You are here: bizstats.co.uk > a-z index > E list

E. A. Tailby Components Limited NORTHAMPTONSHIRE


Founded in 1994, E. A. Tailby Components, classified under reg no. 02940892 is an active company. Currently registered at Bath Road NN16 8NL, Northamptonshire the company has been in the business for thirty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 2 directors in the the firm, namely Philippa T. and Stephen T.. In addition one secretary - Philippa T. - is with the company. Currenlty, the firm lists one former director, whose name is Michael T. and who left the the firm on 4 April 2005. In addition, there is one former secretary - Sheila T. who worked with the the firm until 4 April 2005.

E. A. Tailby Components Limited Address / Contact

Office Address Bath Road
Office Address2 Kettering
Town Northamptonshire
Post code NN16 8NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02940892
Date of Incorporation Tue, 21st Jun 1994
Industry Manufacture of footwear
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Philippa T.

Position: Director

Appointed: 04 April 2005

Philippa T.

Position: Secretary

Appointed: 04 April 2005

Stephen T.

Position: Director

Appointed: 21 June 1994

Michael T.

Position: Director

Appointed: 21 June 1994

Resigned: 04 April 2005

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 21 June 1994

Resigned: 21 June 1994

Sheila T.

Position: Secretary

Appointed: 21 June 1994

Resigned: 04 April 2005

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 1994

Resigned: 21 June 1994

Combined Nominees Limited

Position: Nominee Director

Appointed: 21 June 1994

Resigned: 21 June 1994

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is E.a.tailby Limited from Kettering, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

E.A.Tailby Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 00526798
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand260 1886 08283 20718 76729 13517 33773 243
Current Assets661 401514 926499 576393 185313 567341 201307 932
Debtors280 309301 533268 305195 006139 916143 361147 615
Net Assets Liabilities607 660592 174604 469567 321503 885450 807471 082
Other Debtors28 13112 03772 18725 87040 8478 2045 870
Property Plant Equipment267 394287 694286 558391 062353 404317 807284 946
Total Inventories120 904207 311148 064179 412144 516180 50387 074
Other
Accumulated Depreciation Impairment Property Plant Equipment225 868286 838321 688332 322374 542393 051426 374
Additions Other Than Through Business Combinations Property Plant Equipment 81 27033 714164 0234 5621 931462
Amounts Owed To Group Undertakings Participating Interests63 378123 37763 37863 37863 37863 37863 378
Average Number Employees During Period20212221191011
Creditors275 983190 801181 665190 954124 614187 470111 065
Finance Lease Liabilities Present Value Total33 29325 50819 64518 33328 33317 63910 000
Increase From Depreciation Charge For Year Property Plant Equipment 60 97034 85045 97342 22037 52833 323
Net Current Assets Liabilities385 418324 125317 911202 231188 953153 731196 867
Other Creditors12 07411 24113 06912 1849 4918 23114 857
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   35 339 14 459 
Other Disposals Property Plant Equipment   48 885 14 459 
Property Plant Equipment Gross Cost493 262574 532608 246723 384727 946710 858711 320
Taxation Social Security Payable91 4867 26018 47843 5574 708 14 208
Total Assets Less Current Liabilities652 812611 819604 469593 293542 357471 538481 813
Trade Creditors Trade Payables75 75223 41567 09553 50218 70498 2228 622
Trade Debtors Trade Receivables252 178289 496196 118169 13699 069135 157141 745

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 5th, September 2023
Free Download (7 pages)

Company search

Advertisements