This company is commonly known as Tile Superstores (ringwood) Limited. The company was founded 8 years ago and was given the registration number 10013903. The firm's registered office is in RINGWOOD. You can find them at Unit 1 Endeavour Business Park, Crow Arch Lane, Ringwood, Hampshire. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.
Name | : | TILE SUPERSTORES (RINGWOOD) LIMITED |
---|---|---|
Company Number | : | 10013903 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2016 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Endeavour Business Park, Crow Arch Lane, Ringwood, Hampshire, England, BH24 1SF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hillbrook Cottage, The Shute, Newchurch, England, PO36 0NW | Director | 18 February 2016 | Active |
Hillbrook Cottage, The Shute, Newchurch, England, PO36 0NW | Director | 18 February 2016 | Active |
Mrs Sophia Janet Iona | ||
Notified on | : | 06 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Endeavour Business Park, Crow Arch Lane, Ringwood, England, BH24 1SF |
Nature of control | : |
|
Mr Kris John Robert Iona | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hillbrook Cottage, The Shute, Newchurch, England, PO36 0NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Resolution | Resolution. | Download |
2020-12-01 | Accounts | Accounts amended with accounts type micro entity. | Download |
2020-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Change account reference date company previous extended. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-05 | Address | Change registered office address company with date old address new address. | Download |
2017-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-02 | Officers | Change person director company with change date. | Download |
2016-02-18 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.