This company is commonly known as Grestec Tiles Ltd. The company was founded 22 years ago and was given the registration number 04275217. The firm's registered office is in ASHFORD. You can find them at Unit 4-6 Marley Farm Business Estate, Headcorn Road Smarden, Ashford, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GRESTEC TILES LTD |
---|---|---|
Company Number | : | 04275217 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 2001 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4-6 Marley Farm Business Estate, Headcorn Road Smarden, Ashford, Kent, TN27 8PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4-6 Marley Farm, Business Estate, Headcorn Road Smarden, Ashford, England, TN27 8PJ | Secretary | 01 February 2002 | Active |
Unit 4-6 Marley Farm, Business Estate, Headcorn Road Smarden, Ashford, England, TN27 8PJ | Director | 01 February 2002 | Active |
Unit 4-6 Marley Farm, Business Estate, Headcorn Road Smarden, Ashford, England, TN27 8PJ | Director | 01 February 2002 | Active |
26 Blacksmith Drive, Grove Green, Maidstone, ME14 5SZ | Secretary | 22 August 2001 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 22 August 2001 | Active |
26 Blacksmith Drive, Grove Green, Maidstone, ME14 5SZ | Director | 22 August 2001 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 22 August 2001 | Active |
Alison Eastman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Stumps, Lenham Road, Kingswood, England, ME17 1LX |
Nature of control | : |
|
Daren Eastman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Stumps, Lenham Road, Kingswood, England, ME17 1LX |
Nature of control | : |
|
Alison Eastman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Stumps, Lenham Road, Kingswood, England, ME17 1LX |
Nature of control | : |
|
Daren Eastman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Stumps, Lenham Road, Kingswood, England, ME17 1LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2016-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2016-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2016-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2016-03-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-05-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.