UKBizDB.co.uk

TILE ELEMENTS LIMITED

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

This company is commonly known as Tile Elements Limited. The company was founded 18 years ago and was given the registration number 05660120. The firm's registered office is in SHIPLEY. You can find them at Rushtons Insolvency Limited 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:TILE ELEMENTS LIMITED
Company Number:05660120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 December 2005
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Rushtons Insolvency Limited 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 St Austell Place, Crag Bank, Carnforth, England, LA5 9TU

Director06 April 2010Active
6 Abbothall Barn, Mitchelgate, Kirkby Lonsdale, LA6 2BE

Secretary21 December 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 December 2005Active
2, Whittycroft Drive, Higherford, England, BB9 6AS

Director06 April 2010Active
29 Cedar Grove, Kendal, LA9 5BL

Director14 March 2007Active
Flat 6 Abbot Hall Barn, Mitchelgate, Kirkby Lonsdale, LA6 2BE

Director21 December 2005Active
6, Abbotts Hall Barn, Mitchelgate Kirkby Lonsdale, Carnforth, United Kingdom, LA6 2BE

Director06 April 2010Active
Flatfield Cottage, Kelcliffe Lane, Guiseley, Leeds, United Kingdom, LS20 9DD

Director29 December 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 December 2005Active

People with Significant Control

Mr Shane Anthony Weed
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:23 St Austell Place, Crag Bank, Carnforth, England, LA5 9TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Dawson Whitfield
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:Flatfield Cottage, Kelcliffe Lane, Leeds, England, LS20 9DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2022-06-25Gazette

Gazette dissolved liquidation.

Download
2022-03-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-01-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-17Address

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

Download
2019-12-16Insolvency

Liquidation voluntary statement of affairs.

Download
2019-12-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-16Resolution

Resolution.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-05-28Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Persons with significant control

Change to a person with significant control.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Accounts

Accounts with accounts type micro entity.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Accounts

Accounts with accounts type total exemption small.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Officers

Change person director company with change date.

Download
2016-05-23Officers

Change person director company with change date.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-19Accounts

Accounts with accounts type total exemption small.

Download
2015-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-21Address

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

Download
2015-01-19Officers

Appoint person director company with name date.

Download
2015-01-16Officers

Termination director company with name termination date.

Download
2015-01-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.