Anderson Tiling Limited CHESTERFIELD


Founded in 2007, Anderson Tiling, classified under reg no. 06041861 is an active company. Currently registered at Unit 3 S41 9EY, Chesterfield the company has been in the business for 17 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Amy A. and Jonathan A.. In addition one secretary - Amy A. - is with the firm. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Anderson Tiling Limited Address / Contact

Office Address Unit 3
Office Address2 Whitting Valley Road
Town Chesterfield
Post code S41 9EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06041861
Date of Incorporation Thu, 4th Jan 2007
Industry Floor and wall covering
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Amy A.

Position: Director

Appointed: 04 January 2007

Amy A.

Position: Secretary

Appointed: 04 January 2007

Jonathan A.

Position: Director

Appointed: 04 January 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 2007

Resigned: 04 January 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 January 2007

Resigned: 04 January 2007

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Jonathan A. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Amy A. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan A.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Amy A.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth174 277139 923       
Balance Sheet
Cash Bank On Hand  34 680 25 97358 47145 91037 73384 187
Current Assets306 368367 654351 667525 302854 693873 360712 870641 082624 974
Debtors220 108285 753267 641425 697578 162721 036567 365399 349453 392
Intangible Fixed Assets50 48443 272       
Net Assets Liabilities 139 923169 255274 125422 376396 589349 137262 758270 052
Net Assets Liabilities Including Pension Asset Liability174 277139 923       
Property Plant Equipment 9 8667 9756 58317 06613 13210 7588 2827 551
Stocks Inventory86 26081 901       
Tangible Fixed Assets12 1919 866       
Total Inventories 81 90149 34699 605250 55893 85399 595204 00087 395
Other Debtors     25 3334 24965 2941 294
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve174 177139 823       
Shareholder Funds174 277139 923       
Other
Accumulated Amortisation Impairment Intangible Assets 64 90872 12079 33286 54493 756100 968108 180 
Accumulated Depreciation Impairment Property Plant Equipment 8 11410 90413 2126 18210 59514 23317 08119 807
Average Number Employees During Period  3322222
Bank Borrowings Overdrafts 74 979 18 3881 1711 5471 1316 4993 450
Creditors 1 922230 160285 3577 0324 0181 004385 032361 038
Creditors Due After One Year5 7651 922       
Creditors Due Within One Year144 048253 245       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 702    
Disposals Property Plant Equipment    15 655    
Finance Lease Liabilities Present Value Total 1 9221 922 7 0324 0181 0041 004 
Fixed Assets62 67553 13844 03535 43138 70227 55617 9708 2827 551
Increase From Amortisation Charge For Year Intangible Assets  7 2127 2127 2127 2127 2127 212 
Increase From Depreciation Charge For Year Property Plant Equipment  2 7902 3083 6724 4133 6382 8482 726
Intangible Assets 43 27236 06028 84821 63614 4247 212  
Intangible Assets Gross Cost 108 180108 180108 180108 180108 180108 180108 180 
Intangible Fixed Assets Aggregate Amortisation Impairment57 69664 908       
Intangible Fixed Assets Amortisation Charged In Period 7 212       
Intangible Fixed Assets Cost Or Valuation108 180        
Net Current Assets Liabilities162 320114 409126 815239 945393 949375 470334 215256 050263 936
Number Shares Allotted 100       
Other Creditors 2 0225 3192 0909456301 1211 9771 409
Other Taxation Social Security Payable 76 07694 694139 915178 480223 143201 16850 67960 461
Par Value Share 1       
Property Plant Equipment Gross Cost 17 98018 87919 79523 24823 72724 99125 36327 358
Provisions For Liabilities Balance Sheet Subtotal 25 7021 5951 2513 2432 4192 0441 5741 435
Provisions For Liabilities Charges44 95325 702       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 799       
Tangible Fixed Assets Cost Or Valuation17 18117 980       
Tangible Fixed Assets Depreciation4 9908 114       
Tangible Fixed Assets Depreciation Charged In Period 3 124       
Total Additions Including From Business Combinations Property Plant Equipment  89991619 1084791 2643721 995
Total Assets Less Current Liabilities224 995167 547170 850275 376432 651403 026352 185264 332271 487
Trade Creditors Trade Payables 96 324116 282124 964277 134269 556172 221324 873295 718
Trade Debtors Trade Receivables 285 753267 641425 697578 162695 703563 116334 055452 098

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 17th, July 2023
Free Download (9 pages)

Company search

Advertisements