UKBizDB.co.uk

TILE & FLOORING CENTRE LIMITED

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

This company is commonly known as Tile & Flooring Centre Limited. The company was founded 16 years ago and was given the registration number 06605813. The firm's registered office is in BATH. You can find them at 11 Laura Place, , Bath, . This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:TILE & FLOORING CENTRE LIMITED
Company Number:06605813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2008
End of financial year:29 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:11 Laura Place, Bath, United Kingdom, BA2 4BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Mile End, London Road, Bath, England, BA1 6PT

Director29 May 2008Active
1 Mile End, London Road, Bath, England, BA1 6PT

Director30 June 2016Active
42, Hay Street, Marshfield, Chippenham, United Kingdom, SN14 8PF

Secretary29 May 2008Active
42, Hay Street, Marshfield, Chippenham, United Kingdom, SN14 8PF

Director29 May 2008Active
1 Mile End, London Road, Bath, England, BA1 6PT

Director01 October 2016Active
1mile End, London Road, Bath, England, BA1 6PT

Director01 October 2016Active

People with Significant Control

Mr Matthew James Peters
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:1 Mile End, London Road, Bath, England, BA1 6PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Goddard Weaver
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:1 Mile End, London Road, Bath, England, BA1 6PT
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Insolvency

Liquidation in administration extension of period.

Download
2024-01-04Insolvency

Liquidation in administration progress report.

Download
2023-07-24Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-07-18Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-06-28Insolvency

Liquidation in administration proposals.

Download
2023-06-16Address

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

Download
2023-06-16Insolvency

Liquidation in administration appointment of administrator.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Change account reference date company previous shortened.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Persons with significant control

Change to a person with significant control.

Download
2021-09-24Accounts

Change account reference date company previous shortened.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-11Address

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

Download
2020-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.