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.
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 | : |
|
Registered Address | : | Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA | Secretary | 10 November 2006 | Active |
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA | Director | 10 November 2006 | Active |
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA | Director | 06 April 2021 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Nominee Secretary | 10 November 2006 | Active |
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA | Director | 10 November 2006 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Nominee Director | 10 November 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Change person director company with change date. | Download |
2024-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-03 | Officers | Change person director company with change date. | Download |
2024-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Officers | Appoint person director company with name date. | Download |
2021-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Resolution | Resolution. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-29 | Change of name | Change of name notice. | Download |
2018-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-17 | Gazette | Gazette filings brought up to date. | Download |
2017-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.