UKBizDB.co.uk

TOWCESTER TILE CENTRE LIMITED

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

This company is commonly known as Towcester Tile Centre Limited. The company was founded 18 years ago and was given the registration number 05698466. The firm's registered office is in DAVENTRY. You can find them at 19 Gresley Close, Drayton Fields Industrial Estate, Daventry, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:TOWCESTER TILE CENTRE LIMITED
Company Number:05698466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2006
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:19 Gresley Close, Drayton Fields Industrial Estate, Daventry, England, NN11 8RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Gresley Close, Drayton Fields Industrial Estate, Daventry, England, NN11 8RZ

Secretary20 August 2006Active
19, Gresley Close, Drayton Fields Industrial Estate, Daventry, England, NN11 8RZ

Director26 January 2018Active
75 Timken Way, Daventry, NN11 9UE

Secretary19 May 2006Active
Vine Cottage, 35 Hunter Street, Northampton, NN1 3QD

Corporate Secretary06 February 2006Active
11 Barkston Path, Borehamwood, WD6 5BB

Director06 February 2006Active
6, Pennine Court, Daventry, NN11 6TE

Director19 May 2006Active

People with Significant Control

Mrs Laura Yildirim
Notified on:06 February 2018
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:19, Gresley Close, Daventry, England, NN11 8RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Recep Yildrim
Notified on:06 February 2017
Status:Active
Date of birth:July 1975
Nationality:English
Country of residence:England
Address:2, Gresley Close, Daventry, England, NN11 8RZ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type micro entity.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type micro entity.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts amended with accounts type micro entity.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Officers

Change person director company with change date.

Download
2021-03-26Persons with significant control

Change to a person with significant control.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type micro entity.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type micro entity.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Address

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

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-02-19Persons with significant control

Notification of a person with significant control.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Officers

Change person secretary company with change date.

Download
2018-01-30Persons with significant control

Cessation of a person with significant control.

Download
2018-01-30Officers

Termination director company with name termination date.

Download
2018-01-30Officers

Appoint person director company with name date.

Download
2017-07-03Accounts

Accounts with accounts type micro entity.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.