This company is commonly known as The Tile Gallery (chippenham) Limited. The company was founded 18 years ago and was given the registration number 05501242. The firm's registered office is in SWINDON. You can find them at 30 Commercial Road, , Swindon, . This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.
Name | : | THE TILE GALLERY (CHIPPENHAM) LIMITED |
---|---|---|
Company Number | : | 05501242 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Commercial Road, Swindon, England, SN1 5NS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Downing Street, Chippenham, SN14 0AA | Director | 06 July 2005 | Active |
39 Westminster Gardens, Chippenham, SN14 0DF | Secretary | 06 July 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 July 2005 | Active |
39 Westminster Gardens, Chippenham, SN14 0DF | Director | 06 July 2005 | Active |
Mr Garry Michael Hulbert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pip Solutions Limited - Claremont House, High Street, Lydney, United Kingdom, GL15 5DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Officers | Change person director company with change date. | Download |
2021-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-17 | Address | Change registered office address company with date old address new address. | Download |
2021-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-18 | Address | Change registered office address company with date old address new address. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-08-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.