UKBizDB.co.uk

TILECO GROUP LIMITED

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

This company is commonly known as Tileco Group Limited. The company was founded 23 years ago and was given the registration number 04109348. The firm's registered office is in BIRMINGHAM. You can find them at 8th Floor Temple Point 1, Temple Row, Birmingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TILECO GROUP LIMITED
Company Number:04109348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 November 2000
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:8th Floor Temple Point 1, Temple Row, Birmingham, B2 5LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor Temple Point 1, Temple Row, Birmingham, B2 5LG

Secretary07 January 2019Active
8th Floor Temple Point 1, Temple Row, Birmingham, B2 5LG

Director07 December 2017Active
PO BOX 1, Gorsey Lane Coleshill, Birmingham, United Kingdom, B46 1LW

Director07 December 2017Active
Unit 3 Molesey Business Centre, Central Avenue, West Molesey, KT8 2QZ

Secretary16 November 2000Active
Gorsey Lane, Coleshill, Birmingham, England, B46 1LW

Secretary07 December 2017Active
Elder House, St George's Business Park, 207 Brooklands Road, Weybridge, KT13 0TS

Corporate Secretary27 July 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 November 2000Active
Gorsey Lane, Coleshill, Birmingham, England, B46 1LW

Director19 July 2013Active
Unit 3 Molesey Business Centre, Central Avenue, West Molesey, KT8 2QZ

Director01 January 2008Active
Unit 3 Molesey Business Centre, Central Avenue, West Molesey, KT8 2QZ

Director01 January 2008Active
Unit 3 Molesey Business Centre, Central Avenue, West Molesey, KT8 2QZ

Director01 January 2008Active
Unit 3 Molesey Business Centre, Central Avenue, West Molesey, KT8 2QZ

Director16 November 2000Active
Unit 3 Molesey Business Centre, Central Avenue, West Molesey, KT8 2QZ

Director01 January 2008Active
Unit 3 Molesey Business Centre, Central Avenue, West Molesey, KT8 2QZ

Director01 January 2008Active
South Ley, Dorney Wood Road, Burnham, SL1 8EQ

Director16 November 2000Active
28 Hornton Street, London, W8 4NR

Director08 May 2001Active
Unit 3 Molesey Business Centre, Central Avenue, West Molesey, KT8 2QZ

Director01 January 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 November 2000Active

People with Significant Control

Tileco Group (2007) Limited
Notified on:17 November 2017
Status:Active
Country of residence:United Kingdom
Address:Unit 3, Molesey Business Centre, West Molesey, United Kingdom, KT8 2QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Insolvency

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

Download
2022-10-31Insolvency

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

Download
2021-11-23Insolvency

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

Download
2020-10-01Address

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

Download
2020-10-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-01Resolution

Resolution.

Download
2020-10-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-20Capital

Capital statement capital company with date currency figure.

Download
2019-12-20Capital

Legacy.

Download
2019-12-20Insolvency

Legacy.

Download
2019-12-20Resolution

Resolution.

Download
2019-11-19Miscellaneous

Legacy.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-09-18Address

Move registers to registered office company with new address.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-01-08Officers

Appoint person secretary company with name date.

Download
2019-01-08Officers

Termination secretary company with name termination date.

Download
2018-11-07Confirmation statement

Confirmation statement.

Download
2018-11-07Officers

Appoint corporate secretary company with name date.

Download
2018-08-22Officers

Termination secretary company with name termination date.

Download
2018-04-30Capital

Capital variation of rights attached to shares.

Download
2018-03-23Accounts

Accounts with accounts type full.

Download
2018-01-02Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.