UKBizDB.co.uk

HOT TILE IMPORTERS LTD

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

This company is commonly known as Hot Tile Importers Ltd. The company was founded 11 years ago and was given the registration number 08434672. The firm's registered office is in BRIGHOUSE. You can find them at 415 Ashley House, Halifax Road, Brighouse, Yorkshire. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:HOT TILE IMPORTERS LTD
Company Number:08434672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:415 Ashley House, Halifax Road, Brighouse, Yorkshire, HD6 2PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thornfield, Leeds Road, Hipperholme, Halifax, United Kingdom, HX3 8NH

Director07 March 2013Active
415 Ashley House, Halifax Road, Brighouse, HD6 2PD

Director06 April 2017Active
415 Ashley House, Halifax Road, Brighouse, HD6 2PD

Director21 July 2023Active
Thornfield, Leeds Road, Hipperholme, Halifax, United Kingdom, HX3 8NH

Director07 March 2013Active
415 Ashley House, Halifax Road, Brighouse, HD6 2PD

Director25 March 2014Active
415 Ashley House, Halifax Road, Brighouse, HD6 2PD

Director27 August 2013Active

People with Significant Control

Hot Tile Eot Limited
Notified on:21 July 2023
Status:Active
Country of residence:England
Address:Ashley House, Halifax Road, Brighouse, England, HD6 2PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
Mr Martin Howard Thompson
Notified on:06 April 2019
Status:Active
Date of birth:December 1970
Nationality:British
Address:415 Ashley House, Halifax Road, Brighouse, HD6 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dominic Strangeway
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Address:415 Ashley House, Halifax Road, Brighouse, HD6 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Collin William Wormald
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Address:415 Ashley House, Halifax Road, Brighouse, HD6 2PD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Mortgage

Mortgage satisfy charge full.

Download
2023-09-01Capital

Capital alter shares redemption statement of capital.

Download
2023-08-25Accounts

Accounts amended with accounts type total exemption full.

Download
2023-08-22Resolution

Resolution.

Download
2023-08-22Incorporation

Memorandum articles.

Download
2023-08-11Persons with significant control

Notification of a person with significant control.

Download
2023-08-11Persons with significant control

Cessation of a person with significant control.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-08-11Persons with significant control

Cessation of a person with significant control.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-04Mortgage

Mortgage satisfy charge full.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Capital

Capital cancellation shares.

Download
2020-09-08Capital

Capital return purchase own shares.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.