Simply Tiles Limited ALVASTON


Simply Tiles started in year 1991 as Private Limited Company with registration number 02633453. The Simply Tiles company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Alvaston at Navigation Park. Postal code: DE24 8WA.

The company has one director. Stephen E., appointed on 30 July 1991. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Charles E. and who left the the company on 4 November 2013. In addition, there is one former secretary - Julie E. who worked with the the company until 30 June 2011.

This company operates within the DE24 8WA postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0296924 . It is located at Navigation Park, 810 London Road, Derby with a total of 2 cars.

Simply Tiles Limited Address / Contact

Office Address Navigation Park
Office Address2 810 London Road
Town Alvaston
Post code DE24 8WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02633453
Date of Incorporation Tue, 30th Jul 1991
Industry Floor and wall covering
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Stephen E.

Position: Director

Appointed: 30 July 1991

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 30 July 1991

Resigned: 30 July 1991

Mbc Nominees Limited

Position: Nominee Director

Appointed: 30 July 1991

Resigned: 30 July 1991

Julie E.

Position: Secretary

Appointed: 30 July 1991

Resigned: 30 June 2011

Charles E.

Position: Director

Appointed: 30 July 1991

Resigned: 04 November 2013

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we found, there is Stephen E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth332 581316 468320 368346 900       
Balance Sheet
Cash Bank In Hand124 70567 296137 460131 103       
Cash Bank On Hand   131 103136 610134 577144 909121 838340 021151 751180 309
Current Assets511 551509 220532 639584 544585 929578 413571 782637 612801 070752 765791 171
Debtors133 391142 632123 047153 591183 662126 084130 834195 938155 399272 155169 270
Net Assets Liabilities   342 256379 978364 741354 172344 867386 168422 462409 764
Net Assets Liabilities Including Pension Asset Liability332 581316 468320 368346 900       
Other Debtors   38 07440 08926 34735 58136 94332 476135 18140 710
Property Plant Equipment   70 30687 01160 13540 82036 02736 06824 98022 753
Stocks Inventory253 455299 292272 132299 850       
Tangible Fixed Assets23 70940 57034 15370 306       
Total Inventories   299 850265 657317 752296 039319 836305 650328 859441 592
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve331 581315 468319 368345 900       
Shareholder Funds332 581316 468320 368346 900       
Other
Accumulated Depreciation Impairment Property Plant Equipment   255 827292 828327 911358 752385 140390 102400 701418 331
Additional Provisions Increase From New Provisions Recognised    4 952-5 607-3 435-703450-2 032 
Average Number Employees During Period    15161616151414
Creditors   301 815277 231263 683251 7418 1114 50637 36534 887
Creditors Due Within One Year202 679229 284242 079297 171       
Deferred Tax Liabilities   -1 24315 73110 1246 6895 9866 4364 4044 042
Future Minimum Lease Payments Under Non-cancellable Operating Leases   65 32365 32365 32340 06433 77932 56032 560 
Increase From Depreciation Charge For Year Property Plant Equipment    37 00135 08330 841 24 62515 39917 630
Net Current Assets Liabilities308 872279 936290 560282 729308 698314 730320 041322 937361 042439 251425 940
Number Shares Allotted 1 0001 000548       
Number Shares Issued Fully Paid    548548548548548548548
Other Creditors   13 12118 91118 05920 78622 73741 75536 94936 210
Other Taxation Social Security Payable   72 29880 98755 22461 88870 43277 73572 25765 477
Par Value Share 1111111111
Property Plant Equipment Gross Cost   326 133379 839388 046399 572421 167426 170425 681441 084
Provisions   10 77915 73110 1246 6895 9866 4364 4044 042
Provisions For Liabilities Balance Sheet Subtotal   10 77915 73110 1246 6895 9866 4364 4044 042
Provisions For Liabilities Charges 4 0384 34510 779       
Share Capital Allotted Called Up Paid1 0001 0001 000548       
Tangible Fixed Assets Additions 32 2597 74163 985       
Tangible Fixed Assets Cost Or Valuation222 148254 407262 148326 133       
Tangible Fixed Assets Depreciation198 439213 837227 995255 827       
Tangible Fixed Assets Depreciation Charged In Period 15 39814 15827 832       
Total Additions Including From Business Combinations Property Plant Equipment    53 7068 20711 526 24 6674 31115 403
Total Assets Less Current Liabilities332 581320 506324 713357 679395 709374 865360 861358 964397 110464 231448 693
Trade Creditors Trade Payables   216 396177 333190 400169 067217 901266 933191 097245 573
Trade Debtors Trade Receivables   115 517143 57399 73795 253158 995122 923136 974128 560
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss          -362
Bank Borrowings Overdrafts        50 00036 46426 550
Disposals Decrease In Depreciation Impairment Property Plant Equipment        19 6634 800 
Disposals Property Plant Equipment        19 6644 800 
Finance Lease Liabilities Present Value Total       8 1113 6053 6058 089

Transport Operator Data

Navigation Park
Address 810 London Road , Alvaston
City Derby
Post code DE24 8WA
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 5th, September 2023
Free Download (10 pages)

Company search

Advertisements