This company is commonly known as Ibstock Tile & Bathroom Limited. The company was founded 12 years ago and was given the registration number 07928610. The firm's registered office is in LEICESTER. You can find them at 21 New Walk, , Leicester, . This company's SIC code is 43330 - Floor and wall covering.
Name | : | IBSTOCK TILE & BATHROOM LIMITED |
---|---|---|
Company Number | : | 07928610 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 2012 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 New Walk, Leicester, England, LE1 6TE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Frp Advisory Trading Limited, St Nicholas Court, 25-27 Castle Gate, Nottingham, NG1 7AR | Director | 22 August 2023 | Active |
15, Church Road, Nailstone, Nuneaton, United Kingdom, CV13 0QH | Director | 30 January 2012 | Active |
Mr Robert Mark English | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Address | : | C/O Frp Advisory Trading Limited, St Nicholas Court, Nottingham, NG1 7AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-12-13 | Resolution | Resolution. | Download |
2023-12-12 | Address | Change registered office address company with date old address new address. | Download |
2023-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-20 | Accounts | Change account reference date company previous extended. | Download |
2023-08-29 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Address | Change registered office address company with date old address new address. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.