Tiro Associates Limited INGATESTONE


Tiro Associates started in year 1999 as Private Limited Company with registration number 03884171. The Tiro Associates company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Ingatestone at 7 The Chequers. Postal code: CM4 0DG.

Currently there are 2 directors in the the company, namely Michael P. and Nichola P.. In addition one secretary - Nichola P. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Christopher T. who worked with the the company until 23 November 2000.

Tiro Associates Limited Address / Contact

Office Address 7 The Chequers
Office Address2 High Street
Town Ingatestone
Post code CM4 0DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03884171
Date of Incorporation Fri, 26th Nov 1999
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Michael P.

Position: Director

Appointed: 14 July 2003

Nichola P.

Position: Secretary

Appointed: 23 November 2000

Nichola P.

Position: Director

Appointed: 26 November 1999

Hayley M.

Position: Director

Appointed: 12 December 2007

Resigned: 10 January 2014

Shaun O.

Position: Director

Appointed: 12 December 2007

Resigned: 10 July 2009

Kim S.

Position: Director

Appointed: 10 January 2000

Resigned: 17 June 2003

Christopher T.

Position: Secretary

Appointed: 26 November 1999

Resigned: 23 November 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 November 1999

Resigned: 26 November 1999

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Nichola P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nichola P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth636 495513 351       
Balance Sheet
Cash Bank On Hand 357 253140 0145 8025 50293 145201 292121 218177 977
Current Assets555 422419 042182 66756 245198 629199 973220 333143 055213 423
Debtors82 86961 78942 65350 443193 127106 82819 04121 83735 446
Net Assets Liabilities 513 351280 453135 335164 148185 238139 63797 999132 579
Other Debtors 15 83021 0836 66710 65969 0466 3314 138 
Property Plant Equipment 5 30613 1048 9507 4229 5707 2725 388 
Cash Bank In Hand472 553357 253       
Net Assets Liabilities Including Pension Asset Liability636 495513 351       
Tangible Fixed Assets8 6065 306       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve636 395513 251       
Shareholder Funds636 495513 351       
Other
Accumulated Depreciation Impairment Property Plant Equipment 35 76942 45546 60912 57316 53320 52424 43525 835
Average Number Employees During Period  9877445
Bank Borrowings Overdrafts   18 131  44 167  
Corporation Tax Payable     1 365 8 26126 207
Creditors 26 19828 95944 42240 49322 48744 16749 41983 834
Increase From Depreciation Charge For Year Property Plant Equipment  6 686 2 4723 9603 9913 910735
Net Current Assets Liabilities513 348392 844153 70811 823158 136177 486177 91493 636129 589
Other Creditors 4 16313 0856 5862 1602 1132 31425 04936 967
Other Taxation Social Security Payable 16 1641 78811 38928 2905 94831 3133 4973 512
Property Plant Equipment Gross Cost 41 07555 55955 55919 99526 10327 79629 822 
Provisions For Liabilities Balance Sheet Subtotal 1 0612 6211 7001 4101 8181 3821 024997
Total Additions Including From Business Combinations Property Plant Equipment  14 484 9446 1081 6932 026 
Total Assets Less Current Liabilities638 216514 412283 074137 035165 558187 056185 18699 023133 576
Trade Creditors Trade Payables 5 87114 0868 31610 04313 0612 9594 50010 274
Trade Debtors Trade Receivables 45 95921 57043 776110 90137 78212 71017 70029 032
Amount Specific Advance Or Credit Directors  1486056    
Amount Specific Advance Or Credit Made In Period Directors   113 268122 423    
Amount Specific Advance Or Credit Repaid In Period Directors   113 180122 419    
Accrued Liabilities Deferred Income       2 3191 750
Amounts Owed By Associates    71 567    
Creditors Due Within One Year42 07426 198       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    36 508    
Disposals Investment Property Fair Value Model    116 262    
Disposals Property Plant Equipment    36 508    
Fixed Assets124 868121 568129 366125 2127 422    
Investment Property 116 262116 262116 262     
Investment Property Fair Value Model 116 262 116 262     
Number Shares Allotted 100       
Par Value Share 1       
Prepayments       4 1376 414
Provisions For Liabilities Charges1 7211 061       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 4 003       
Tangible Fixed Assets Cost Or Valuation37 07241 075       
Tangible Fixed Assets Depreciation28 46635 769       
Tangible Fixed Assets Depreciation Charged In Period 7 303       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, September 2023
Free Download (8 pages)

Company search

Advertisements