Tables For Business Ltd WEST WICKHAM


Tables For Business started in year 2014 as Private Limited Company with registration number 09274960. The Tables For Business company has been functioning successfully for 10 years now and its status is active. The firm's office is based in West Wickham at 29a High Street. Postal code: BR4 0LP. Since Friday 22nd July 2016 Tables For Business Ltd is no longer carrying the name 1892 Furniture.

The company has 2 directors, namely Daniel L., Paul D.. Of them, Paul D. has been with the company the longest, being appointed on 22 October 2014 and Daniel L. has been with the company for the least time - from 13 April 2021. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Tables For Business Ltd Address / Contact

Office Address 29a High Street
Town West Wickham
Post code BR4 0LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09274960
Date of Incorporation Wed, 22nd Oct 2014
Industry Agents involved in the sale of furniture, household goods, hardware and ironmongery
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Daniel L.

Position: Director

Appointed: 13 April 2021

Paul D.

Position: Director

Appointed: 22 October 2014

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Daniel L. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Paul D. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel L.

Notified on 13 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Paul D.

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

Company previous names

1892 Furniture July 22, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth6 3705 928      
Balance Sheet
Cash Bank In Hand14 2862 207      
Cash Bank On Hand  6 65013 49262 51891 08836 33381 203
Current Assets23 14122 14664 044129 381192 742193 158209 373272 112
Debtors8 85519 93918 71862 10081 65784 070143 040135 909
Property Plant Equipment  3 1833 5543 6184 2163 7611 832
Tangible Fixed Assets 1 287      
Total Inventories  38 67653 78948 56718 00030 00055 000
Other Debtors       10 000
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve6 3695 927      
Shareholder Funds6 3705 928      
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 6323 3615 6878 41710 87212 801
Average Number Employees During Period  122234
Creditors 17 50587 284122 722165 541177 813120 795127 160
Creditors Due Within One Year16 77117 505      
Fixed Assets 1 2873 183     
Increase From Depreciation Charge For Year Property Plant Equipment   1 7292 3262 7302 4551 929
Net Current Assets Liabilities6 3704 641-23 2406 65927 20115 34588 578144 952
Number Shares Allotted11      
Other Creditors  75 29579 629115 260121 43163 20740 424
Other Taxation Social Security Payable  11 99143 09450 27956 38357 58886 736
Par Value Share11      
Property Plant Equipment Gross Cost  4 8156 9159 30512 63314 633 
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions 1 715      
Tangible Fixed Assets Cost Or Valuation 1 715      
Tangible Fixed Assets Depreciation 428      
Tangible Fixed Assets Depreciation Charged In Period 428      
Total Additions Including From Business Combinations Property Plant Equipment   2 1002 3903 3282 000 
Total Assets Less Current Liabilities6 3705 928-20 05710 21330 81919 56192 339146 784
Trade Creditors Trade Payables  -2-12-1  
Trade Debtors Trade Receivables  18 71862 10081 65784 070143 040125 909

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Thursday 27th April 2023
filed on: 9th, May 2023
Free Download (3 pages)

Company search

Advertisements