UKBizDB.co.uk

TILE CHOICE LIMITED

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

This company is commonly known as Tile Choice Limited. The company was founded 23 years ago and was given the registration number 04210484. The firm's registered office is in WOLVERHAMPTON. You can find them at Crown House Millfields Road, Ettingshall, Wolverhampton, West Midlands. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:TILE CHOICE LIMITED
Company Number:04210484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2001
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Crown House Millfields Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Balmoral Court, Captain Webb Drive, Dawley, Telford, England, TF4 2EG

Secretary19 December 2007Active
79, Caroline Street, Birmingham, B3 1UP

Director19 December 2007Active
79, Caroline Street, Birmingham, B3 1UP

Director01 July 2005Active
79, Caroline Street, Birmingham, B3 1UP

Director26 February 2003Active
79, Caroline Street, Birmingham, B3 1UP

Director19 December 2007Active
79, Caroline Street, Birmingham, B3 1UP

Director01 June 2015Active
West Bradeney, Bradeney, Worfield, Bridgnorth, WV15 5NT

Secretary26 February 2003Active
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN

Secretary03 May 2001Active
76 Wallace Road, Bradley, Bilston, WV14 8BX

Secretary08 June 2001Active
7 The Wheatlands, Perton, Wolverhampton, WV6 7XP

Director01 March 2007Active
1 Amberley Avenue, Bulkington, CV12 9QZ

Director01 April 2005Active
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN

Director03 May 2001Active
Crown House, Millfields Road, Ettingshall, Wolverhampton, WV4 6JE

Director01 June 2015Active
68 Tutbury Avenue, Coventry, CV4 7BJ

Director19 December 2007Active
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN

Director03 May 2001Active
76 Wallace Road, Bradley, Bilston, WV14 8BX

Director08 June 2001Active
8, Cardiff Street, Wolverhampton, England, WV3 0EZ

Director01 June 2015Active
15 Elmdon Close, Penkridge, ST19 5EZ

Director08 June 2001Active

People with Significant Control

Mr Kevin Andrew Beasley
Notified on:01 July 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:79, Caroline Street, Birmingham, B3 1UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Susan Lesley Beasley
Notified on:01 July 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:79, Caroline Street, Birmingham, B3 1UP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-03-08Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2024-03-08Insolvency

Liquidation in administration proposals.

Download
2024-01-17Address

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

Download
2024-01-17Insolvency

Liquidation in administration appointment of administrator.

Download
2024-01-09Persons with significant control

Notification of a person with significant control.

Download
2024-01-09Persons with significant control

Change to a person with significant control.

Download
2023-07-12Mortgage

Mortgage satisfy charge full.

Download
2023-07-12Mortgage

Mortgage satisfy charge full.

Download
2023-07-12Mortgage

Mortgage satisfy charge full.

Download
2023-07-12Mortgage

Mortgage satisfy charge full.

Download
2023-07-12Mortgage

Mortgage satisfy charge full.

Download
2023-07-12Mortgage

Mortgage satisfy charge full.

Download
2023-07-12Mortgage

Mortgage satisfy charge full.

Download
2023-07-12Mortgage

Mortgage satisfy charge full.

Download
2023-07-12Mortgage

Mortgage satisfy charge full.

Download
2023-07-12Mortgage

Mortgage satisfy charge full.

Download
2023-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-15Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type full.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type full.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.