UKBizDB.co.uk

ROSSETT TILES LIMITED

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

This company is commonly known as Rossett Tiles Limited. The company was founded 20 years ago and was given the registration number 04864572. The firm's registered office is in CHESTER. You can find them at 40a Parkgate Road, , Chester, Cheshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:ROSSETT TILES LIMITED
Company Number:04864572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:40a Parkgate Road, Chester, Cheshire, United Kingdom, CH1 4AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
255 Poulton Road, Wallasey, United Kingdom, CH44 4BT

Secretary31 May 2018Active
255 Poulton Road, Wallasey, United Kingdom, CH44 4BT

Director05 June 2023Active
255 Poulton Road, Wallasey, United Kingdom, CH44 4BT

Director31 May 2018Active
Ty Bychan, Ffordd Bryngwyn, Gwernymynydd, Mold, Wales, CH7 5JW

Secretary20 August 2004Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary13 August 2003Active
17 Pierces Square, Wrexham, Wales, LL13 7NE

Director10 August 2018Active
Ty Bychan, Ffordd Bryngwyn, Gwernymynydd, Mold, Wales, CH7 5JW

Director20 August 2004Active
Ty Bychan, Ffordd Bryngwyn, Gwernymynydd, Mold, Wales, CH7 5JW

Director20 August 2004Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director13 August 2003Active
17 Pierces Square, Wrexham, Wales, LL13 7NE

Director10 August 2018Active

People with Significant Control

Everton Glass Works Ltd
Notified on:31 May 2018
Status:Active
Country of residence:United Kingdom
Address:Orrell Mount, Hawthorne Road, Bootle, United Kingdom, L20 6NS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Adrian Jones
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:Wales
Address:Ty Bychan, Ffordd Bryngwyn, Mold, Wales, CH7 5JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Pamela Jones
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:Wales
Address:Ty Bychan, Ffordd Bryngwyn, Mold, Wales, CH7 5JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Officers

Change person secretary company with change date.

Download
2023-06-09Officers

Change person director company with change date.

Download
2023-06-09Address

Change registered office address company with date old address new address.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Accounts

Change account reference date company previous shortened.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type micro entity.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type micro entity.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type micro entity.

Download
2018-10-17Persons with significant control

Notification of a person with significant control.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Persons with significant control

Cessation of a person with significant control.

Download
2018-10-03Persons with significant control

Cessation of a person with significant control.

Download
2018-08-15Officers

Termination director company with name termination date.

Download
2018-08-15Officers

Termination director company with name termination date.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-07-09Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.