UKBizDB.co.uk

TILE AND STONE MEDIC LIMITED

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

This company is commonly known as Tile And Stone Medic Limited. The company was founded 17 years ago and was given the registration number 05994958. The firm's registered office is in LEAMINGTON SPA. You can find them at Fulford House, Newbold Terrace, Leamington Spa, Warwickshire. This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:TILE AND STONE MEDIC LIMITED
Company Number:05994958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2006
End of financial year:27 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Secretary10 November 2006Active
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Director10 November 2006Active
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Director06 April 2021Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Secretary10 November 2006Active
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Director10 November 2006Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director10 November 2006Active

People with Significant Control

Mrs Victoria Jayne Godson
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul John Godson
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Persons with significant control

Change to a person with significant control.

Download
2024-04-03Persons with significant control

Change to a person with significant control.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Resolution

Resolution.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-08-29Change of name

Change of name notice.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Accounts

Change account reference date company previous shortened.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-06-17Gazette

Gazette filings brought up to date.

Download
2017-06-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.