You are here: bizstats.co.uk > a-z index > T list > TI list

Tixall Building Co. Limited STAFFORD


Tixall Building started in year 1980 as Private Limited Company with registration number 01476650. The Tixall Building company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Stafford at 19 Corporation Street. Postal code: ST16 3LZ.

The company has 2 directors, namely Mandy H., Louis T.. Of them, Mandy H., Louis T. have been with the company the longest, being appointed on 21 March 2011. As of 18 April 2024, there were 2 ex directors - Janet T., Lajos T. and others listed below. There were no ex secretaries.

Tixall Building Co. Limited Address / Contact

Office Address 19 Corporation Street
Town Stafford
Post code ST16 3LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01476650
Date of Incorporation Fri, 1st Feb 1980
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 44 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Mandy H.

Position: Director

Appointed: 21 March 2011

Louis T.

Position: Director

Appointed: 21 March 2011

Janet T.

Position: Director

Appointed: 20 April 1992

Resigned: 08 March 2011

Lajos T.

Position: Director

Appointed: 20 April 1992

Resigned: 31 July 2012

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we found, there is Louis T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Mandy H. This PSC owns 25-50% shares and has 25-50% voting rights.

Louis T.

Notified on 20 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mandy H.

Notified on 19 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth53 40254 19155 11457 63577 808       
Balance Sheet
Cash Bank In Hand8 3545 7479 60214 07710 202       
Cash Bank On Hand    10 20214 5239 4177 49095522 7202 655871
Current Assets20 64421 14425 54931 07447 44934 44322 85828 36235 31774 79060 00351 464
Debtors10 29013 24713 24713 24731 2477 6706917 37220 36232 32026 15125 693
Net Assets Liabilities    77 80879 05991 249105 013110 750140 982140 145124 357
Net Assets Liabilities Including Pension Asset Liability  55 11457 63577 808       
Other Debtors     7 6706917 37220 36232 32026 15125 693
Property Plant Equipment    86 39983 64496 06791 73687 47784 40299 23193 166
Stocks Inventory2 0002 1502 7003 7506 000       
Tangible Fixed Assets78 76183 58881 23379 44486 399       
Total Inventories    6 00012 25012 75013 50014 00019 75031 19724 900
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve53 30254 09155 01457 53577 708       
Shareholder Funds53 40254 19155 11457 63577 808       
Other
Accrued Liabilities     2 554      
Accumulated Depreciation Impairment Property Plant Equipment    66 83859 07354 58929 96134 52638 13042 85249 311
Average Number Employees During Period     2224444
Corporation Tax Payable    3 1963 345      
Creditors    53 58037 10023 47011 6909 44816 19014 24516 576
Creditors Due Within One Year46 00350 54151 66852 27153 580       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     11 01211 88830 674    
Disposals Property Plant Equipment     11 10718 06832 904    
Increase From Depreciation Charge For Year Property Plant Equipment     3 2477 4046 0464 5653 6044 7226 459
Net Current Assets Liabilities-25 359-29 397-26 119-21 197-6 131-2 657-61216 67225 86958 60045 75834 888
Number Shares Allotted 100100100100       
Other Creditors     32 07618 9504 0132 9892 0677 5161 730
Other Taxation Social Security Payable     3 3452 8085 6324 47512 3596 18314 671
Par Value Share 1111       
Property Plant Equipment Gross Cost    153 237142 717150 656121 697122 003122 531142 083142 477
Provisions For Liabilities Balance Sheet Subtotal    2 4601 9284 2063 3952 5962 0204 8443 697
Provisions For Liabilities Charges   6122 460       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 7 934          
Tangible Fixed Assets Cost Or Valuation137 037144 971144 971144 971153 237       
Tangible Fixed Assets Depreciation58 27661 38363 73865 52766 838       
Tangible Fixed Assets Depreciation Charged In Period 3 107          
Total Additions Including From Business Combinations Property Plant Equipment     58726 0073 94530652919 552394
Total Assets Less Current Liabilities53 40254 19155 11458 24780 26880 98795 455108 408113 346143 002144 989128 054
Trade Creditors Trade Payables    1 7581 6791 7122 0451 9841 764546175

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 10th, August 2023
Free Download (9 pages)

Company search

Advertisements