UKBizDB.co.uk

THE BLUE TILE COMPANY LIMITED

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

This company is commonly known as The Blue Tile Company Limited. The company was founded 28 years ago and was given the registration number 03206259. The firm's registered office is in EXETER. You can find them at 5 Venture Centre Yeoford Way, Marsh Barton Trading Estate, Exeter, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:THE BLUE TILE COMPANY LIMITED
Company Number:03206259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:5 Venture Centre Yeoford Way, Marsh Barton Trading Estate, Exeter, EX2 8LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 The Venture Centre, Yeoford Way, Marsh Barton Trading Estate, Exeter, England, EX2 8LP

Director09 October 2020Active
25, Southernhay East, Exeter, England, EX1 1QP

Director15 March 2023Active
5, The Venture Centre, Yeoford Way, Exeter, United Kingdom, EX2 8LB

Secretary31 May 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 May 1996Active
38 Parkwood Road, Isleworth, TW7 5HA

Director18 July 1996Active
30 Ridgeway Road, Isleworth, TW7 5LA

Director31 May 1996Active
5 Venture Centre, Yeoford Way, Marsh Barton Trading Estate, Exeter, England, EX2 8LP

Director31 May 1996Active

People with Significant Control

Devon Bathroom Centre Limited
Notified on:09 October 2020
Status:Active
Country of residence:England
Address:Woodwater House, Pynes Hill, Exeter, England, EX2 5WR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicholas Windust
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:5 Venture Centre, Yeoford Way, Exeter, EX2 8LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert John Taberner
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:5 Venture Centre, Yeoford Way, Exeter, EX2 8LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Address

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

Download
2021-06-02Address

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

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Resolution

Resolution.

Download
2020-10-26Capital

Capital allotment shares.

Download
2020-10-11Officers

Termination director company with name termination date.

Download
2020-10-11Officers

Appoint person director company with name date.

Download
2020-10-11Officers

Termination secretary company with name termination date.

Download
2020-10-11Officers

Termination director company with name termination date.

Download
2020-10-11Persons with significant control

Cessation of a person with significant control.

Download
2020-10-11Persons with significant control

Notification of a person with significant control.

Download
2020-10-11Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.