UKBizDB.co.uk

SPEC TILE LIMITED

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

This company is commonly known as Spec Tile Limited. The company was founded 22 years ago and was given the registration number 04350498. The firm's registered office is in CREWE. You can find them at Unit 2, Poplar Grove, Crewe, Cheshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:SPEC TILE LIMITED
Company Number:04350498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Unit 2, Poplar Grove, Crewe, Cheshire, CW1 4AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Poplar Grove, Crewe, CW1 4AZ

Director27 May 2016Active
Unit 2, Poplar Grove, Crewe, CW1 4AZ

Director27 May 2016Active
Unit 2, Poplar Grove, Crewe, CW1 4AZ

Director27 May 2016Active
Unit 2, Poplar Grove, Crewe, CW1 4AZ

Secretary10 January 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 January 2002Active
Unit 2, Poplar Grove, Crewe, CW1 4AZ

Director10 January 2002Active
Unit 2, Poplar Grove, Crewe, CW1 4AZ

Director27 May 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 January 2002Active

People with Significant Control

Mrs Vanessa Jane Cade-Hughes
Notified on:31 January 2020
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:19, Tibb Street, Stoke-On-Trent, England, ST7 8PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Lyndsey Ann Field
Notified on:31 January 2020
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:8, Lawrence Close, Sandbach, England, CW11 3GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dean Mcvey Field
Notified on:31 January 2020
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:5, St. Andrews Close, Crewe, England, CW2 5TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Mary Field
Notified on:10 January 2017
Status:Active
Date of birth:August 1956
Nationality:British
Address:Unit 2, Poplar Grove, Crewe, CW1 4AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roy Mcvey Field
Notified on:10 January 2017
Status:Active
Date of birth:September 1948
Nationality:British
Address:Unit 2, Poplar Grove, Crewe, CW1 4AZ
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
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Persons with significant control

Change to a person with significant control.

Download
2021-07-27Persons with significant control

Change to a person with significant control.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Persons with significant control

Notification of a person with significant control.

Download
2020-02-14Persons with significant control

Notification of a person with significant control.

Download
2020-02-14Persons with significant control

Notification of a person with significant control.

Download
2020-02-14Persons with significant control

Cessation of a person with significant control.

Download
2020-02-14Persons with significant control

Cessation of a person with significant control.

Download
2020-02-14Capital

Capital allotment shares.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-14Officers

Termination secretary company with name termination date.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.