Tile & Bath Co (UK) Ltd BRIDGEND


Tile & Bath (UK) started in year 2006 as Private Limited Company with registration number 05684600. The Tile & Bath (UK) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Bridgend at Gate House. Postal code: CF31 2AL.

The firm has 3 directors, namely Helen D., Stephen D. and Ryan D.. Of them, Stephen D., Ryan D. have been with the company the longest, being appointed on 27 July 2009 and Helen D. has been with the company for the least time - from 5 December 2018. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jacqueline P. who worked with the the firm until 27 July 2009.

Tile & Bath Co (UK) Ltd Address / Contact

Office Address Gate House
Office Address2 Litchard Industrial Estate
Town Bridgend
Post code CF31 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05684600
Date of Incorporation Mon, 23rd Jan 2006
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Helen D.

Position: Director

Appointed: 05 December 2018

Stephen D.

Position: Director

Appointed: 27 July 2009

Ryan D.

Position: Director

Appointed: 27 July 2009

Clayton W.

Position: Director

Appointed: 27 July 2009

Resigned: 12 November 2012

Glenna D.

Position: Director

Appointed: 27 July 2009

Resigned: 19 August 2014

Royston D.

Position: Director

Appointed: 27 July 2009

Resigned: 30 October 2012

Stuart A.

Position: Director

Appointed: 23 January 2006

Resigned: 30 April 2023

Jacqueline P.

Position: Secretary

Appointed: 23 January 2006

Resigned: 27 July 2009

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Stephen D. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Stephen D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand92 16042 458122 63132 575225 078619 318336 739
Current Assets617 3911 167 934696 295539 608407 114764 137681 945
Debtors525 2311 125 476573 664507 033182 036144 819345 206
Net Assets Liabilities575 317332 86886 290116 960184 576417 097453 413
Other Debtors518 5611 083 316553 982476 440146 11947 344256 019
Property Plant Equipment471 268416 807318 643322 298275 962233 573209 327
Other
Accumulated Depreciation Impairment Property Plant Equipment182 993238 457352 072377 236423 572467 207510 678
Additions Other Than Through Business Combinations Property Plant Equipment 1 003 58 819 1 246 
Average Number Employees During Period39393831241818
Bank Borrowings    41 66710 00010 000
Creditors483 0801 173 414928 648744 94641 66732 50022 500
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 48 197     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -22 500   
Disposals Property Plant Equipment   -30 000   
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 728 4934 047 1902 317 0152 089 2421 675 309448 770301 140
Increase Decrease In Current Tax From Adjustment For Prior Periods-23      
Increase From Depreciation Charge For Year Property Plant Equipment 55 464 47 66446 33643 63543 471
Net Current Assets Liabilities134 311-5 480-232 353-205 338-41 241224 150272 241
Number Shares Issued Fully Paid  8 0008 0008 0008 0008 000
Other Creditors128 52672 31979 44018 15928 1039 55813 726
Other Taxation Social Security Payable71 63363 653   79 08737 024
Par Value Share   1111
Prepayments    88 97893 23171 176
Property Plant Equipment Gross Cost654 261655 264670 715699 534699 534700 780720 005
Provisions For Liabilities Balance Sheet Subtotal    8 4788 1265 655
Taxation Including Deferred Taxation Balance Sheet Subtotal30 26278 459     
Taxation Social Security Payable  54 37555 00720 92014 746 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-2348 197     
Total Assets Less Current Liabilities605 579411 327 116 960234 721457 723481 568
Total Borrowings    41 66732 500 
Trade Creditors Trade Payables282 9211 037 442794 833671 780390 998432 032334 540
Trade Debtors Trade Receivables6 67042 16019 68230 59335 9174 24418 011
Accrued Liabilities Deferred Income     9 31014 414
Bank Borrowings Overdrafts     32 50022 500
Total Additions Including From Business Combinations Property Plant Equipment      19 225

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 31st, October 2023
Free Download (10 pages)

Company search

Advertisements