Everett Tiles Limited EAST SUSSEX


Everett Tiles started in year 1986 as Private Limited Company with registration number 02020080. The Everett Tiles company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in East Sussex at 7-9 The Avenue. Postal code: BN21 3YA.

There is a single director in the firm at the moment - David E., appointed on 20 December 1991. In addition, a secretary was appointed - Karen R., appointed on 15 April 2024. As of 17 May 2024, there were 4 ex directors - Karen R., Robert E. and others listed below. There were no ex secretaries.

Everett Tiles Limited Address / Contact

Office Address 7-9 The Avenue
Office Address2 Eastbourne
Town East Sussex
Post code BN21 3YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02020080
Date of Incorporation Thu, 15th May 1986
Industry Floor and wall covering
End of financial Year 31st August
Company age 38 years old
Account next due date Sat, 31st May 2025 (379 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Karen R.

Position: Secretary

Appointed: 15 April 2024

David E.

Position: Director

Appointed: 20 December 1991

Joyce E.

Position: Secretary

Resigned: 15 April 2024

Karen R.

Position: Director

Appointed: 01 June 1994

Resigned: 16 April 2024

Robert E.

Position: Director

Appointed: 20 December 1991

Resigned: 30 September 2013

Kenneth R.

Position: Director

Appointed: 20 December 1991

Resigned: 15 September 1995

Joyce E.

Position: Director

Appointed: 20 December 1991

Resigned: 30 September 2013

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is David E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Karen R. This PSC has significiant influence or control over the company,.

David E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Karen R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth587 980705 333819 140693 191       
Balance Sheet
Cash Bank On Hand   620 632626 118635 775676 540747 219708 765748 734854 368
Current Assets690 849810 716909 446925 721957 388930 085966 0731 025 077997 2411 042 6971 096 313
Debtors40 70638 90645 36441 95735 32739 13638 34428 35337 96038 67231 070
Net Assets Liabilities    786 094753 266801 299844 549894 246934 016988 332
Other Debtors   6 2106 4716 2346 2384 9628 25611 77613 629
Property Plant Equipment   32 41624 31618 24113 92812 10424 95318 90214 296
Total Inventories   263 132295 943255 174251 189249 505250 516255 291 
Cash Bank In Hand375 886496 430576 024620 632       
Stocks Inventory274 257275 380288 058263 132       
Tangible Fixed Assets10 7738 06814 24232 416       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve587 880705 233819 040693 091       
Shareholder Funds587 980705 333819 140693 191       
Other
Accumulated Depreciation Impairment Property Plant Equipment   75 22083 32089 39594 03297 693105 700111 751116 357
Additions Other Than Through Business Combinations Property Plant Equipment      3241 83720 856  
Average Number Employees During Period      44444
Corporation Tax Payable   14 04324 173      
Creditors   258 463190 764191 594174 726190 332123 207123 992118 703
Current Tax For Period   14 04324 173      
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   4 552-1 721      
Increase Decrease In Current Tax From Adjustment For Prior Periods   -17-4      
Increase From Depreciation Charge For Year Property Plant Equipment    8 1006 0754 6373 6618 0066 0514 606
Net Current Assets Liabilities577 831698 204806 829667 258766 624738 491790 017834 745874 034918 705977 610
Number Shares Issued Fully Paid    100100     
Other Creditors   218 500116 522129 968109 983138 80269 39669 39569 456
Other Taxation Social Security Payable   6 6719 09731 45537 82033 45136 24431 82137 009
Par Value Share 1 111     
Property Plant Equipment Gross Cost   107 636107 636107 636107 960109 797130 653130 653 
Provisions For Liabilities Balance Sheet Subtotal    4 8463 4662 6462 3004 7413 5913 574
Tax Tax Credit On Profit Or Loss On Ordinary Activities   18 57822 448      
Total Assets Less Current Liabilities588 604706 272821 071699 674790 940756 732803 945846 849898 987937 607991 906
Total Current Tax Expense Credit   14 02624 169      
Trade Creditors Trade Payables   19 24940 97230 17126 92318 07917 56722 77612 238
Trade Debtors Trade Receivables   35 74728 85632 90232 10623 39129 70426 89617 441
Employees Total    544    
Creditors Due Within One Year113 018112 512102 617258 463       
Number Shares Allotted 100 100       
Provisions For Liabilities Charges6249391 9316 483       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Cost Or Valuation 123 142114 921107 636       
Tangible Fixed Assets Depreciation112 369115 074100 67975 220       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Total exemption full accounts data made up to 31st August 2023
filed on: 12th, October 2023
Free Download (9 pages)

Company search

Advertisements