Tissino Ltd. WARRINGTON


Founded in 2013, Tissino, classified under reg no. 08347428 is an active company. Currently registered at 2a Lyncastle Road WA4 4SN, Warrington the company has been in the business for 11 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 5th February 2013 Tissino Ltd. is no longer carrying the name Cam2013.

The firm has 2 directors, namely Edward L., Cameron L.. Of them, Cameron L. has been with the company the longest, being appointed on 4 January 2013 and Edward L. has been with the company for the least time - from 1 January 2018. As of 11 May 2024, our data shows no information about any ex officers on these positions.

Tissino Ltd. Address / Contact

Office Address 2a Lyncastle Road
Office Address2 Appleton Thorn
Town Warrington
Post code WA4 4SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08347428
Date of Incorporation Fri, 4th Jan 2013
Industry Manufacture of ceramic sanitary fixtures
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Edward L.

Position: Director

Appointed: 01 January 2018

Cameron L.

Position: Director

Appointed: 04 January 2013

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats identified, there is Tissino Holdings Ltd from Warrington, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Cameron L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jill L., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Tissino Holdings Ltd

2a Lyncastle Road, Appleton Thorn, Warrington, Cheshire, WA4 4SN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13143321
Notified on 28 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Cameron L.

Notified on 6 April 2016
Ceased on 28 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Jill L.

Notified on 6 April 2016
Ceased on 28 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cam2013 February 5, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312020-12-312021-12-312022-12-31
Net Worth10092 993      
Balance Sheet
Cash Bank On Hand  39 10715 94169 036397 087458 249603 010
Current Assets100250 544738 771907 6981 252 475 3 632 0323 384 631
Debtors10079 487124 216180 304365 076648 0081 342 2771 168 267
Net Assets Liabilities     845 6261 256 5741 484 475
Other Debtors  1004 43914 965 187 777203 669
Property Plant Equipment  15 46810 3129 38089 671341 413355 209
Total Inventories  575 448711 453818 363936 8551 831 506 
Cash Bank In Hand 28 925      
Net Assets Liabilities Including Pension Asset Liability10092 993      
Stocks Inventory 142 132      
Tangible Fixed Assets 20 624      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve 92 893      
Shareholder Funds10092 993      
Other
Accumulated Amortisation Impairment Intangible Assets      4 40017 439
Accumulated Depreciation Impairment Property Plant Equipment  10 31215 46821 680153 552259 618326 064
Additions Other Than Through Business Combinations Property Plant Equipment       80 242
Amounts Owed By Related Parties      124 622 
Amounts Owed To Group Undertakings       1 217 051
Average Number Employees During Period   78123135
Bank Borrowings Overdrafts       43 056
Creditors  617 177743 6971 050 0121 223 611168 535185 618
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -525 
Disposals Property Plant Equipment      -2 763 
Fixed Assets 20 624    385 013426 965
Future Minimum Lease Payments Under Non-cancellable Operating Leases     23 0535 280 
Increase From Amortisation Charge For Year Intangible Assets      4 40013 039
Increase From Depreciation Charge For Year Property Plant Equipment   5 1566 212 106 59166 446
Intangible Assets      43 60071 756
Intangible Assets Gross Cost      48 00089 195
Net Current Assets Liabilities10072 369121 594164 001202 463 1 089 5681 297 034
Other Creditors  13 70915 63152 436 168 535142 562
Other Provisions Balance Sheet Subtotal     2 38449 472 
Other Taxation Social Security Payable  19 88815 44828 006 499 582310 075
Property Plant Equipment Gross Cost  25 78025 78031 060243 223601 031681 273
Provisions For Liabilities Balance Sheet Subtotal      49 47253 906
Remaining Financial Commitments     4 94210 203 
Total Additions Including From Business Combinations Intangible Assets      48 000 
Total Additions Including From Business Combinations Property Plant Equipment    5 280 360 571 
Total Assets Less Current Liabilities10092 993137 062174 313211 843 1 474 5811 723 999
Trade Creditors Trade Payables  70 1741 618  344 324321 627
Trade Debtors Trade Receivables  94 481175 865350 111 951 078885 798
Useful Life Intangible Assets Years      10 
Useful Life Property Plant Equipment Years      9 
Merchandise  575 448711 453    
Prepayments  13 2384 339    
Recoverable Value-added Tax  16 397     
Creditors Due Within One Year 178 175      
Number Shares Allotted 100      
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 25 780      
Tangible Fixed Assets Cost Or Valuation 25 780      
Tangible Fixed Assets Depreciation 5 156      
Tangible Fixed Assets Depreciation Charged In Period 5 156      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 1st February 2024
filed on: 5th, February 2024
Free Download (3 pages)

Company search

Advertisements