 920105 852
Other
Accrued Liabilities 2 5352 6433 8433 9333 1153 3935 638
Accumulated Amortisation Impairment Intangible Assets16 90419 01721 13021 13021 13021 13021 13021 130
Accumulated Depreciation Impairment Property Plant Equipment28 48632 96336 76540 58343 57528 53436 31042 536
Additions Other Than Through Business Combinations Property Plant Equipment 4675 67190234628 3031 59246 364
Amounts Owed To Related Parties5 2874 856      
Average Number Employees During Period44444444
Bank Borrowings     43 68933 20623 274
Creditors1 319132 19098 696110 46486 04762 43547 27044 932
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -243  -19 486  
Disposals Property Plant Equipment  -291  -22 165  
Dividend Per Share Interim 5001 750800900   
Dividends Paid On Shares Interim 50 000103 00043 00079 000   
Finance Lease Liabilities Present Value Total1 3191 319   18 74614 0649 158
Financial Liabilities       12 500
Fixed Assets21 37715 25414 719     
Further Item Creditors Component Total Creditors     3 531  
Increase From Amortisation Charge For Year Intangible Assets 2 1132 113     
Increase From Depreciation Charge For Year Property Plant Equipment 4 4774 0453 8182 9924 4457 7766 226
Intangible Assets4 2262 113      
Intangible Assets Gross Cost21 13021 13021 13021 13021 13021 13021 13021 130
Net Current Assets Liabilities-2 39643 239-19 02936 930-19 76315 68737 19959 010
Nominal Value Allotted Share Capital 100100100100100100100
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors29 22637 29235 432 3596 567 20 160
Other Inventories41 75748 58739 32847 48438 03063 70457 920105 852
Prepayments 8938706052252 2552 3752 190
Property Plant Equipment Gross Cost45 63746 10451 48452 38652 73258 87060 462106 826
Provisions For Liabilities Balance Sheet Subtotal3 4302 4962 7962 2421 7395 7634 5883 636
Taxation Social Security Payable15 0128 27345 54250 56133 99926 44740 57268 563
Total Assets Less Current Liabilities18 98158 493-4 31048 733-10 60646 02361 351123 300
Total Borrowings1 3191 319   62 43547 27032 432
Trade Creditors Trade Payables37 48380 45050 51056 06047 75653 25318 61213 179
Trade Debtors Trade Receivables40 55634 1727 33456 2789121 9527 32919 430
Amount Specific Advance Or Credit Directors-95-31 250-1 651-10 773-1 0101 171-9 466 
Amount Specific Advance Or Credit Made In Period Directors -30 809-6 978-9 123 -17 541-10 637 
Amount Specific Advance Or Credit Repaid In Period Directors488 240 9 7642 18116 6739 466
Director Remuneration 29 02532 60036 16749 00047 03545 26045 260

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 28th, February 2024
Free Download (15 pages)

Company search

Advertisements