Country Tiles (east Midlands) Limited NOTTINGHAM


Founded in 2006, Country Tiles (east Midlands), classified under reg no. 05706123 is an active company. Currently registered at 1 Derby Road NG16 3PA, Nottingham the company has been in the business for 18 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

The company has one director. Matthew J., appointed on 1 January 2007. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Country Tiles (east Midlands) Limited Address / Contact

Office Address 1 Derby Road
Office Address2 Eastwood
Town Nottingham
Post code NG16 3PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05706123
Date of Incorporation Fri, 10th Feb 2006
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Matthew J.

Position: Director

Appointed: 01 January 2007

Irene H.

Position: Secretary

Appointed: 10 February 2006

Resigned: 10 February 2006

Business Information Research & Reporting Ltd

Position: Corporate Director

Appointed: 10 February 2006

Resigned: 10 February 2006

Heather J.

Position: Secretary

Appointed: 10 February 2006

Resigned: 19 July 2016

Heather J.

Position: Director

Appointed: 10 February 2006

Resigned: 13 March 2014

Trefor J.

Position: Director

Appointed: 10 February 2006

Resigned: 13 March 2014

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As we established, there is Matthew J. The abovementioned PSC and has 50,01-75% shares. Another one in the persons with significant control register is Rebecca J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Matthew J., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Matthew J.

Notified on 4 January 2023
Nature of control: 50,01-75% shares

Rebecca J.

Notified on 7 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Matthew J.

Notified on 20 September 2017
Ceased on 4 January 2023
Nature of control: 50,01-75% shares

Trefor J.

Notified on 10 February 2017
Ceased on 20 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth107 453145 987       
Balance Sheet
Cash Bank On Hand 124 723126 810115 855106 546110 579193 889218 096180 736
Current Assets176 169196 697196 249171 310155 420158 749275 156299 391255 627
Debtors30 18126 97420 93911 95510 62418 42038 90733 35232 813
Net Assets Liabilities 145 987128 04499 02096 940100 122140 835153 765153 757
Property Plant Equipment 9 8238 9968 3027 7157 6947 1647 3076 789
Total Inventories 45 00048 50043 50038 25029 75042 36047 94342 078
Cash Bank In Hand110 288124 723       
Intangible Fixed Assets7 0000       
Net Assets Liabilities Including Pension Asset Liability107 453145 987       
Stocks Inventory35 70045 000       
Tangible Fixed Assets9 9949 823       
Reserves/Capital
Called Up Share Capital104104       
Profit Loss Account Reserve107 349145 883       
Shareholder Funds107 453145 987       
Other
Total Fixed Assets Additions 823       
Total Fixed Assets Cost Or Valuation111 598112 421       
Total Fixed Assets Depreciation94 604102 598       
Total Fixed Assets Depreciation Charge In Period 7 994       
Accumulated Amortisation Impairment Intangible Assets  70 00070 00070 00070 00070 00070 00070 000
Accumulated Depreciation Impairment Property Plant Equipment 32 59833 42534 11934 70635 32835 85836 46436 982
Additions Other Than Through Business Combinations Property Plant Equipment     601 749 
Amortisation Rate Used For Intangible Assets  10101010101010
Average Number Employees During Period 44444333
Creditors 60 53377 20180 59265 87165 970141 274152 72278 182
Depreciation Rate Used For Property Plant Equipment  25252525252525
Increase From Depreciation Charge For Year Property Plant Equipment  827694587622530606518
Intangible Assets Gross Cost  70 00070 00070 00070 00070 00070 00070 000
Net Current Assets Liabilities90 459136 164119 04890 71889 54992 779133 882146 669177 445
Property Plant Equipment Gross Cost  42 42142 42142 42143 02243 02243 77143 771
Provisions For Liabilities Balance Sheet Subtotal    324351211211211
Total Assets Less Current Liabilities107 453145 987128 04499 02097 264100 473141 046153 976184 234
Creditors Due Within One Year Total Current Liabilities85 71060 533       
Fixed Assets16 9949 823       
Intangible Fixed Assets Aggregate Amortisation Impairment63 00070 000       
Intangible Fixed Assets Amortisation Charged In Period 7 000       
Intangible Fixed Assets Cost Or Valuation70 00070 000       
Tangible Fixed Assets Additions 823       
Tangible Fixed Assets Cost Or Valuation41 59842 421       
Tangible Fixed Assets Depreciation31 60432 598       
Tangible Fixed Assets Depreciation Charge For Period 994       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On Wednesday 25th October 2017 director's details were changed
filed on: 18th, February 2018
Free Download (2 pages)

Company search

Advertisements