Boyd2 Ceramic Tiling Limited SOUTHWICK


Boyd2 Ceramic Tiling started in year 2005 as Private Limited Company with registration number 05634093. The Boyd2 Ceramic Tiling company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Southwick at Castle Farm Barn North. Postal code: PO17 6EX.

At the moment there are 2 directors in the the company, namely Darren B. and Jason B.. In addition one secretary - Wendy B. - is with the firm. As of 18 April 2024, our data shows no information about any ex officers on these positions.

Boyd2 Ceramic Tiling Limited Address / Contact

Office Address Castle Farm Barn North
Office Address2 Denmead Road
Town Southwick
Post code PO17 6EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05634093
Date of Incorporation Wed, 23rd Nov 2005
Industry Floor and wall covering
Industry Other building completion and finishing
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Wendy B.

Position: Secretary

Appointed: 20 December 2005

Darren B.

Position: Director

Appointed: 23 November 2005

Jason B.

Position: Director

Appointed: 23 November 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 2005

Resigned: 23 November 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 November 2005

Resigned: 23 November 2005

Jacks Potter & Co Ltd

Position: Corporate Secretary

Appointed: 23 November 2005

Resigned: 20 December 2005

People with significant control

The register of PSCs that own or control the company includes 2 names. As we discovered, there is Darren B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jason B. This PSC owns 25-50% shares and has 25-50% voting rights.

Darren B.

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

Jason B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth77114 63222 785       
Balance Sheet
Cash Bank In Hand26 17542 66548 515       
Cash Bank On Hand  48 51547 44253 47059 34360 89959 51075 90775 536
Current Assets38 14059 22464 94965 56761 51669 91067 04173 82284 61776 142
Debtors11 96516 55916 43418 1258 04610 5676 14214 3128 710606
Net Assets Liabilities  22 78522 06625 97239 90943 85749 84563 38371 587
Net Assets Liabilities Including Pension Asset Liability77114 63222 785       
Other Debtors   19551   710606
Property Plant Equipment  7 4645 5984 1993 3662 5991 9491 46245 214
Tangible Fixed Assets12 2149 1607 464       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve76914 63022 783       
Shareholder Funds77114 63222 785       
Other
Amount Specific Advance Or Credit Directors 8 5198 92610 4367 3332 8139153982551 746
Amount Specific Advance Or Credit Made In Period Directors  28 09341 60133 20332 52032 89832 01732 1431 491
Amount Specific Advance Or Credit Repaid In Period Directors  28 50043 11130 10028 00031 00031 50032 000 
Accrued Liabilities  1 2701 2591 261     
Accumulated Depreciation Impairment Property Plant Equipment  22 44824 31425 71326 83527 70228 35228 83917 590
Average Number Employees During Period  22323322
Corporation Tax Payable  16 59816 16915 324     
Creditors  48 26848 08938 94532 72825 28925 55622 41620 678
Creditors Due After One Year3 754         
Creditors Due Within One Year45 82952 08348 268       
Disposals Decrease In Depreciation Impairment Property Plant Equipment         26 320
Disposals Property Plant Equipment         27 477
Dividends Paid  57 00064 000      
Finance Lease Liabilities Present Value Total         20 678
Increase From Depreciation Charge For Year Property Plant Equipment   1 8661 3991 12286765048715 071
Net Current Assets Liabilities-7 6897 14116 68117 47822 57137 18241 75248 26662 20155 641
Number Shares Allotted 22       
Number Shares Issued Fully Paid   2222222
Other Creditors    16 3487 1043 5072 8792 4955 495
Other Taxation Social Security Payable  1 19381722 59725 62421 78222 67719 9218 948
Par Value Share 111111111
Prepayments  259153160     
Profit Loss  65 15363 281      
Property Plant Equipment Gross Cost  29 91229 91229 91230 20130 30130 30130 30162 804
Provisions For Liabilities Balance Sheet Subtotal  1 3601 0107986394943702808 590
Provisions For Liabilities Charges 1 6691 360       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions  792       
Tangible Fixed Assets Cost Or Valuation29 12029 12029 912       
Tangible Fixed Assets Depreciation16 90619 96022 448       
Tangible Fixed Assets Depreciation Charged In Period 3 0542 488       
Total Additions Including From Business Combinations Property Plant Equipment     289100  59 980
Total Assets Less Current Liabilities4 52516 30124 14523 07626 77040 54844 35150 21563 663100 855
Trade Debtors Trade Receivables  16 17517 7777 83510 5676 14214 3128 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 15th, August 2023
Free Download (9 pages)

Company search

Advertisements