UKBizDB.co.uk

EAST LANCS TILE CENTRE (BLACKBURN) LIMITED

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

This company is commonly known as East Lancs Tile Centre (blackburn) Limited. The company was founded 10 years ago and was given the registration number 08911655. The firm's registered office is in BURY. You can find them at C/o Horsefields Belgrave Place, 8 Manchester Road, Bury, Greater Manchester. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:EAST LANCS TILE CENTRE (BLACKBURN) LIMITED
Company Number:08911655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 February 2014
End of financial year:29 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:C/o Horsefields Belgrave Place, 8 Manchester Road, Bury, Greater Manchester, BL9 0ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140 Earnsdale Road, Darwen, United Kingdom, BB3 1JA

Director25 February 2014Active
Higher Woodhead Farm, Woodside Bank, Darwen, United Kingdom, BB3 1LJ

Director15 April 2014Active
Higher Woodhead Farm, Woodside Bank, Darwen, United Kingdom, BB3 1LJ

Director25 February 2014Active

People with Significant Control

Mr Timothy Nicholas Jump
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:Higher Wood Head Farm, Woodside Bank, Darwen, England, BB3 1LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Jump
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:Sunnydene, 140 Earsndale Road, Darwen, England, BB3 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2021-10-07Gazette

Gazette dissolved liquidation.

Download
2021-07-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-09-19Address

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

Download
2019-09-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-05Resolution

Resolution.

Download
2019-09-05Insolvency

Liquidation voluntary statement of affairs.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Change account reference date company previous shortened.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Change account reference date company previous shortened.

Download
2016-08-22Officers

Termination director company with name termination date.

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-24Accounts

Accounts with accounts type total exemption small.

Download
2015-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-19Accounts

Change account reference date company current extended.

Download
2014-04-23Officers

Appoint person director company with name.

Download
2014-03-11Officers

Termination director company with name.

Download
2014-02-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.