UKBizDB.co.uk

ONETILE LIMITED

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

This company is commonly known as Onetile Limited. The company was founded 8 years ago and was given the registration number 09772681. The firm's registered office is in HARROGATE. You can find them at 3 Greengate, Cardale Park, Harrogate, North Yorkshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ONETILE LIMITED
Company Number:09772681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2015
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Greengate, Cardale Park, Harrogate, HG3 1GY

Director11 September 2015Active
3 Greengate, Cardale Park, Harrogate, HG3 1GY

Director11 September 2015Active
3 Greengate, Cardale Park, Harrogate, HG3 1GY

Director11 September 2015Active

People with Significant Control

Mr Adam James Griffin
Notified on:06 April 2016
Status:Active
Date of birth:February 1989
Nationality:British
Address:3 Greengate, Cardale Park, Harrogate, HG3 1GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Anthony Danahay
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Address:3 Greengate, Cardale Park, Harrogate, HG3 1GY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Nicholas Richard Martin Hewson
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Address:3 Greengate, Cardale Park, Harrogate, HG3 1GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Anthony Danahay
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Address:3 Greengate, Cardale Park, Harrogate, HG3 1GY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Nicholas Richard Martin Hewson
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Address:3 Greengate, Cardale Park, Harrogate, HG3 1GY
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
2021-11-16Gazette

Gazette dissolved compulsory.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type dormant.

Download
2019-12-04Gazette

Gazette filings brought up to date.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type dormant.

Download
2018-11-28Gazette

Gazette filings brought up to date.

Download
2018-11-27Gazette

Gazette notice compulsory.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Persons with significant control

Change to a person with significant control.

Download
2018-08-13Persons with significant control

Cessation of a person with significant control.

Download
2018-08-13Persons with significant control

Cessation of a person with significant control.

Download
2018-06-27Accounts

Accounts with accounts type dormant.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Persons with significant control

Notification of a person with significant control.

Download
2017-11-22Persons with significant control

Notification of a person with significant control.

Download
2017-09-01Accounts

Accounts with accounts type dormant.

Download
2017-08-16Persons with significant control

Change to a person with significant control.

Download
2017-08-14Persons with significant control

Cessation of a person with significant control.

Download
2017-06-02Accounts

Change account reference date company previous shortened.

Download
2017-01-16Resolution

Resolution.

Download
2016-12-13Officers

Termination director company with name termination date.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.