UKBizDB.co.uk

TIVERTON KITCHEN, BATHROOM AND TILE CENTRE LIMITED

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

This company is commonly known as Tiverton Kitchen, Bathroom And Tile Centre Limited. The company was founded 21 years ago and was given the registration number 04610910. The firm's registered office is in CREDITON. You can find them at Lloyds Bank Chambers, High Street, Crediton, Devon. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:TIVERTON KITCHEN, BATHROOM AND TILE CENTRE LIMITED
Company Number:04610910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Lloyds Bank Chambers, High Street, Crediton, Devon, EX17 3AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lloyds Bank Chambers, High Street, Crediton, England, EX17 3AH

Director08 May 2015Active
Lloyds Bank Chambers, High Street, Crediton, England, EX17 3AH

Director08 May 2015Active
Greenhills Farm, Yeo Mill, West Anstey, South Molton, United Kingdom, EX36 3NU

Secretary06 December 2002Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary06 December 2002Active
Lloyds Bank Chambers, High Street, Crediton, England, EX17 3AH

Director08 May 2015Active
Greenhills Farm, Yeo Mill, West Anstey, South Molton, EX36 3NU

Director06 December 2002Active
Greenhills Farm, Yeo Mill, West Anstey, South Molton, EX36 3NU

Director06 December 2002Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Director06 December 2002Active

People with Significant Control

Mr John Patrick Davis
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Lloyds Bank Chambers, High Street, Crediton, England, EX17 3AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Camilla Davis
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:Lloyds Bank Chambers, High Street, Crediton, England, EX17 3AH
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-10-14Accounts

Accounts with accounts type micro entity.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Officers

Change person director company with change date.

Download
2016-12-19Officers

Change person director company with change date.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-11Accounts

Accounts with accounts type total exemption small.

Download
2015-05-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.