UKBizDB.co.uk

PRO TILER LIMITED

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

This company is commonly known as Pro Tiler Limited. The company was founded 14 years ago and was given the registration number 07154275. The firm's registered office is in NORTHAMPTON. You can find them at Unit 23 Mallard Close, Earls Barton, Northampton, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:PRO TILER LIMITED
Company Number:07154275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2010
End of financial year:01 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 23 Mallard Close, Earls Barton, Northampton, England, NN6 0JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Topps Tiles, Thorpe Way, Enderby, Leicester, England, LE19 1SU

Secretary17 May 2023Active
Topps Tiles, Thorpe Way, Enderby, Leicester, England, LE19 1SU

Director09 March 2022Active
Topps Tiles, Thorpe Way, Enderby, Leicester, England, LE19 1SU

Director09 March 2022Active
Topps Tiles, Thorpe Way, Enderby, Leicester, England, LE19 1SU

Secretary23 February 2023Active
Topps Tiles, Thorpe Way, Enderby, Leicester, England, LE19 1SU

Secretary31 May 2022Active
Topps Tiles, Thorpe Way, Enderby, Leicester, England, LE19 1SU

Secretary07 November 2022Active
Topps Tiles, Thorpe Way, Enderby, Leicester, England, LE19 1SU

Secretary09 March 2022Active
Unit 23, Mallard Close, Earls Barton, Northampton, England, NN6 0JF

Director11 February 2010Active
Unit 23, Mallard Close, Earls Barton, Northampton, England, NN6 0JF

Director11 February 2010Active
5, Gayton Road, Blisworth, Northampton, NN7 3BN

Director11 February 2010Active
Unit 23, Mallard Close, Earls Barton, Northampton, England, NN6 0JF

Director11 February 2010Active
19, Roade Hill, Ashton, Northampton, England, NN7 2JH

Director11 February 2010Active
1a, Arcade House, Finchley Road, London, England, NW11 7TL

Director11 February 2010Active

People with Significant Control

Topps Tiles Plc
Notified on:09 March 2022
Status:Active
Country of residence:England
Address:Topps Tiles Plc, Thorpe Way, Leicester, England, LE19 1SU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Wendy Doreen Bucknall
Notified on:11 February 2017
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Unit 23, Mallard Close, Northampton, England, NN6 0JF
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-26Accounts

Legacy.

Download
2023-06-26Other

Legacy.

Download
2023-06-26Other

Legacy.

Download
2023-05-23Officers

Termination secretary company with name termination date.

Download
2023-05-23Officers

Appoint person secretary company with name date.

Download
2023-03-02Officers

Appoint person secretary company with name date.

Download
2023-03-02Officers

Termination secretary company with name termination date.

Download
2022-11-11Officers

Appoint person secretary company with name date.

Download
2022-11-11Officers

Termination secretary company with name termination date.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Officers

Appoint person secretary company with name date.

Download
2022-06-08Officers

Termination secretary company with name termination date.

Download
2022-03-23Resolution

Resolution.

Download
2022-03-23Incorporation

Memorandum articles.

Download
2022-03-23Resolution

Resolution.

Download
2022-03-23Resolution

Resolution.

Download
2022-03-23Capital

Capital alter shares subdivision.

Download
2022-03-18Persons with significant control

Notification of a person with significant control.

Download
2022-03-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-03-17Accounts

Change account reference date company current extended.

Download
2022-03-17Officers

Appoint person secretary company with name date.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.