This company is commonly known as Tiles Porcelain Limited. The company was founded 17 years ago and was given the registration number 06105053. The firm's registered office is in LANGLEY MOOR DURHAM. You can find them at Promotion House Off Littleburn Road, Littleburn Industrial Estate, Langley Moor Durham, Co Durham. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.
Name | : | TILES PORCELAIN LIMITED |
---|---|---|
Company Number | : | 06105053 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2007 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Promotion House Off Littleburn Road, Littleburn Industrial Estate, Langley Moor Durham, Co Durham, United Kingdom, DH7 8HJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Off Littleburn Road, Littleburn Industrial Estate, Langley Moor, Co Durham, United Kingdom, DH7 8JF | Secretary | 14 February 2007 | Active |
Unit 1, Off Littleburn Road, Littleburn Industrial Estate, Langley Moor, Co Durham, United Kingdom, DH7 8JF | Director | 10 May 2013 | Active |
Promotion House, Off Littleburn Road, Littleburn Industrial Estate, Langley Moor Durham, United Kingdom, DH7 8HJ | Director | 21 November 2012 | Active |
Promotion House, Off Littleburn Road, Littleburn Industrial Estate, Langley Moor Durham, United Kingdom, DH7 8HJ | Director | 14 February 2007 | Active |
Promotion House, Off Littleburn Road, Littleburn Industrial Estate, Langley Moor Durham, United Kingdom, DH7 8HJ | Director | 21 November 2012 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Secretary | 14 February 2007 | Active |
Buytiles.Com, Unit 1, Off Littleburn Road, Littleburn Industrial Estate, Langley Moor Durham, England, DH7 8JF | Director | 21 November 2012 | Active |
Promotion House, Off Littleburn Road, Littleburn Industrial Estate, Langley Moor Durham, United Kingdom, DH7 8HJ | Director | 15 November 2012 | Active |
Promotion House, Off Littleburn Road, Littleburn Industrial Estate, Langley Moor Durham, United Kingdom, DH7 8HJ | Director | 15 November 2012 | Active |
Promotion House, Off Littleburn Road, Littleburn Industrial Estate, Langley Moor Durham, United Kingdom, DH7 8HJ | Director | 15 November 2012 | Active |
Promotion House, Off Littleburn Road, Littleburn Industrial Estate, Langley Moor Durham, United Kingdom, DH7 8HJ | Director | 14 February 2007 | Active |
Promotion House, Off Littleburn Road, Littleburn Industrial Estate, Langley Moor Durham, United Kingdom, DH7 8HJ | Director | 27 November 2012 | Active |
Promotion House, Off Littleburn Road, Littleburn Industrial Estate, Langley Moor Durham, United Kingdom, DH7 8HJ | Director | 27 November 2012 | Active |
Promotion House, Off Littleburn Road, Littleburn Industrial Estate, Langley Moor Durham, United Kingdom, DH7 8HJ | Director | 14 February 2007 | Active |
Promotion House, Off Littleburn Road, Littleburn Industrial Estate, Langley Moor Durham, United Kingdom, DH7 8HJ | Director | 28 November 2012 | Active |
Promotion House, Off Littleburn Road, Littleburn Industrial Estate, Langley Moor Durham, United Kingdom, DH7 8HJ | Director | 27 November 2012 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Director | 14 February 2007 | Active |
Tiles Porcelain Holdings Limited | ||
Notified on | : | 08 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1 Off Litteburn Road, Littleburn Industrial Estate, Durham, England, DH7 8JF |
Nature of control | : |
|
Mr Jason Colling | ||
Notified on | : | 10 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Promotion House, Off Littleburn Road, Langley Moor Durham, United Kingdom, DH7 8HJ |
Nature of control | : |
|
Mr Paul Glendenning | ||
Notified on | : | 10 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Promotion House, Off Littleburn Road, Langley Moor Durham, United Kingdom, DH7 8HJ |
Nature of control | : |
|
Mr Darren Wragg | ||
Notified on | : | 10 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Promotion House, Off Littleburn Road, Langley Moor Durham, United Kingdom, DH7 8HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Address | Change registered office address company with date old address new address. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-24 | Incorporation | Memorandum articles. | Download |
2021-10-24 | Resolution | Resolution. | Download |
2021-10-24 | Capital | Capital name of class of shares. | Download |
2021-10-24 | Capital | Capital name of class of shares. | Download |
2021-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.