Redhill
Surrey
RH1 2AH
Director Name | Mr Russell Tristan Burr |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Lower Barn Road Purley Surrey CR8 1HZ |
Director Name | Mr Tony Inkster |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2019(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Greylands Marley Hill Newcastle Upon Tyne NE16 5DT |
Secretary Name | Mrs Lynne Bell |
---|---|
Status | Current |
Appointed | 02 January 2019(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 47 Aisgill Drive Newcastle Upon Tyne NE5 1AS |
Director Name | Mr Christopher Hutton |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedargrange Greenside Ryton Tyne And Wear NE40 4HS |
Website | www.thetilingcompany.co.uk |
---|---|
Telephone | 01737 770060 |
Telephone region | Redhill |
Registered Address | 1st Floor West House Redburn Road Westerhope Newcastle Upon Tyne NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £100,399 |
Cash | £170,630 |
Current Liabilities | £242,616 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (2 months, 1 week from now) |
22 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
---|---|
2 February 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
26 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
27 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
29 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
11 January 2019 | Appointment of Mrs Lynne Bell as a secretary on 2 January 2019 (2 pages) |
7 January 2019 | Appointment of Mr Tony Inkster as a director on 2 January 2019 (2 pages) |
7 January 2019 | Termination of appointment of Christopher Hutton as a director on 31 December 2018 (1 page) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
30 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 July 2011 | Registered office address changed from Thermal House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 5UJ England on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from Thermal House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 5UJ England on 18 July 2011 (1 page) |
1 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr Christopher Hutton on 21 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Christopher Hutton on 21 May 2010 (2 pages) |
22 March 2010 | Registered office address changed from Thermal House Mylford Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ Uk on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from Thermal House Mylford Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ Uk on 22 March 2010 (1 page) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
28 July 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
28 July 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
28 July 2008 | Ad 21/05/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
28 July 2008 | Ad 21/05/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from thermal house mylford crescent camperfown industrial estate newcastle upon tyne NE12 5UJ uk (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from thermal house mylford crescent camperfown industrial estate newcastle upon tyne NE12 5UJ uk (1 page) |
21 May 2008 | Incorporation (18 pages) |
21 May 2008 | Incorporation (18 pages) |