UKBizDB.co.uk

WALLCANO TILES LIMITED

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

This company is commonly known as Wallcano Tiles Limited. The company was founded 5 years ago and was given the registration number 11614325. The firm's registered office is in LUTON. You can find them at 21a, Britannia Estate Leagrave Road, Legrave Road, Luton, . This company's SIC code is 23310 - Manufacture of ceramic tiles and flags.

Company Information

Name:WALLCANO TILES LIMITED
Company Number:11614325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23310 - Manufacture of ceramic tiles and flags
  • 46730 - Wholesale of wood, construction materials and sanitary equipment
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:21a, Britannia Estate Leagrave Road, Legrave Road, Luton, United Kingdom, LU3 1RJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7a, Thomson Road, Harrow, England, HA3 7NA

Secretary26 July 2019Active
7a, Thomson Road, Harrow, England, HA3 7NA

Director13 March 2024Active
5a, Britannia Estate, Leagrave Road, Luton, England, LU3 1RJ

Director08 November 2018Active
Suite 5, 2nd Floor, 225 Marsh Wall, Angel House, South Quay, Canary Wh, London, England, E14 9FW

Director10 October 2018Active
7a, Thomson Road, Harrow, England, HA3 7NA

Director17 April 2019Active
Dev Darshan, Near Rachna Society, Opp Hotel Excellency, Deesa Palanpur Highway, Deesa, (B.K), India, 385535

Director12 December 2019Active

People with Significant Control

Mr Santvan Vijaykumar Panchal
Notified on:05 January 2023
Status:Active
Date of birth:October 1985
Nationality:Indian
Country of residence:England
Address:5a, Britannia Estate, Leagrave Road, Luton, England, LU3 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hardik Upendrabhai Bhatt
Notified on:10 October 2018
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:Suite 5, 2nd Floor, 225 Marsh Wall, Angel House, South Quay, Canary Wh, London, England, E14 9FW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Shreya Ronak Panchal
Notified on:10 October 2018
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:United Kingdom
Address:7a, Thomson Road, Harrow, United Kingdom, HA3 7NA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Persons with significant control

Change to a person with significant control.

Download
2024-05-09Persons with significant control

Notification of a person with significant control.

Download
2024-03-15Officers

Appoint person director company with name date.

Download
2024-01-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Accounts

Change account reference date company current extended.

Download
2023-03-13Address

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

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Address

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

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Address

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

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-07-26Officers

Appoint person secretary company with name date.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.