UKBizDB.co.uk

TOTAL TILES LTD

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

This company is commonly known as Total Tiles Ltd. The company was founded 17 years ago and was given the registration number 05993011. The firm's registered office is in IPSWICH. You can find them at 1-3 Leslie Road, , Ipswich, Suffolk. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:TOTAL TILES LTD
Company Number:05993011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:1-3 Leslie Road, Ipswich, Suffolk, England, IP3 9PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burrington Business Park, Burrington Road, Plymouth, England, PL5 3LX

Director03 February 2018Active
Burrington Business Park, Burrington Road, Plymouth, England, PL5 3LX

Director31 December 2020Active
Burrington Business Park, Burrington Road, Plymouth, England, PL5 3LX

Director31 December 2020Active
Burrington Business Park, Burrington Road, Plymouth, England, PL5 3LX

Director08 February 2024Active
1 Shafto Road, Ipswich, Suffolk, IP1 5HA

Secretary08 November 2006Active
1-3, Leslie Road, Ipswich, England, IP3 9PL

Director03 February 2018Active
Burrington Business Park, Burrington Road, Plymouth, England, PL5 3LX

Director03 February 2018Active
1 Shafto Road, Ipswich, Suffolk, IP1 5HA

Director08 November 2006Active
Burrington Business Park, Burrington Road, Plymouth, England, PL5 3LX

Director07 January 2011Active
Burrington Business Park, Burrington Road, Plymouth, England, PL5 3LX

Director03 February 2018Active
Burrington Business Park, Burrington Road, Plymouth, England, PL5 3LX

Director31 December 2020Active
Burrington Business Park, Burrington Road, Plymouth, England, PL5 3LX

Director03 February 2018Active

People with Significant Control

Cmostores Holdings Limited
Notified on:31 December 2020
Status:Active
Country of residence:England
Address:Burrington Business Park, Burrington Road, Plymouth, England, PL5 3LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Stephen Moore
Notified on:03 February 2018
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:Burrington Business Park, Burrington Road, Plymouth, England, PL5 3LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Ruby Moore
Notified on:08 November 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:Burrington Business Park, Burrington Road, Plymouth, England, PL5 3LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Officers

Termination director company with name termination date.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2023-09-21Accounts

Accounts with accounts type full.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-01-10Accounts

Accounts with accounts type full.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-08-03Change of constitution

Statement of companys objects.

Download
2021-07-21Accounts

Accounts with accounts type full.

Download
2021-07-07Accounts

Change account reference date company previous shortened.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Officers

Change person director company with change date.

Download
2021-01-13Resolution

Resolution.

Download
2021-01-13Incorporation

Memorandum articles.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Address

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

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.