UKBizDB.co.uk

TILES (UK) LIMITED

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

This company is commonly known as Tiles (uk) Limited. The company was founded 46 years ago and was given the registration number 01356000. The firm's registered office is in MANCHESTER. You can find them at Tile House 1- 13, Montford Street, Manchester, Lancashire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:TILES (UK) LIMITED
Company Number:01356000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1978
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Tile House 1- 13, Montford Street, Manchester, Lancashire, M50 2XD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lakeside 9 Jacobs Way, Pickmere, Knutsford, WA16 0GZ

Secretary01 May 1995Active
Lakeside 9 Jacobs Way, Pickmere, Knutsford, WA16 0GZ

Director01 May 1995Active
Lakeside 9 Jacobs Way, Pickmere, Knutsford, WA16 0GZ

Director17 February 1992Active
Tile House 1-, 13, Montford Street, Manchester, M50 2XD

Director27 April 2023Active
43 Southmere Oval, Bradford, BD7 4HS

Director21 July 2003Active
2 Victoria Avenue, Eccles, M30

Secretary-Active
43 Fielding Lane, Oswaldtwistle, BB5 3BE

Director01 March 1995Active
91 Temple Road, Sale, M33 2LP

Director-Active
23 Highgrove Close, Willenhall, WV12 5SZ

Director01 May 2006Active
470 Wigan Road, Westhoughton, Bolton, BL5 2BX

Director01 February 2002Active
2 Beech Villas, Carlyn Avenue, Sale, M33 2FB

Director-Active
33 Weylands Grove, Salford, M6 7WX

Director19 January 1982Active
2 Victoria Avenue, Eccles, M30

Director-Active
7 Vicars Hall Gardens, Worsley, Manchester, M28 1HZ

Director-Active
18 Lymefield Drive, Boothstown, Manchester, M28 1NA

Director-Active
12 Silverdale Close, Bury, BL9 9GE

Director01 May 2006Active
41 Wilton Road, Salford, M6 8ED

Director-Active
Apartment 7 Tiverton Court, Blakemere Drive, Northwich, CW9 8UT

Director10 August 2000Active

People with Significant Control

Miss Alison Bold
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:Tile House 1-, 13, Manchester, M50 2XD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Kershaw
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Address:Tile House 1-, 13, Manchester, M50 2XD
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-05Officers

Termination director company with name termination date.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-21Confirmation statement

Confirmation statement with no updates.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-15Accounts

Accounts with accounts type medium.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-14Accounts

Accounts with accounts type medium.

Download
2014-01-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-24Accounts

Accounts with accounts type full.

Download
2013-01-15Accounts

Accounts with accounts type medium.

Download

Copyright © 2024. All rights reserved.