Recycled Timber Mats Limited CANTERBURY


Founded in 2016, Recycled Timber Mats, classified under reg no. 09945081 is an active company. Currently registered at Cooper Street Barn CT3 2NN, Canterbury the company has been in the business for eight years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

The company has 4 directors, namely Geoffrey M., Carl W. and David M. and others. Of them, Geoffrey M., Carl W., David M., Scott W. have been with the company the longest, being appointed on 11 January 2016. As of 20 April 2024, our data shows no information about any ex officers on these positions.

Recycled Timber Mats Limited Address / Contact

Office Address Cooper Street Barn
Office Address2 Cooper Street
Town Canterbury
Post code CT3 2NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09945081
Date of Incorporation Mon, 11th Jan 2016
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st January
Company age 8 years old
Account next due date Thu, 31st Oct 2024 (194 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Geoffrey M.

Position: Director

Appointed: 11 January 2016

Carl W.

Position: Director

Appointed: 11 January 2016

David M.

Position: Director

Appointed: 11 January 2016

Scott W.

Position: Director

Appointed: 11 January 2016

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats identified, there is David M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Geoff M. This PSC owns 25-50% shares. The third one is Scott W., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

David M.

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

Geoff M.

Notified on 14 April 2016
Nature of control: 25-50% shares

Scott W.

Notified on 14 April 2016
Nature of control: 25-50% shares

Carl W.

Notified on 14 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Current Assets5 61611 9888 79623 49030 58333 79339 484
Net Assets Liabilities3 8239 75212 44819 83329 46929 30934 964
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-600-624-624-600-660-1 368-905
Average Number Employees During Period    111
Creditors5 9006 9285 9009 1229 81011 5468 110
Fixed Assets4 7075 31610 1766 0659 3568 4304 495
Net Current Assets Liabilities-2845 0602 89614 36820 77322 24731 374
Total Assets Less Current Liabilities4 42310 37613 07220 43330 12930 67735 869
Amount Specific Advance Or Credit Directors2 9002 9502 9502 9502 9502 9502 950
Amount Specific Advance Or Credit Made In Period Directors  2 950    
Amount Specific Advance Or Credit Repaid In Period Directors2 900      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers
On Wednesday 10th January 2024 director's details were changed
filed on: 25th, January 2024
Free Download (2 pages)

Company search