UKBizDB.co.uk

TILESURE LTD

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

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.

Company Information

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:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:43 Tabard Gardens, Newport Pagnell, England, MK16 0LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Tabard Gardens, Newport Pagnell, England, MK16 0LY

Director17 April 2019Active
43, Tabard Gardens, Newport Pagnell, England, MK16 0LY

Director17 April 2019Active
43, Tabard Gardens, Newport Pagnell, England, MK16 0LY

Secretary01 June 2005Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary01 June 2005Active
43, Tabard Gardens, Newport Pagnell, England, MK16 0LY

Director01 June 2005Active
43, Tabard Gardens, Newport Pagnell, England, MK16 0LY

Director01 June 2005Active
43, Tabard Gardens, Newport Pagnell, England, MK16 0LY

Director15 October 2007Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director01 June 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-04-17Officers

Termination secretary company with name termination date.

Download
2019-04-17Persons with significant control

Cessation of a person with significant control.

Download
2019-04-17Address

Change registered office address company with date old address new address.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.