Tinstar Design Limited LYMINGTON


Founded in 2002, Tinstar Design, classified under reg no. 04464814 is an active company. Currently registered at Londesborough House SO41 9AF, Lymington the company has been in the business for twenty two years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Sally B., Nicholas B.. Of them, Nicholas B. has been with the company the longest, being appointed on 19 June 2002 and Sally B. has been with the company for the least time - from 29 September 2009. Currently there is 1 former director listed by the firm - Martin G., who left the firm on 31 March 2004. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Tinstar Design Limited Address / Contact

Office Address Londesborough House
Office Address2 34/35 High Street
Town Lymington
Post code SO41 9AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04464814
Date of Incorporation Wed, 19th Jun 2002
Industry specialised design activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (209 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Sally B.

Position: Director

Appointed: 29 September 2009

Nicholas B.

Position: Director

Appointed: 19 June 2002

Sally B.

Position: Secretary

Appointed: 31 March 2004

Resigned: 29 September 2009

Martin G.

Position: Director

Appointed: 19 June 2002

Resigned: 31 March 2004

Nicholas B.

Position: Secretary

Appointed: 19 June 2002

Resigned: 31 March 2004

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Nicholas B. The abovementioned PSC and has 50,01-75% shares.

Nicholas B.

Notified on 6 April 2016
Nature of control: 50,01-75% 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
Cash Bank On Hand236 380190 738197 396208 828189 506200 115175 777126 343
Current Assets265 942224 767220 840228 361209 928211 302182 532132 747
Debtors29 56234 02923 44419 53320 42211 1876 7556 404
Net Assets Liabilities316 642335 163323 422329 700317 624318 689304 043262 016
Property Plant Equipment149 469189 034184 249172 237163 850159 724162 751161 677
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 602-775-775-775-775-775-1 265-1 233
Accumulated Amortisation Impairment Intangible Assets60 00060 00060 00060 00060 00060 00060 00060 000
Accumulated Depreciation Impairment Property Plant Equipment57 26662 88782 60499 525110 540117 977125 506132 830
Additions Other Than Through Business Combinations Property Plant Equipment 45 186 4 9092 6283 31110 5566 250
Average Number Employees During Period44442222
Comprehensive Income Expense58 71954 191      
Creditors62 85352 60746 55939 63432 95127 85224 58721 713
Dividend Per Share Interim298357362385351264351442
Dividends Paid-29 790-35 670      
Increase From Depreciation Charge For Year Property Plant Equipment 5 621 16 92011 0157 4377 5297 324
Intangible Assets Gross Cost60 00060 00060 00060 00060 00060 00060 00060 000
Net Current Assets Liabilities231 628199 511186 507197 871187 500187 592167 144123 285
Number Shares Issued Fully Paid  100100100100100100
Par Value Share   11111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 800       
Profit Loss58 71954 191      
Property Plant Equipment Gross Cost206 735251 921266 853271 762274 390277 701288 257294 507
Total Assets Less Current Liabilities381 097388 545370 756370 109351 350347 316329 895284 962
Company Contributions To Money Purchase Plans Directors  40 00012 00015 00024 00044 00034 000
Director Remuneration  16 20016 20016 20016 20016 20016 200

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Data of total exemption small company accounts made up to 2016/03/31
filed on: 16th, December 2016
Free Download (7 pages)

Company search

Advertisements