The Slating And Tiling Company (midlands) Limited NOTTS


The Slating And Tiling Company (midlands) started in year 1990 as Private Limited Company with registration number 02498767. The The Slating And Tiling Company (midlands) company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Notts at 123 Priestsic Road. Postal code: NG17 4EA.

At present there are 2 directors in the the company, namely Lee M. and Robert H.. In addition one secretary - Lee M. - is with the firm. As of 29 April 2024, there was 1 ex secretary - Lindsay M.. There were no ex directors.

The Slating And Tiling Company (midlands) Limited Address / Contact

Office Address 123 Priestsic Road
Office Address2 Sutton In Ashfield
Town Notts
Post code NG17 4EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02498767
Date of Incorporation Thu, 3rd May 1990
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Lee M.

Position: Secretary

Appointed: 01 April 1999

Lee M.

Position: Director

Appointed: 03 May 1991

Robert H.

Position: Director

Appointed: 03 May 1991

Lindsay M.

Position: Secretary

Appointed: 03 May 1991

Resigned: 01 April 1999

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Lee M. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Robert H. This PSC owns 25-50% shares.

Lee M.

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

Robert H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth4 66050 70931 3872 36233 207       
Balance Sheet
Cash Bank On Hand    67 18451 85233 30728 39244 84447 99442 65548 496
Current Assets39 07298 72690 975153 330129 350109 40569 23450 61668 89068 85373 74681 630
Debtors15 61766 89510 93572 89627 16639 80320 7277 3248 7463 3598 2919 834
Net Assets Liabilities    33 20728 67612 78411 71431 21734 35433 46138 394
Other Debtors    2 9211 6521 3071 2971 3911 8172 6505 122
Property Plant Equipment    5 2505 7173 6972 6072 3731 487603184
Total Inventories    35 00017 75015 20014 90015 30017 50022 80023 300
Cash Bank In Hand 15 83147 54062 93467 184       
Net Assets Liabilities Including Pension Asset Liability4 66050 70931 3872 36233 207       
Stocks Inventory15 50016 00032 50017 50035 000       
Tangible Fixed Assets1 3167 3958 5489 3605 250       
Reserves/Capital
Called Up Share Capital200200200200200       
Profit Loss Account Reserve4 46050 50931 1872 16233 007       
Shareholder Funds4 66050 70931 3872 36233 207       
Other
Accumulated Depreciation Impairment Property Plant Equipment    30 12733 43034 27530 11532 54933 43534 31929 838
Additions Other Than Through Business Combinations Property Plant Equipment     3 770525 650   
Average Number Employees During Period    1614755555
Corporation Tax Payable    13 4673 8281 2951 7416 5086 6047 5628 762
Creditors    100 64285 54859 63641 01439 59535 70340 77343 385
Depreciation Rate Used For Property Plant Equipment     15151515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 7005 250   4 900
Disposals Property Plant Equipment      1 7005 250   4 900
Increase Decrease Through Other Changes Property Plant Equipment        1 550   
Increase From Depreciation Charge For Year Property Plant Equipment     3 3032 5451 090885886884419
Net Current Assets Liabilities3 34444 25024 103-5 49128 70823 8579 5989 60229 29533 15032 97338 245
Other Creditors    53 09838 32836 48927 55713 4808 54714 85723 772
Other Increase Decrease In Depreciation Impairment Property Plant Equipment        1 549   
Other Taxation Social Security Payable    4 24511 8436 5185 53710 72912 2909 7806 405
Property Plant Equipment Gross Cost    35 37739 14737 97232 72234 92234 92234 92230 022
Provisions For Liabilities Balance Sheet Subtotal    75189851149545128311535
Total Assets Less Current Liabilities4 66051 64532 6513 86933 95829 57413 29512 20931 66834 63733 57638 429
Trade Creditors Trade Payables    29 83231 54915 3346 1798 8788 2628 5744 446
Trade Debtors Trade Receivables    24 24538 15119 4206 0277 3551 5425 6414 712
Advances Credits Directors   90 65648 14933 90832 29923 3657 9852 77410 428 
Advances Credits Made In Period Directors    48 93652 13921 60916 93423 38029 21138 346 
Advances Credits Repaid In Period Directors    91 44352 13820 0008 0008 00024 00046 000 
Creditors Due Within One Year35 72854 47666 872158 821100 642       
Current Asset Investments7 95515 831          
Fixed Assets1 3167 3958 5489 3605 250       
Number Shares Allotted 100100 100       
Par Value Share 11 1       
Provisions For Liabilities Charges 9361 2641 507751       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 8 2954 350         
Tangible Fixed Assets Cost Or Valuation104 96179 56683 91689 16676 921       
Tangible Fixed Assets Depreciation103 64572 17175 36879 80671 671       
Tangible Fixed Assets Depreciation Charged In Period 2 2143 197 4 110       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 33 688  12 245       
Tangible Fixed Assets Disposals 33 690  12 245       
Amount Specific Advance Or Credit Directors 17 539          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 28th, March 2023
Free Download (10 pages)

Company search

Advertisements