UKBizDB.co.uk

SWADLINCOTE TILE & BATHROOMS LTD

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

This company is commonly known as Swadlincote Tile & Bathrooms Ltd. The company was founded 11 years ago and was given the registration number 08261995. The firm's registered office is in ASHBY-DE-LA-ZOUCH. You can find them at 37 Burton Road, , Ashby-de-la-zouch, . 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:SWADLINCOTE TILE & BATHROOMS LTD
Company Number:08261995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:22 October 2012
End of financial year:30 September 2018
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:37 Burton Road, Ashby-de-la-zouch, England, LE65 2LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Lower Church Street, Ashby-De-La-Zouch, England, LE65 1AB

Director27 February 2019Active
24, Greenlands, Midway, Swadlincote, United Kingdom, DE11 0XS

Director22 October 2012Active
Quadrant House, Rear Of 56/58 High Street, Swadlincote, DE11 8HS

Director31 December 2013Active
Quadrant House, Rear Of 56/58 High Street, Swadlincote, England, DE11 8HS

Director01 February 2013Active
Quadrant House, Rear Of 56/58 High Street, Swadlincote, DE11 8HS

Director01 April 2015Active
11, Brooks Close, Donnisthorpe, United Kingdom, DE12 7BA

Director22 October 2012Active

People with Significant Control

Mr Daniel Whitworth
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:3, Lower Church Street, Ashby-De-La-Zouch, England, LE65 1AB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Paul Mark Oakey
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:3, Lower Church Street, Ashby-De-La-Zouch, England, LE65 1AB
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
2021-05-07Address

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

Download
2020-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-06-18Address

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

Download
2020-05-06Mortgage

Mortgage satisfy charge full.

Download
2019-10-09Accounts

Accounts amended with accounts type micro entity.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-27Officers

Appoint person director company with name date.

Download
2018-10-03Accounts

Accounts with accounts type micro entity.

Download
2018-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type micro entity.

Download
2017-06-16Accounts

Accounts with accounts type micro entity.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-28Accounts

Accounts with accounts type micro entity.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-20Officers

Termination director company with name termination date.

Download
2015-04-20Officers

Appoint person director company with name date.

Download
2014-07-02Accounts

Accounts amended with made up date.

Download
2014-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-31Officers

Termination director company with name.

Download
2014-03-31Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.