Robert Timmons Furniture Limited TENTERDEN


Robert Timmons Furniture started in year 2003 as Private Limited Company with registration number 04806394. The Robert Timmons Furniture company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Tenterden at Sportsman Farm. Postal code: TN30 6SY.

The company has one director. Robert T., appointed on 20 June 2003. There are currently no secretaries appointed. Currently there is one former director listed by the company - Melissa D., who left the company on 22 November 2004. In addition, the company lists several former secretaries whose names might be found in the list below.

Robert Timmons Furniture Limited Address / Contact

Office Address Sportsman Farm
Office Address2 St. Michaels
Town Tenterden
Post code TN30 6SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04806394
Date of Incorporation Fri, 20th Jun 2003
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Robert T.

Position: Director

Appointed: 20 June 2003

Nina W.

Position: Secretary

Appointed: 10 July 2006

Resigned: 28 January 2014

Jonathan R.

Position: Secretary

Appointed: 22 November 2004

Resigned: 10 July 2006

Robert T.

Position: Secretary

Appointed: 02 July 2003

Resigned: 22 November 2004

Elizabeth H.

Position: Secretary

Appointed: 20 June 2003

Resigned: 02 July 2003

Melissa D.

Position: Director

Appointed: 20 June 2003

Resigned: 22 November 2004

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Robert T. This PSC and has 75,01-100% shares.

Robert T.

Notified on 20 June 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-232016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth240 249259 095251 907250 237       
Balance Sheet
Cash Bank On Hand   305 543277 793317 690397 571349 860558 679572 145387 111
Current Assets479 786582 642609 642643 373715 437436 893541 709548 213702 127652 232561 054
Debtors57 864378 285259 308284 307416 561118 378142 598197 428142 42377 977171 693
Net Assets Liabilities   250 237311 446315 836330 502316 470303 456328 474314 265
Other Debtors    160 379-25 78423 57429 594-27 391-32 067-21 711
Property Plant Equipment   21 73916 41528 05353 70864 97379 71561 81665 917
Total Inventories   53 52321 0838251 5409251 0252 1102 250
Cash Bank In Hand374 922101 607271 486305 543       
Net Assets Liabilities Including Pension Asset Liability240 249259 095251 907250 237       
Stocks Inventory47 000102 75078 84853 523       
Tangible Fixed Assets20 91016 24927 61021 739       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve240 149258 995251 807250 137       
Shareholder Funds240 249259 095251 907250 237       
Other
Accumulated Depreciation Impairment Property Plant Equipment   65 36170 68579 02292 338102 893126 014143 913165 726
Additions Other Than Through Business Combinations Property Plant Equipment     19 97538 97120 695  25 914
Average Number Employees During Period   34444454
Bank Borrowings Overdrafts    1734 20910 83510 835172 69034 58819 310
Corporation Tax Payable    30 50612 67610 5558 69212 69121 39810 325
Creditors   411 295419 902143 779244 37787 014424 568325 809261 555
Depreciation Rate Used For Property Plant Equipment    25252525252525
Increase From Depreciation Charge For Year Property Plant Equipment    5 3248 33713 31610 55523 12117 89921 813
Net Current Assets Liabilities222 059244 926228 883232 078295 535293 114297 332461 199277 559326 423299 499
Other Creditors    168 814-2 90474 65595 29756 87366 17047 820
Other Taxation Social Security Payable    54 28447 76341 87416 49332 44235 95023 199
Property Plant Equipment Gross Cost    87 100107 075146 046167 866205 729205 729231 643
Taxation Including Deferred Taxation Balance Sheet Subtotal   3 5805045 3316 9936 9936 9931 83412 530
Total Assets Less Current Liabilities242 969261 175256 493253 817311 950321 167351 040526 172357 274388 239365 416
Trade Creditors Trade Payables    166 12582 035120 003-44 303149 872167 703160 901
Trade Debtors Trade Receivables    256 182144 162119 024167 834169 814110 044193 404
Advances Credits Directors   157 736166 600 46 80067 35830 85839 78025 429
Advances Credits Made In Period Directors    8 864  26 24291 10044 978 
Advances Credits Repaid In Period Directors      46 80046 80054 60053 900 
Creditors Due Within One Year257 727337 716380 759411 295       
Fixed Assets20 91016 24927 61021 739       
Number Shares Allotted   100       
Par Value Share   1       
Provisions For Liabilities Charges2 7202 0804 5863 580       
Share Capital Allotted Called Up Paid  100100       
Tangible Fixed Assets Additions  19 925830       
Tangible Fixed Assets Cost Or Valuation66 34566 34586 27087 100       
Tangible Fixed Assets Depreciation45 43550 09658 66065 361       
Tangible Fixed Assets Depreciation Charged In Period 4 6618 5646 701       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 9th, December 2022
Free Download (9 pages)

Company search

Advertisements