General information

Name:

Johnson Tidsall Ltd

Office Address:

81 Burton Road DE1 1TJ Derby

Number: 08791992

Incorporation date: 2013-11-27

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Johnson Tidsall Limited can be contacted at Derby at 81 Burton Road. You can search for the firm by its area code - DE1 1TJ. This company has been in business on the English market for eleven years. This company is registered under the number 08791992 and company's current status is active. This business's declared SIC number is 69201, that means Accounting and auditing activities. Thu, 30th Jun 2022 is the last time when the company accounts were reported.

The directors currently enumerated by this particular business are: Peter W. appointed on 2023-10-02, Sally R. appointed in 2014, David M. appointed in 2013 in November and Richard M..

Executives who have control over the firm are as follows: David M. owns 1/2 or less of company shares. Richard M. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Peter W.

Role: Director

Appointed: 02 October 2023

Latest update: 21 April 2024

Sally R.

Role: Director

Appointed: 19 March 2014

Latest update: 21 April 2024

David M.

Role: Director

Appointed: 27 November 2013

Latest update: 21 April 2024

Richard M.

Role: Director

Appointed: 27 November 2013

Latest update: 21 April 2024

People with significant control

David M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Richard M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 11 December 2023
Confirmation statement last made up date 27 November 2022
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 January 2016
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th June 2023 (AA)
filed on: 11th, March 2024
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
  • 69203 : Tax consultancy
10
Company Age

Similar companies nearby

Closest companies