Tinplate Products Limited MALMESBURY


Tinplate Products started in year 2002 as Private Limited Company with registration number 04542636. The Tinplate Products company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Malmesbury at The Old Granary. Postal code: SN16 0NX.

Currently there are 5 directors in the the firm, namely Stephanie C., Nikki-Ann T. and Samantha W. and others. In addition one secretary - Robert C. - 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 - Richard C. who worked with the the firm until 2 October 2002.

Tinplate Products Limited Address / Contact

Office Address The Old Granary
Office Address2 Pinkney Park
Town Malmesbury
Post code SN16 0NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04542636
Date of Incorporation Mon, 23rd Sep 2002
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Stephanie C.

Position: Director

Appointed: 01 June 2021

Nikki-Ann T.

Position: Director

Appointed: 01 January 2021

Samantha W.

Position: Director

Appointed: 11 July 2017

Emma H.

Position: Director

Appointed: 27 July 2007

Robert C.

Position: Director

Appointed: 01 October 2002

Robert C.

Position: Secretary

Appointed: 01 October 2002

Stephanie C.

Position: Director

Appointed: 01 October 2002

Resigned: 10 April 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 2002

Resigned: 23 September 2002

Richard C.

Position: Secretary

Appointed: 23 September 2002

Resigned: 02 October 2002

David C.

Position: Director

Appointed: 23 September 2002

Resigned: 02 October 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Robert C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Robert C. This PSC has significiant influence or control over the company,.

Robert C.

Notified on 26 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Robert C.

Notified on 1 July 2016
Ceased on 25 June 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302020-12-312021-12-312022-12-31
Net Worth475 214565 907   
Balance Sheet
Cash Bank On Hand  215 21049 956391 227
Current Assets906 5481 372 3892 119 3772 873 6753 149 983
Debtors861 0891 168 4741 513 0042 172 3772 387 357
Net Assets Liabilities  1 574 6481 762 6172 221 110
Property Plant Equipment  1 316 7651 268 0131 217 174
Total Inventories  391 163651 342371 399
Cash Bank In Hand20 28549 917   
Net Assets Liabilities Including Pension Asset Liability475 214565 907   
Stocks Inventory25 174153 998   
Tangible Fixed Assets22 15317 620   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve475 114565 807   
Shareholder Funds475 214565 907   
Other
Accumulated Depreciation Impairment Property Plant Equipment  54 394114 585173 414
Additions Other Than Through Business Combinations Property Plant Equipment   11 4397 990
Average Number Employees During Period  201921
Bank Borrowings  842 701800 514704 173
Bank Borrowings Overdrafts  736 070795 843703 500
Bank Overdrafts  320 552419 833304 985
Creditors  1 000 2381 562 4571 429 787
Future Minimum Lease Payments Under Non-cancellable Operating Leases  106 13475 40945 377
Increase From Depreciation Charge For Year Property Plant Equipment   60 19158 829
Net Current Assets Liabilities453 061548 2871 119 1391 311 2181 720 196
Other Creditors  2 5152 5152 515
Property Plant Equipment Gross Cost  1 371 1591 382 5981 390 588
Provisions For Liabilities Balance Sheet Subtotal  18 55516 10012 087
Taxation Social Security Payable  243 230294 724366 330
Total Assets Less Current Liabilities475 214565 9072 435 9042 579 2312 937 370
Trade Creditors Trade Payables  433 941845 385755 957
Trade Debtors Trade Receivables  1 513 0042 172 3772 387 357
Creditors Due Within One Year453 487824 102   
Fixed Assets22 15317 620   
Number Shares Allotted 100   
Par Value Share 1   
Secured Debts57 318297 681   
Share Capital Allotted Called Up Paid100100   
Tangible Fixed Assets Additions 2 144   
Tangible Fixed Assets Cost Or Valuation47 77349 616   
Tangible Fixed Assets Depreciation25 62031 996   
Tangible Fixed Assets Depreciation Charged In Period 6 677   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 301   
Tangible Fixed Assets Disposals 301   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (7 pages)

Company search

Advertisements