The Tile Studio (banbury) Limited BANBURY


The Tile Studio (banbury) started in year 2012 as Private Limited Company with registration number 07904876. The The Tile Studio (banbury) company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Banbury at Gilmarde House. Postal code: OX16 9AB.

The company has 2 directors, namely Charles Z., Steven Z.. Of them, Steven Z. has been with the company the longest, being appointed on 10 January 2012 and Charles Z. has been with the company for the least time - from 24 July 2020. As of 14 May 2024, there was 1 ex director - Susan M.. There were no ex secretaries.

The Tile Studio (banbury) Limited Address / Contact

Office Address Gilmarde House
Office Address2 47 South Bar Street
Town Banbury
Post code OX16 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07904876
Date of Incorporation Tue, 10th Jan 2012
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Charles Z.

Position: Director

Appointed: 24 July 2020

Steven Z.

Position: Director

Appointed: 10 January 2012

Susan M.

Position: Director

Appointed: 10 January 2012

Resigned: 22 February 2020

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats found, there is Charles Z. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Steven Z. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Susan M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Charles Z.

Notified on 9 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Steven Z.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Susan M.

Notified on 1 July 2016
Ceased on 9 November 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets71 658100 563115 838110 669102 655132 385171 209184 576
Net Assets Liabilities24 98651 61968 11052 17040 60156 793109 147107 286
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal4 8538401 2631 2602 3231 8672 76516 452
Average Number Employees During Period   33333
Creditors42 70950 50748 32558 50961 37075 16462 73865 797
Fixed Assets1411 5561 0246258659202 5262 009
Net Current Assets Liabilities29 72650 90368 34952 80542 05957 740109 386121 729
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal7778478366457745199152 950
Provisions For Liabilities Balance Sheet Subtotal28       
Total Assets Less Current Liabilities29 86752 45969 37353 43042 92458 660111 912123 738

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates January 10, 2024
filed on: 10th, January 2024
Free Download (6 pages)

Company search

Advertisements