UKBizDB.co.uk

TILE AND BUILD LIMITED

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

This company is commonly known as Tile And Build Limited. The company was founded 10 years ago and was given the registration number 08756262. The firm's registered office is in KENDAL. You can find them at Lynn Garth, Gillinggate, Kendal, Cumbria. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TILE AND BUILD LIMITED
Company Number:08756262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2013
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Lynn Garth, Gillinggate, Kendal, Cumbria, LA9 4JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynn Garth, Gillinggate, Kendal, LA9 4JB

Director20 February 2018Active
Lynn Garth, Gillinggate, Kendal, England, LA9 4JB

Director09 April 2014Active
Lynn Garth, Gillinggate, Kendal, England, LA9 4JB

Director31 October 2013Active
Lynn Garth, Gillinggate, Kendal, England, LA9 4JB

Director31 October 2013Active

People with Significant Control

Mr Stephen John Kitchen
Notified on:20 August 2020
Status:Active
Date of birth:November 1971
Nationality:British
Address:Lynn Garth, Gillinggate, Kendal, LA9 4JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Maybea Media Ltd
Notified on:18 December 2017
Status:Active
Country of residence:England
Address:4, Greengate, Kendal, England, LA8 8NF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shaun Ellison
Notified on:19 October 2017
Status:Active
Date of birth:March 1966
Nationality:British
Address:Lynn Garth, Gillinggate, Kendal, LA9 4JB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Stephen John Kitchen
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Address:Lynn Garth, Gillinggate, Kendal, LA9 4JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kerrie Ellison
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:Lynn Garth, Gillinggate, Kendal, LA9 4JB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-20Persons with significant control

Cessation of a person with significant control.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Persons with significant control

Notification of a person with significant control.

Download
2018-04-18Persons with significant control

Notification of a person with significant control.

Download
2018-04-18Persons with significant control

Cessation of a person with significant control.

Download
2018-04-18Persons with significant control

Cessation of a person with significant control.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2018-02-20Officers

Appoint person director company with name date.

Download
2018-01-16Accounts

Accounts with accounts type dormant.

Download
2017-11-21Capital

Capital allotment shares.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.