This company is commonly known as Tilesure Ltd. The company was founded 18 years ago and was given the registration number 05468512. The firm's registered office is in NEWPORT PAGNELL. You can find them at 43 Tabard Gardens, , Newport Pagnell, . This company's SIC code is 43330 - Floor and wall covering.
Name | : | TILESURE LTD |
---|---|---|
Company Number | : | 05468512 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 Tabard Gardens, Newport Pagnell, England, MK16 0LY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43, Tabard Gardens, Newport Pagnell, England, MK16 0LY | Director | 17 April 2019 | Active |
43, Tabard Gardens, Newport Pagnell, England, MK16 0LY | Director | 17 April 2019 | Active |
43, Tabard Gardens, Newport Pagnell, England, MK16 0LY | Secretary | 01 June 2005 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 01 June 2005 | Active |
43, Tabard Gardens, Newport Pagnell, England, MK16 0LY | Director | 01 June 2005 | Active |
43, Tabard Gardens, Newport Pagnell, England, MK16 0LY | Director | 01 June 2005 | Active |
43, Tabard Gardens, Newport Pagnell, England, MK16 0LY | Director | 15 October 2007 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 01 June 2005 | Active |
Maxitile Limited | ||
Notified on | : | 17 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 11 Ro 24, Twizel Close, Milton Keynes, England, MK13 0DX |
Nature of control | : |
|
Mr William Henry Hunt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43, Tabard Gardens, Newport Pagnell, England, MK16 0LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-17 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Officers | Termination secretary company with name termination date. | Download |
2019-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-17 | Address | Change registered office address company with date old address new address. | Download |
2019-04-17 | Officers | Appoint person director company with name date. | Download |
2019-04-17 | Officers | Appoint person director company with name date. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.