Greetings Cards By Noel Tatt Limited NEW DOVER ROAD


Founded in 1987, Greetings Cards By Noel Tatt, classified under reg no. 02205479 is an active company. Currently registered at Appledown House CT1 3TE, New Dover Road the company has been in the business for 37 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Richard P., Diane T. and Jarle T.. In addition one secretary - Diane T. - is with the firm. As of 30 April 2024, there were 4 ex directors - Ian H., Paul T. and others listed below. There were no ex secretaries.

Greetings Cards By Noel Tatt Limited Address / Contact

Office Address Appledown House
Office Address2 Barton Business Park
Town New Dover Road
Post code CT1 3TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02205479
Date of Incorporation Mon, 14th Dec 1987
Industry Other publishing activities
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Richard P.

Position: Director

Appointed: 27 January 1995

Diane T.

Position: Secretary

Appointed: 08 December 1991

Diane T.

Position: Director

Appointed: 13 October 1988

Jarle T.

Position: Director

Appointed: 13 October 1988

Ian H.

Position: Director

Appointed: 26 November 1996

Resigned: 24 January 2013

Paul T.

Position: Director

Appointed: 08 December 1991

Resigned: 16 December 1993

Noel T.

Position: Director

Appointed: 28 May 1988

Resigned: 03 September 1997

Vencke T.

Position: Director

Appointed: 20 May 1988

Resigned: 03 September 1997

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Jarle T. The abovementioned PSC and has 50,01-75% shares. The second one in the persons with significant control register is Impress Publishing Group Ltd that put Canterbury, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Jarle T.

Notified on 15 September 2020
Nature of control: 50,01-75% shares

Impress Publishing Group Ltd

Appledown House Barton Business Park, New Dover Road, Canterbury, Kent, CT1 3TE, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03248569
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand482 684397 763393 673767 177596 331182 572
Current Assets2 141 1262 163 4842 366 1212 677 2422 479 8862 378 897
Debtors1 092 1581 072 4961 185 1591 247 9821 197 3691 247 591
Net Assets Liabilities956 592990 411989 7321 062 8171 188 1681 201 885
Other Debtors4 2501 250  15 
Property Plant Equipment423 818365 696384 136431 413610 495630 365
Total Inventories566 284693 225787 289662 083686 186948 734
Other
Accumulated Depreciation Impairment Property Plant Equipment1 185 5211 248 0791 287 5481 310 2741 367 8321 479 833
Additions Other Than Through Business Combinations Property Plant Equipment 39 708114 510150 089322 095186 037
Amounts Owed By Related Parties2 073  33 295  
Amounts Owed To Related Parties478 933475 690471 831151 689195 577186 593
Average Number Employees During Period616061566467
Bank Borrowings   455 556  
Creditors1 591 2791 537 8971 745 766455 556322 223188 889
Deferred Tax Asset Debtors   7 171  
Disposals Decrease In Depreciation Impairment Property Plant Equipment -22 967-46 140-64 936-70 760-35 897
Disposals Property Plant Equipment -35 272-56 601-80 086-85 455-54 166
Financial Commitments Other Than Capital Commitments104 018145 22296 84755 56242 557226 217
Finished Goods Goods For Resale566 284693 225787 289662 083686 186948 734
Increase From Depreciation Charge For Year Property Plant Equipment 85 52585 60987 662128 318147 898
Net Current Assets Liabilities549 847625 587620 3551 086 960908 859790 709
Nominal Value Allotted Share Capital200 100200 100200 100200 100200 100200 100
Number Shares Issued Fully Paid200 100200 100200 100200 100200 100200 100
Other Creditors353 774299 463366 353422 493407 803410 628
Par Value Share 11111
Prepayments60 36153 764118 18476 22584 14375 287
Property Plant Equipment Gross Cost1 609 3391 613 7751 671 6841 741 6871 978 3272 110 198
Provisions For Liabilities Balance Sheet Subtotal17 07387214 759 8 96330 300
Taxation Social Security Payable119 401138 575192 553238 025231 906144 122
Total Assets Less Current Liabilities973 665991 2831 004 4911 518 3731 519 3541 421 074
Total Borrowings   455 556322 223188 889
Trade Creditors Trade Payables639 171624 169715 029644 742602 408713 512
Trade Debtors Trade Receivables1 025 4741 017 4821 066 9751 131 2911 113 2111 172 304

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a small company made up to Saturday 31st December 2022
filed on: 22nd, September 2023
Free Download (13 pages)

Company search

Advertisements