Tin Arts Limited DURHAM


Tin Arts started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05600161. The Tin Arts company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Durham at Old School House. Postal code: DH1 5BL.

Currently there are 10 directors in the the firm, namely Gillian M., Michael S. and James M. and others. In addition one secretary - Claire D. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Paul W. who worked with the the firm until 10 November 2008.

Tin Arts Limited Address / Contact

Office Address Old School House
Office Address2 Front Street, Framwellgate Moor
Town Durham
Post code DH1 5BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05600161
Date of Incorporation Fri, 21st Oct 2005
Industry Performing arts
Industry Support activities to performing arts
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Gillian M.

Position: Director

Appointed: 13 February 2024

Michael S.

Position: Director

Appointed: 22 November 2023

James M.

Position: Director

Appointed: 22 November 2023

Nuritza W.

Position: Director

Appointed: 18 July 2023

Ashley B.

Position: Director

Appointed: 31 January 2019

Claire D.

Position: Secretary

Appointed: 10 November 2008

Anthony H.

Position: Director

Appointed: 30 April 2008

Claire D.

Position: Director

Appointed: 01 April 2008

Simon R.

Position: Director

Appointed: 01 April 2008

Teresa C.

Position: Director

Appointed: 21 October 2005

Paul W.

Position: Director

Appointed: 21 October 2005

Janet D.

Position: Director

Appointed: 14 December 2012

Resigned: 18 July 2023

Penelope R.

Position: Director

Appointed: 30 April 2008

Resigned: 01 July 2010

Stephen W.

Position: Director

Appointed: 01 April 2008

Resigned: 01 August 2008

Selina C.

Position: Director

Appointed: 01 April 2008

Resigned: 13 February 2024

Paul W.

Position: Secretary

Appointed: 21 October 2005

Resigned: 10 November 2008

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Paul W. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Teresa C. This PSC has significiant influence or control over the company,.

Paul W.

Notified on 6 April 2016
Ceased on 20 November 2018
Nature of control: significiant influence or control

Teresa C.

Notified on 6 April 2016
Ceased on 20 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand2 73815 166186 301113 832115 741189 253
Current Assets35 52863 608216 351133 373166 454205 054
Debtors32 79048 44230 05019 54150 71315 801
Net Assets Liabilities23 18023 66941 762   
Other Debtors1 2851 2705 0053 0322 2271 426
Property Plant Equipment1 4341 0768076895 0683 800
Other
Charity Funds      
Charity Registration Number England Wales      
Accumulated Depreciation Impairment Property Plant Equipment10 97011 32811 59711 71512 58113 849
Additions Other Than Through Business Combinations Property Plant Equipment    5 245 
Average Number Employees During Period141316171818
Creditors13 78241 015175 396101 819137 830113 151
Depreciation Rate Used For Property Plant Equipment 2020   
Increase From Depreciation Charge For Year Property Plant Equipment 3582691188661 268
Net Current Assets Liabilities21 74622 59340 95531 55428 62491 903
Other Creditors4 73132 994162 73794 255129 387107 224
Other Taxation Social Security Payable4 3064 1776 5136 8406 5845 927
Property Plant Equipment Gross Cost 12 40412 40412 40417 649 
Total Assets Less Current Liabilities23 18023 66941 76232 24333 69295 703
Trade Creditors Trade Payables4 7453 8446 1467241 859 
Trade Debtors Trade Receivables31 50547 17225 04516 50948 48614 375

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on 2024/02/13.
filed on: 16th, February 2024
Free Download (2 pages)

Company search

Advertisements