UKBizDB.co.uk

TILE AGENT UK LTD

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

This company is commonly known as Tile Agent Uk Ltd. The company was founded 11 years ago and was given the registration number 08474977. The firm's registered office is in ILFORD. You can find them at 147 Cranbrook Road, , Ilford, . This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:TILE AGENT UK LTD
Company Number:08474977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 April 2013
End of financial year:31 March 2015
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:147 Cranbrook Road, Ilford, England, IG1 4PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
147, Cranbrook Road, Ilford, England, IG1 4PU

Director06 April 2013Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director05 April 2013Active

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
2024-04-10Address

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

Download
2024-04-05Address

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

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-26Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-23Dissolution

Dissolution application strike off company.

Download
2017-06-23Officers

Change person director company with change date.

Download
2017-06-23Address

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

Download
2017-04-08Dissolution

Dissolved compulsory strike off suspended.

Download
2017-03-14Gazette

Gazette notice compulsory.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download
2014-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-12Officers

Change person director company with change date.

Download
2013-09-12Address

Change registered office address company with date old address.

Download
2013-06-10Officers

Change person director company with change date.

Download
2013-06-10Address

Change registered office address company with date old address.

Download
2013-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-22Officers

Change person director company with change date.

Download
2013-04-22Address

Change registered office address company with date old address.

Download
2013-04-19Officers

Appoint person director company with name.

Download
2013-04-19Accounts

Change account reference date company current shortened.

Download
2013-04-05Officers

Termination director company with name.

Download
2013-04-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.