Company NameStuart Bell (Tiling) Limited
DirectorStuart Douglas Bell
Company StatusActive
Company Number04713204
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Stuart Douglas Bell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2003(same day as company formation)
RoleTiler
Country of ResidenceEngland
Correspondence Address24 Appletree Gardens
Whitley Bay
Tyne And Wear
NE25 8XT
Secretary NameIan Douglas Bell
NationalityBritish
StatusCurrent
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address41 51 Netherton Avenue
Preston Grange
North Shields
Tyne & Wear
NE29 8JG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address24 Appletree Gardens
Whitley Bay
Tyne And Wear
NE25 8XT
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardMonkseaton South
Built Up AreaTyneside

Shareholders

50 at £1Stuart Douglas Bell
100.00%
Ordinary

Financials

Year2014
Net Worth£6,880
Cash£3,211
Current Liabilities£1,504

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Filing History

10 October 2023Accounts for a dormant company made up to 31 July 2023 (4 pages)
24 April 2023Confirmation statement made on 26 March 2023 with updates (4 pages)
8 March 2023Micro company accounts made up to 31 July 2022 (4 pages)
25 April 2022Confirmation statement made on 26 March 2022 with updates (4 pages)
30 December 2021Micro company accounts made up to 31 July 2021 (4 pages)
14 May 2021Confirmation statement made on 26 March 2021 with updates (4 pages)
2 December 2020Micro company accounts made up to 31 July 2020 (8 pages)
15 April 2020Micro company accounts made up to 31 July 2019 (8 pages)
10 April 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
21 October 2019Secretary's details changed for Ian Douglas Bell on 18 October 2019 (1 page)
9 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50
(3 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50
(3 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 50
(3 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 50
(3 pages)
23 January 2015Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
23 January 2015Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 50
(3 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 50
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
6 March 2013Registered office address changed from 36 Edwards Road Whitley Bay Tyne & Wear NE26 2BJ on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 36 Edwards Road Whitley Bay Tyne & Wear NE26 2BJ on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 36 Edwards Road Whitley Bay Tyne & Wear NE26 2BJ on 6 March 2013 (1 page)
5 March 2013Director's details changed for Stuart Douglas Bell on 5 March 2013 (2 pages)
5 March 2013Director's details changed for Stuart Douglas Bell on 5 March 2013 (2 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
15 February 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
15 February 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
26 May 2010Director's details changed for Stuart Douglas Bell on 26 March 2010 (2 pages)
26 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Stuart Douglas Bell on 26 March 2010 (2 pages)
26 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (12 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (12 pages)
11 May 2009Return made up to 26/03/09; full list of members (3 pages)
11 May 2009Return made up to 26/03/09; full list of members (3 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
14 August 2008Return made up to 26/03/08; full list of members (3 pages)
14 August 2008Return made up to 26/03/08; full list of members (3 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
25 May 2007Return made up to 26/03/07; full list of members (2 pages)
25 May 2007Return made up to 26/03/07; full list of members (2 pages)
18 April 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
18 April 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
29 March 2006Return made up to 26/03/06; full list of members (2 pages)
29 March 2006Return made up to 26/03/06; full list of members (2 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
15 June 2005Return made up to 26/03/05; full list of members (6 pages)
15 June 2005Return made up to 26/03/05; full list of members (6 pages)
28 January 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
28 January 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
11 May 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2003Registered office changed on 24/12/03 from: 57 great lime road forest hall newcastle upon tyne NE12 7AE (1 page)
24 December 2003Registered office changed on 24/12/03 from: 57 great lime road forest hall newcastle upon tyne NE12 7AE (1 page)
5 June 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
5 June 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
4 June 2003Ad 03/04/03--------- £ si 49@1=49 £ ic 1/50 (2 pages)
4 June 2003Ad 03/04/03--------- £ si 49@1=49 £ ic 1/50 (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003New secretary appointed (2 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003Secretary resigned (1 page)
26 March 2003Incorporation (12 pages)
26 March 2003Incorporation (12 pages)