Tiverton Kitchen, Bathroom And Tile Centre Limited CREDITON


Founded in 2002, Tiverton Kitchen, Bathroom And Tile Centre, classified under reg no. 04610910 is an active company. Currently registered at Lloyds Bank Chambers EX17 3AH, Crediton the company has been in the business for 22 years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2023. Since 18th March 2003 Tiverton Kitchen, Bathroom And Tile Centre Limited is no longer carrying the name Tiverton Kitchen And Tile Centre.

The firm has one director. John D., appointed on 8 May 2015. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jennifer H. who worked with the the firm until 8 May 2015.

Tiverton Kitchen, Bathroom And Tile Centre Limited Address / Contact

Office Address Lloyds Bank Chambers
Office Address2 High Street
Town Crediton
Post code EX17 3AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04610910
Date of Incorporation Fri, 6th Dec 2002
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st May
Company age 22 years old
Account next due date Fri, 28th Feb 2025 (308 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

John D.

Position: Director

Appointed: 08 May 2015

Camilla D.

Position: Director

Appointed: 08 May 2015

Resigned: 08 May 2015

Colin H.

Position: Director

Appointed: 06 December 2002

Resigned: 08 May 2015

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 2002

Resigned: 06 December 2002

Jennifer H.

Position: Secretary

Appointed: 06 December 2002

Resigned: 08 May 2015

Jennifer H.

Position: Director

Appointed: 06 December 2002

Resigned: 08 May 2015

Bourse Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 December 2002

Resigned: 06 December 2002

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is John D. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Camilla D. This PSC owns 25-50% shares.

John D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Camilla D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Tiverton Kitchen And Tile Centre March 18, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1 52048943 914       
Balance Sheet
Cash Bank On Hand   72 642147 230163 82753 36099 708172 678100 765
Current Assets151 90891 718141 353173 597215 801241 996102 779166 029223 154178 014
Debtors68 02218 27645 46062 15630 68026 7846 31322 08910 24545 517
Net Assets Liabilities  43 91472 97073 71578 82038 88924 41466 06673 015
Other Debtors   3 5863 9863 9373 7713 4603 5513 551
Property Plant Equipment   29 31135 91844 90735 29327 52539 40130 980
Total Inventories   38 79937 89151 38543 10644 23240 23131 732
Cash Bank In Hand18 44215 16058 710       
Net Assets Liabilities Including Pension Asset Liability1 52048943 914       
Stocks Inventory65 44458 28237 183       
Tangible Fixed Assets37 76121 29136 712       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve1 51648543 910       
Shareholder Funds1 52048943 914       
Other
Version Production Software      2 0202 0212 0222 024
Accrued Liabilities    1 4002 4002 4002 4002 4002 400
Accumulated Depreciation Impairment Property Plant Equipment   77 37787 15186 06496 174103 94297 125106 331
Additions Other Than Through Business Combinations Property Plant Equipment    16 38132 441496 37 500785
Average Number Employees During Period   5554442
Bank Borrowings       50 00011 8679 072
Creditors  146 083122 596170 662199 57191 169111 244173 050114 931
Finance Lease Liabilities Present Value Total   5 308 19 18419 184   
Fixed Assets37 76121 29136 71229 311      
Increase From Depreciation Charge For Year Property Plant Equipment    9 77413 10010 1107 76811 9389 206
Loans From Directors   16 94454 54470 55434 92355 18855 91818 435
Net Current Assets Liabilities-28 689-14 93519 85351 00145 13942 42511 61054 78550 10463 083
Other Creditors   15 41718 21723 7645 17311 18046 51326 154
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     14 187  18 755 
Other Disposals Property Plant Equipment     24 539  32 441 
Property Plant Equipment Gross Cost   106 688123 069130 971131 467131 467136 526137 311
Provisions For Liabilities Balance Sheet Subtotal  7 3427 342      
Raw Materials Consumables   38 79937 89151 38543 106   
Taxation Including Deferred Taxation Balance Sheet Subtotal   7 3427 3426 8248 0147 89611 57211 976
Taxation Social Security Payable   27 39637 97732 72918 41719 00343 54136 490
Total Assets Less Current Liabilities9 0726 35656 56580 31281 05787 33246 90382 31089 50594 063
Trade Creditors Trade Payables   57 53158 52450 94011 07223 47324 67831 452
Trade Debtors Trade Receivables   58 57026 69422 8472 54218 6296 69441 966
Creditors Due After One Year  5 309       
Creditors Due Within One Year180 597106 653121 500       
Number Shares Allotted444       
Par Value Share 11       
Provisions For Liabilities Charges7 5525 8677 342       
Value Shares Allotted444       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 24th, October 2023
Free Download (7 pages)

Company search

Advertisements