UKBizDB.co.uk

TILES UNLIMITED LLP

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

This company is commonly known as Tiles Unlimited Llp. The company was founded 13 years ago and was given the registration number OC358241. The firm's registered office is in REDDITCH. You can find them at Unit 6 Washford Trade Park, Washford Drive, Redditch, Worcestershire. This company's SIC code is None Supplied.

Company Information

Name:TILES UNLIMITED LLP
Company Number:OC358241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2010
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Unit 6 Washford Trade Park, Washford Drive, Redditch, Worcestershire, B98 0HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
319, Evesham Road, Crabbs Cross, Redditch, Uk, B97 5HL

Llp Designated Member28 September 2010Active
319, Evesham Road, Crabbs Cross, Redditch, Uk, B97 5HL

Llp Designated Member28 September 2010Active

People with Significant Control

Mrs Sarah Jane Aston
Notified on:08 September 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:319 Evesham Road, Crabbs Cross, Redditch, United Kingdom, B97 5HL
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Ken Aston
Notified on:08 September 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:319 Evesham Road, Crabbs Cross, Redditch, United Kingdom, B97 5HL
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mrs Sarah Jane Aston
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:319, Evesham Road, Redditch, United Kingdom, B97 5HL
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Ken Aston
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit 6, Washford Trade Park, Redditch, United Kingdom, B98 0HX
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-03Gazette

Gazette dissolved voluntary.

Download
2021-05-18Gazette

Gazette notice voluntary.

Download
2021-05-06Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-09-06Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-09-07Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2015-10-13Accounts

Accounts with accounts type total exemption small.

Download
2015-09-28Annual return

Annual return limited liability partnership with made up date.

Download
2014-09-29Annual return

Annual return limited liability partnership with made up date.

Download
2014-09-04Accounts

Accounts with accounts type total exemption small.

Download
2013-12-03Accounts

Accounts with accounts type total exemption small.

Download
2013-09-30Annual return

Annual return limited liability partnership with made up date.

Download
2012-10-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.