UKBizDB.co.uk

TILE ICON LTD

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

This company is commonly known as Tile Icon Ltd. The company was founded 3 years ago and was given the registration number 12849679. The firm's registered office is in HAREFIELD. You can find them at Unit 6 Battlers Wells Farm, Jackets Lane, Harefield, Uxbridge. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:TILE ICON LTD
Company Number:12849679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 6 Battlers Wells Farm, Jackets Lane, Harefield, Uxbridge, United Kingdom, UB9 6PZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84, Fulford Grove, Watford, England, WD19 7QG

Director21 January 2024Active
Unit 6, Battlers Wells Farm, Jackets Lane, Harefield, United Kingdom, UB9 6PZ

Director01 September 2020Active
Unit 6, Battlers Wells Farm, Jackets Lane, Harefield, United Kingdom, UB9 6PZ

Director01 September 2020Active
Unit 5 Battlers Wells Farm, Jackets Lane, Harefield, Uxbridge, United Kingdom, UB9 6PZ

Director20 June 2022Active
Unit 6, Battlers Wells Farm, Jackets Lane, Harefield, United Kingdom, UB9 6PZ

Director14 August 2021Active

People with Significant Control

Priyankaben Shaileshkumar Bhanderi
Notified on:21 January 2024
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:84, Fulford Grove, Watford, England, WD19 7QG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kamleshkumar Dalpatbhai Haripara
Notified on:20 June 2022
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:Unit 5 Battlers Wells Farm, Jackets Lane, Uxbridge, United Kingdom, UB9 6PZ
Nature of control:
  • Significant influence or control
Mr Prashant Narsiyan
Notified on:14 August 2021
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit 6, Battlers Wells Farm, Harefield, United Kingdom, UB9 6PZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Bhartiben Kamleshkumar Haripara
Notified on:01 September 2020
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit 6, Battlers Wells Farm, Harefield, United Kingdom, UB9 6PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Deepa Dwarkadas Chandwani
Notified on:01 September 2020
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:Unit 6, Battlers Wells Farm, Harefield, United Kingdom, UB9 6PZ
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
2024-01-21Confirmation statement

Confirmation statement with updates.

Download
2024-01-21Persons with significant control

Notification of a person with significant control.

Download
2024-01-21Address

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

Download
2024-01-21Officers

Termination director company with name termination date.

Download
2024-01-21Persons with significant control

Cessation of a person with significant control.

Download
2024-01-21Officers

Appoint person director company with name date.

Download
2023-09-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-16Address

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

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-14Persons with significant control

Notification of a person with significant control.

Download
2021-08-14Persons with significant control

Cessation of a person with significant control.

Download
2021-08-14Persons with significant control

Cessation of a person with significant control.

Download
2021-08-14Officers

Appoint person director company with name date.

Download
2020-09-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.