Tiling Logistics Limited BIRMINGHAM


Founded in 2013, Tiling Logistics, classified under reg no. 08531094 is an active company. Currently registered at 16 Seeleys Road B11 2LA, Birmingham the company has been in the business for 11 years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

There is a single director in the firm at the moment - Kathleen M., appointed on 16 May 2013. In addition, a secretary was appointed - Kathleen M., appointed on 16 May 2013. As of 17 May 2024, there was 1 ex director - Kevin M.. There were no ex secretaries.

Tiling Logistics Limited Address / Contact

Office Address 16 Seeleys Road
Office Address2 Tyseley Industrial Estate
Town Birmingham
Post code B11 2LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08531094
Date of Incorporation Thu, 16th May 2013
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Kathleen M.

Position: Director

Appointed: 16 May 2013

Kathleen M.

Position: Secretary

Appointed: 16 May 2013

Kevin M.

Position: Director

Appointed: 16 May 2013

Resigned: 10 November 2023

People with significant control

The list of PSCs who own or control the company includes 2 names. As we researched, there is Kathleen M. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Kevin M. This PSC owns 25-50% shares.

Kathleen M.

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

Kevin M.

Notified on 6 April 2016
Ceased on 10 November 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand41 01871 23740 5709 45834 38913 054
Current Assets212 119226 990228 212196 452242 048216 720
Debtors20 72734 16335 80227 64441 73929 206
Net Assets Liabilities46 46493 476133 407163 112202 005209 376
Property Plant Equipment7 24020 885648 172656 622651 217642 927
Total Inventories150 374121 590151 840159 350165 920174 460
Other
Accrued Liabilities Deferred Income7 0097 93716 723   
Accumulated Depreciation Impairment Property Plant Equipment5 02713 40113 41427 06839 75649 259
Administrative Expenses143 844204 064239 823   
Average Number Employees During Period  7778
Bank Borrowings Overdrafts  33 826   
Cost Sales287 437353 137478 004   
Creditors172 895154 399284 400287 034312 647268 425
Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 428   
Disposals Property Plant Equipment  24 308   
Finance Lease Liabilities Present Value Total  6 480   
Fixed Assets7 24020 885648 172656 622651 217642 927
Gross Profit Loss185 954271 967322 477   
Increase From Depreciation Charge For Year Property Plant Equipment 8 3749 44113 65412 6889 503
Interest Payable Similar Charges Finance Costs62715 589   
Net Current Assets Liabilities39 22472 591-56 188-90 582-70 599-51 705
Operating Profit Loss42 11067 90382 654   
Other Creditors32 63758 82687 750   
Prepayments Accrued Income3 1075 0522 379   
Profit Loss34 27057 01255 931   
Profit Loss On Ordinary Activities Before Tax42 10467 87667 065   
Property Plant Equipment Gross Cost12 26734 286661 586683 690690 973692 186
Taxation Social Security Payable13 05616 04724 868   
Tax Tax Credit On Profit Or Loss On Ordinary Activities7 83410 86411 134   
Total Additions Including From Business Combinations Property Plant Equipment 22 019651 60822 1047 2831 213
Total Assets Less Current Liabilities46 46493 476591 984566 040580 618591 222
Trade Creditors Trade Payables120 19371 589114 753   
Trade Debtors Trade Receivables17 62029 11133 423   
Turnover Revenue473 391625 104800 481   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment terminated on 10th November 2023
filed on: 6th, December 2023
Free Download (1 page)

Company search

Advertisements