This company is commonly known as Tiles4less Limited. The company was founded 23 years ago and was given the registration number 04123146. The firm's registered office is in ENDERBY. You can find them at Tiles 4 Less Topps Tiles Grove Park, Thorpe Way, Enderby, Leicestershire. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.
Name | : | TILES4LESS LIMITED |
---|---|---|
Company Number | : | 04123146 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 2000 |
End of financial year | : | 01 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tiles 4 Less Topps Tiles Grove Park, Thorpe Way, Enderby, Leicestershire, LE19 1SU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tiles 4, Less Topps Tiles Grove Park, Thorpe Way, Enderby, LE19 1SU | Secretary | 17 May 2023 | Active |
Tiles 4, Less Topps Tiles Grove Park, Thorpe Way, Enderby, LE19 1SU | Director | 02 November 2020 | Active |
Tiles 4, Less Topps Tiles Grove Park, Thorpe Way, Enderby, LE19 1SU | Director | 16 November 2007 | Active |
Tiles 4, Less Topps Tiles Grove Park, Thorpe Way, Enderby, LE19 1SU | Secretary | 23 February 2023 | Active |
Tiles 4, Less Topps Tiles Grove Park, Thorpe Way, Enderby, LE19 1SU | Secretary | 31 May 2022 | Active |
Topps Tiles, Thorpe Way, Grove Park, Enderby, Leicester, England, LE19 1SU | Secretary | 29 September 2014 | Active |
Tiles 4, Less Topps Tiles Grove Park, Thorpe Way, Enderby, LE19 1SU | Secretary | 07 November 2022 | Active |
Tiles 4, Less Topps Tiles Grove Park, Thorpe Way, Enderby, LE19 1SU | Secretary | 22 June 2018 | Active |
Clieves Hills House, Booths Lane, Aughton, Ormskirk, L39 7HF | Secretary | 12 December 2000 | Active |
Church Farm, Gartree Road, Great Stretton, Leicester, LE2 2FR | Secretary | 10 April 2007 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Nominee Secretary | 12 December 2000 | Active |
Wildewood, Kentish Lane, Essendon, AL9 6LG | Director | 16 November 2007 | Active |
57, Cleaver Square, London, United Kingdom, SE11 4EA | Director | 18 May 2011 | Active |
Scotwell, The Beechings, Rotherfield, TN6 3JQ | Director | 16 November 2007 | Active |
Tiles 4, Less Topps Tiles Grove Park, Thorpe Way, Enderby, LE19 1SU | Director | 19 March 2015 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 12 December 2000 | Active |
Topps Tiles, Thorpe Way, Grove Park, Enderby, LE19 1SU | Director | 12 December 2000 | Active |
Tiles 4, Less Topps Tiles Grove Park, Thorpe Way, Enderby, LE19 1SU | Director | 16 November 2007 | Active |
Topps Tiles Plc | ||
Notified on | : | 12 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Topps Tiles, Thorpe Way, Leicester, England, LE19 1SU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Officers | Appoint person secretary company with name date. | Download |
2023-05-23 | Officers | Termination secretary company with name termination date. | Download |
2023-04-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-04-14 | Accounts | Legacy. | Download |
2023-04-14 | Other | Legacy. | Download |
2023-04-14 | Other | Legacy. | Download |
2023-03-02 | Officers | Appoint person secretary company with name date. | Download |
2023-03-02 | Officers | Termination secretary company with name termination date. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Officers | Appoint person secretary company with name date. | Download |
2022-11-08 | Officers | Termination secretary company with name termination date. | Download |
2022-08-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-08-03 | Accounts | Legacy. | Download |
2022-07-14 | Other | Legacy. | Download |
2022-07-14 | Other | Legacy. | Download |
2022-06-01 | Officers | Appoint person secretary company with name date. | Download |
2022-06-01 | Officers | Termination secretary company with name termination date. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.