UKBizDB.co.uk

STRATA TILES LIMITED

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

This company is commonly known as Strata Tiles Limited. The company was founded 21 years ago and was given the registration number 04501077. The firm's registered office is in ENDERBY. You can find them at C/o Topps Tiles Plc, Thorpe Way, Grove Park, Enderby, Leicestershire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:STRATA TILES LIMITED
Company Number:04501077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2002
End of financial year:01 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:C/o Topps Tiles Plc, Thorpe Way, Grove Park, Enderby, Leicestershire, United Kingdom, LE19 1SU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Topps Tiles Plc, Thorpe Way, Grove Park, Enderby, United Kingdom, LE19 1SU

Secretary17 May 2023Active
C/O Topps Tiles Plc, Thorpe Way, Grove Park, Enderby, United Kingdom, LE19 1SU

Director02 November 2020Active
Topps Tiles, Thorpe Way, Grove Park, Enderby, United Kingdom, LE19 1SU

Director18 April 2019Active
C/O Topps Tiles Plc, Thorpe Way, Grove Park, Enderby, United Kingdom, LE19 1SU

Secretary23 February 2023Active
C/O Topps Tiles Plc, Thorpe Way, Grove Park, Enderby, United Kingdom, LE19 1SU

Secretary31 May 2022Active
C/O Topps Tiles Plc, Thorpe Way, Grove Park, Enderby, United Kingdom, LE19 1SU

Secretary07 November 2022Active
Topps Tiles, Thorpe Way, Grove Park, Enderby, United Kingdom, LE19 1SU

Secretary18 April 2019Active
6 Polar House, Midleton Industrial Estate, Guildford, United Kingdom, GU2 8XW

Secretary01 August 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary01 August 2002Active
5 Goldfinch Close, Aldershot, GU11 3PW

Director01 August 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director01 August 2002Active
6 Polar House, Midleton Industrial Estate, Guildford, United Kingdom, GU2 8XW

Director01 August 2002Active
6 Polar House, Midleton Industrial Estate, Guildford, United Kingdom, GU2 8XW

Director01 August 2002Active
Topps Tiles, Thorpe Way, Grove Park, Enderby, United Kingdom, LE19 1SU

Director18 April 2019Active

People with Significant Control

Topps Tiles Plc
Notified on:18 April 2019
Status:Active
Country of residence:United Kingdom
Address:Topps Tiles, Thorpe Way, Enderby, United Kingdom, LE19 1SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Richard Wallis
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:2 Heath Ridge Green, Cobham, United Kingdom, KT11 2QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Peter Wiles
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:51 Oxford Road, Wokingham, United Kingdom, RG41 2YH
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Officers

Appoint person secretary company with name date.

Download
2023-05-23Officers

Termination secretary company with name termination date.

Download
2023-04-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-14Accounts

Legacy.

Download
2023-04-14Other

Legacy.

Download
2023-04-14Other

Legacy.

Download
2023-03-02Officers

Appoint person secretary company with name date.

Download
2023-03-02Officers

Termination secretary company with name termination date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Officers

Appoint person secretary company with name date.

Download
2022-11-11Officers

Termination secretary company with name termination date.

Download
2022-09-14Accounts

Accounts with accounts type small.

Download
2022-06-08Officers

Appoint person secretary company with name date.

Download
2022-06-08Officers

Termination secretary company with name termination date.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type small.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-09-28Accounts

Accounts with accounts type full.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Capital

Capital alter shares subdivision.

Download
2020-02-24Capital

Capital name of class of shares.

Download
2020-02-24Resolution

Resolution.

Download
2020-02-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.