George Firth Tarpaulins Limited EAST TILBURY


George Firth Tarpaulins started in year 1994 as Private Limited Company with registration number 02915792. The George Firth Tarpaulins company has been functioning successfully for thirty years now and its status is active. The firm's office is based in East Tilbury at Unit 31. Postal code: RM18 8RH.

At the moment there are 2 directors in the the firm, namely Paul C. and Hayley C.. In addition one secretary - Hayley C. - is with the company. As of 25 April 2024, there were 3 ex directors - Sharne B., David P. and others listed below. There were no ex secretaries.

George Firth Tarpaulins Limited Address / Contact

Office Address Unit 31
Office Address2 Thames Industrial Estate
Town East Tilbury
Post code RM18 8RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02915792
Date of Incorporation Tue, 5th Apr 1994
Industry Preparation and spinning of textile fibres
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Paul C.

Position: Director

Appointed: 22 September 2004

Hayley C.

Position: Director

Appointed: 05 April 1994

Hayley C.

Position: Secretary

Appointed: 05 April 1994

Sharne B.

Position: Director

Appointed: 28 October 1994

Resigned: 10 November 2006

David P.

Position: Director

Appointed: 28 October 1994

Resigned: 26 March 1996

Lynne D.

Position: Director

Appointed: 05 April 1994

Resigned: 28 October 1994

Lesley G.

Position: Nominee Director

Appointed: 05 April 1994

Resigned: 05 April 1994

Dorothy G.

Position: Nominee Secretary

Appointed: 05 April 1994

Resigned: 05 April 1994

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Paul C. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Hayley C. This PSC owns 25-50% shares.

Paul C.

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

Hayley C.

Notified on 6 April 2016
Nature of control: 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 Worth89 16199 258104 794      
Balance Sheet
Current Assets171 285195 957187 607290 631333 945308 205371 436400 870433 763
Net Assets Liabilities  104 794247 525257 691276 691306 327324 462351 987
Cash Bank In Hand108 666129 790       
Debtors50 67455 607       
Net Assets Liabilities Including Pension Asset Liability89 16199 258104 794      
Stocks Inventory11 94510 560       
Tangible Fixed Assets23 99919 778       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve88 16198 258       
Shareholder Funds89 16199 258104 794      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  5 0312 0522 3839761 2391 044742
Average Number Employees During Period    77777
Creditors  102 36866 75393 95454 69585 68099 864100 287
Fixed Assets24 00119 78022 56824 22518 42326 41619 81122 28016 708
Net Current Assets Liabilities65 16091 78387 257225 490241 651253 945287 979303 226336 021
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 0181 6121 6604352 2232 2202 545
Provisions For Liabilities Balance Sheet Subtotal   138     
Total Assets Less Current Liabilities89 16199 258109 825249 715260 074280 361307 790325 506352 729
Accruals Deferred Income 12 3055 031      
Creditors Due Within One Year106 125104 174102 368      
Investments Fixed Assets22       
Number Shares Allotted 1 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 1 900       
Tangible Fixed Assets Cost Or Valuation106 716108 616       
Tangible Fixed Assets Depreciation82 71788 838       
Tangible Fixed Assets Depreciation Charged In Period 6 121       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements