UKBizDB.co.uk

CAPITOL TILE SUPPLIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Capitol Tile Supplies Limited. The company was founded 55 years ago and was given the registration number 00935541. The firm's registered office is in SALISBURY. You can find them at Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CAPITOL TILE SUPPLIES LIMITED
Company Number:00935541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 July 1968
End of financial year:30 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Oakfield Road, Coundon, Coventry, United Kingdom, CV6 1ED

Secretary31 March 2014Active
21, Nutbrook Avenue, Tile Hill, Coventry, CV4 9LE

Director01 May 2009Active
8 Ash Grove, Ash Green, Coventry, CV7 9AT

Director01 May 2001Active
Churchill House, Armscote, Nr Stratford Upon Avon, England, CV37 8DD

Director-Active
13, Oakfield Road, Coundon, Coventry, CV6 1ED

Director01 May 2009Active
Hall Grange, 215a St Nicolas Park Drive, Nunbaton, CV11 6EW

Secretary08 October 2008Active
68 Montague Road, Rugby, CV22 6LU

Secretary30 April 2002Active
101 Hollyfast Road, Coventry, CV6 2AE

Secretary05 December 1997Active
Lodge Cottage, Hill Wootton Road, Leek Wootton, CV35 7QL

Secretary-Active
12 Dawlish Close, Nuneaton, CV11 6YR

Director-Active
9 Harpswell Close, Allestree, Derby, DE22 2XX

Director-Active
Hall Grange, 215a St Nicolas Park Drive, Nunbaton, CV11 6EW

Director01 May 2009Active
68 Montague Road, Rugby, CV22 6LU

Director-Active
15 Coopers Walk, Bubbenhall, Coventry, CV8 3JB

Director-Active
101 Hollyfast Road, Coventry, CV6 2AE

Director-Active
Lodge Cottage, Hill Wootton Road, Leek Wootton, CV35 7QL

Director-Active
Water Lane Cottage, Water's Lane, Little Tew, Chipping Norton, England, OX7 4JG

Director09 December 2013Active
8 St Georges Road, Stoke, Coventry, CV1 2DL

Director01 May 2001Active

People with Significant Control

Mr Charles Richard Williams
Notified on:22 July 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:Churchill House, Armscote, Nr Stratford Upon Avon, England, CV37 8DD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-23Gazette

Gazette dissolved liquidation.

Download
2022-06-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-18Insolvency

Liquidation disclaimer notice.

Download
2020-05-18Insolvency

Liquidation disclaimer notice.

Download
2020-05-18Insolvency

Liquidation disclaimer notice.

Download
2020-05-18Insolvency

Liquidation disclaimer notice.

Download
2020-05-18Insolvency

Liquidation disclaimer notice.

Download
2020-05-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-22Insolvency

Liquidation in administration progress report.

Download
2020-04-21Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-02-17Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2020-02-13Insolvency

Liquidation in administration removal of administrator from office.

Download
2019-12-05Insolvency

Liquidation in administration progress report.

Download
2019-11-12Insolvency

Liquidation in administration extension of period.

Download
2019-06-13Insolvency

Liquidation in administration progress report.

Download
2019-02-06Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-01-17Address

Change registered office address company with date old address new address.

Download
2019-01-15Insolvency

Liquidation in administration proposals.

Download
2019-01-09Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-01-02Insolvency

Liquidation in administration appointment of administrator.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Persons with significant control

Change to a person with significant control.

Download
2018-06-20Officers

Change person director company with change date.

Download
2018-06-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.