UKBizDB.co.uk

CREATIVE TILES & LAMINATES LIMITED

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

This company is commonly known as Creative Tiles & Laminates Limited. The company was founded 20 years ago and was given the registration number 04794274. The firm's registered office is in WALSALL. You can find them at Unit 1, West Bromwich Road, Walsall, West Midlands. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:CREATIVE TILES & LAMINATES LIMITED
Company Number:04794274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Unit 1, West Bromwich Road, Walsall, West Midlands, WS5 4AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, West Bromwich Road, Walsall, WS5 4AL

Secretary11 June 2003Active
Unit 1, West Bromwich Road, Walsall, WS5 4AL

Director11 June 2003Active
Unit 1, West Bromwich Road, Walsall, WS5 4AL

Director11 June 2003Active
Stirling House 8 Sceptre Court, Sceptre Way, Walton Summit Bamber Bridge, Preston, PR5 6AW

Secretary10 June 2003Active
Stirling House 8 Sceptre Court, Sceptre Way, Walton Summit Bamber Bridge, Preston, PR5 6AW

Director10 June 2003Active

People with Significant Control

Mr Peter Ronald Aston
Notified on:01 July 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:Unit 1, West Bromwich Road, Walsall, WS5 4AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Bateman
Notified on:01 July 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:Unit 1, West Bromwich Road, Walsall, WS5 4AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Aston
Notified on:01 July 2016
Status:Active
Date of birth:August 1968
Nationality:British
Address:Unit 1, West Bromwich Road, Walsall, WS5 4AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jane Elizabeth Bateman
Notified on:01 July 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:Unit 1, West Bromwich Road, Walsall, WS5 4AL
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Persons with significant control

Change to a person with significant control.

Download
2022-03-28Persons with significant control

Change to a person with significant control.

Download
2022-03-28Officers

Change person director company with change date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Officers

Change person secretary company with change date.

Download
2020-06-24Officers

Change person director company with change date.

Download
2020-06-24Officers

Change person director company with change date.

Download
2020-06-24Mortgage

Mortgage satisfy charge full.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-07-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.