UKBizDB.co.uk

GRESTEC TILES LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 4-6 Marley Farm, Business Estate, Headcorn Road Smarden, Ashford, England, TN27 8PJ

Secretary01 February 2002Active
Unit 4-6 Marley Farm, Business Estate, Headcorn Road Smarden, Ashford, England, TN27 8PJ

Director01 February 2002Active
Unit 4-6 Marley Farm, Business Estate, Headcorn Road Smarden, Ashford, England, TN27 8PJ

Director01 February 2002Active
26 Blacksmith Drive, Grove Green, Maidstone, ME14 5SZ

Secretary22 August 2001Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary22 August 2001Active
26 Blacksmith Drive, Grove Green, Maidstone, ME14 5SZ

Director22 August 2001Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director22 August 2001Active

People with Significant 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-29Persons with significant control

Notification of a person with significant control.

Download
2017-08-29Persons with significant control

Notification of a person with significant control.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Accounts

Accounts with accounts type total exemption small.

Download
2016-09-24Mortgage

Mortgage satisfy charge full.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Mortgage

Mortgage satisfy charge full.

Download
2016-03-30Mortgage

Mortgage satisfy charge full.

Download
2016-03-30Mortgage

Mortgage satisfy charge full.

Download
2016-03-09Accounts

Accounts with accounts type total exemption small.

Download
2015-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-05-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.