Tinytown Nursery Limited WARWICK


Tinytown Nursery started in year 2003 as Private Limited Company with registration number 04985495. The Tinytown Nursery company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Warwick at 6 The Hughes. Postal code: CV34 4BJ.

Currently there are 2 directors in the the company, namely Rajesh K. and Rohini K.. In addition one secretary - Rajesh K. - is with the firm. As of 28 March 2024, there was 1 ex director - Kumar S.. There were no ex secretaries.

Tinytown Nursery Limited Address / Contact

Office Address 6 The Hughes
Office Address2 22-26 Swan Street
Town Warwick
Post code CV34 4BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04985495
Date of Incorporation Fri, 5th Dec 2003
Industry Pre-primary education
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Rajesh K.

Position: Director

Appointed: 05 December 2003

Rajesh K.

Position: Secretary

Appointed: 05 December 2003

Rohini K.

Position: Director

Appointed: 05 December 2003

Kumar S.

Position: Director

Appointed: 07 March 2006

Resigned: 09 September 2016

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 December 2003

Resigned: 05 December 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 05 December 2003

Resigned: 05 December 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Rajesh K. The abovementioned PSC has significiant influence or control over the company,.

Rajesh K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth337 231352 602384 321438 553448 849458 479      
Balance Sheet
Cash Bank On Hand     3031121251251 35011 09119 637
Current Assets4 89411 5706 3064 2563 1467881121254 6624 64216 43334 478
Debtors4 50811 5206 2564 2072 873485  4 5373 2925 34214 841
Net Assets Liabilities     458 479486 611543 453636 501714 343794 590886 684
Property Plant Equipment     1 030 0041 028 0971 026 1661 028 2151 048 7231 043 3931 041 672
Cash Bank In Hand386505049273303      
Intangible Fixed Assets74 685139 400138 77195 37156 1612 746      
Net Assets Liabilities Including Pension Asset Liability337 231352 602384 321438 553448 849458 479      
Tangible Fixed Assets1 038 7351 039 8651 034 9521 031 2681 030 2731 030 004      
Reserves/Capital
Called Up Share Capital444444      
Profit Loss Account Reserve123 668139 039170 758224 990235 286244 916      
Shareholder Funds337 231352 602384 321438 553448 849458 479      
Other
Version Production Software        2 0212 022  
Accumulated Amortisation Impairment Intangible Assets     264 331267 077     
Accumulated Depreciation Impairment Property Plant Equipment     85 08087 70889 69292 360101 864109 592116 745
Additions Other Than Through Business Combinations Property Plant Equipment      721534 71730 0122 3985 432
Average Number Employees During Period     14131313121112
Bank Borrowings     392 837316 063311 054232 954193 904112 02618 562
Bank Borrowings Overdrafts     101 628110 67120 90513 446   
Creditors     158 775204 408150 547141 706119 111128 029131 001
Deferred Tax Liabilities    12 3021 735915637    
Disposals Decrease In Amortisation Impairment Intangible Assets       267 077    
Disposals Intangible Assets       267 077    
Fixed Assets1 113 4201 179 2651 173 7231 126 6391 086 4341 032 7501 028 097     
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss     -10 567-820-278    
Increase From Amortisation Charge For Year Intangible Assets      2 746     
Increase From Depreciation Charge For Year Property Plant Equipment      2 6281 9842 6689 5047 7287 153
Intangible Assets     2 746      
Intangible Assets Gross Cost     267 077267 077     
Net Current Assets Liabilities-124 744-164 352-197 934-188 488-183 604-157 987-204 296-150 422-137 044-114 469-111 596-96 523
Nominal Value Allotted Share Capital     4444444
Number Shares Allotted     4444444
Other Creditors     12 7466 5006 4292 1865225251 025
Par Value Share     1111111
Property Plant Equipment Gross Cost     1 115 0841 115 8051 115 8581 120 5751 150 5871 152 9851 158 417
Taxation Including Deferred Taxation Balance Sheet Subtotal     1 7359156371 1165 0854 1333 855
Taxation Social Security Payable     37 12022 50716 15424 08017 33124 89625 718
Total Assets Less Current Liabilities988 6761 014 913975 789995 770902 830874 763823 801875 744891 171934 254931 797945 149
Trade Creditors Trade Payables     7 28164 730107 059101 994101 258102 608104 258
Trade Debtors Trade Receivables     485  4 5373 2925 34214 841
Creditors Due After One Year649 208632 210562 168479 462441 679414 549      
Creditors Due Within One Year129 638175 922204 240192 744186 750158 775      
Intangible Fixed Assets Additions 104 23248 1107 17414 205       
Intangible Fixed Assets Aggregate Amortisation Impairment18 67158 188106 927157 501210 916264 331      
Intangible Fixed Assets Amortisation Charged In Period 39 51748 73950 57453 41553 415      
Intangible Fixed Assets Cost Or Valuation93 356197 588245 698252 872267 077267 077      
Provisions For Liabilities Charges2 23730 10129 30020 13612 3021 735      
Revaluation Reserve213 559213 559213 559213 559213 559213 559      
Share Capital Allotted Called Up Paid    44      
Tangible Fixed Assets Additions 7 681  2 6412 995      
Tangible Fixed Assets Cost Or Valuation1 101 7671 109 4481 109 4481 109 4481 112 0891 115 084      
Tangible Fixed Assets Depreciation63 03269 58374 49678 18081 81685 080      
Tangible Fixed Assets Depreciation Charged In Period 6 5514 9133 6843 6363 264      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 31st, July 2023
Free Download (7 pages)

Company search

Advertisements