Warning: file_put_contents(c/a083be34c04f02e30515dc75ae1615c5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Tile Superstore (northern) Limited, TS21 3EE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TILE SUPERSTORE (NORTHERN) LIMITED

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

This company is commonly known as Tile Superstore (northern) Limited. The company was founded 12 years ago and was given the registration number 07817492. The firm's registered office is in SEDGEFIELD. You can find them at C/o Slater Anderson Ltd Salters House, Salters Lane, Sedgefield, County Durham. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:TILE SUPERSTORE (NORTHERN) LIMITED
Company Number:07817492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2011
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:C/o Slater Anderson Ltd Salters House, Salters Lane, Sedgefield, County Durham, TS21 3EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newton Hall, Newton Under Roseberry, Middlesbrough, England, TS9 6QR

Secretary29 November 2011Active
Tudor House (14), The Cliff, Seaton Carew, Hartlepool, England, TS25 1AP

Director20 October 2011Active
Newton Hall, Newton Under Roseberry, Middlesbrough, England, TS9 6QR

Director20 October 2011Active
6-8, Underwood Street, London, United Kingdom, N1 7JQ

Corporate Secretary20 October 2011Active
6-8, Underwood Street, London, United Kingdom, N1 7JQ

Director20 October 2011Active

People with Significant Control

Mr Frank Mark Baggs
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:14, The Cliff, Hartlepool, England, TS25 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joshua Thomas Oliver Barrett
Notified on:06 April 2016
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:England
Address:Newton Hall, Newton Under Roseberry, Middlesbrough, England, TS9 6QR
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Gazette

Gazette dissolved voluntary.

Download
2023-11-21Gazette

Gazette notice voluntary.

Download
2023-11-08Dissolution

Dissolution application strike off company.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Mortgage

Mortgage satisfy charge full.

Download
2021-09-24Mortgage

Mortgage satisfy charge full.

Download
2021-07-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Mortgage

Mortgage satisfy charge full.

Download
2021-06-17Mortgage

Mortgage satisfy charge full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-04-11Accounts

Accounts with accounts type total exemption small.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2015-10-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.