Company NameThe Tiling Company (Northern) Limited
Company StatusActive
Company Number06599504
CategoryPrivate Limited Company
Incorporation Date21 May 2008(15 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Simon Burr
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Park Road
Redhill
Surrey
RH1 2AH
Director NameMr Russell Tristan Burr
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Lower Barn Road
Purley
Surrey
CR8 1HZ
Director NameMr Tony Inkster
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(10 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreylands Marley Hill
Newcastle Upon Tyne
NE16 5DT
Secretary NameMrs Lynne Bell
StatusCurrent
Appointed02 January 2019(10 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address47 Aisgill Drive
Newcastle Upon Tyne
NE5 1AS
Director NameMr Christopher Hutton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedargrange
Greenside
Ryton
Tyne And Wear
NE40 4HS

Contact

Websitewww.thetilingcompany.co.uk
Telephone01737 770060
Telephone regionRedhill

Location

Registered Address1st Floor West House
Redburn Road Westerhope
Newcastle Upon Tyne
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside

Financials

Year2013
Net Worth£100,399
Cash£170,630
Current Liabilities£242,616

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 May 2023 (10 months, 1 week ago)
Next Return Due4 June 2024 (2 months, 1 week from now)

Filing History

22 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
2 February 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
26 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
27 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
29 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
11 January 2019Appointment of Mrs Lynne Bell as a secretary on 2 January 2019 (2 pages)
7 January 2019Appointment of Mr Tony Inkster as a director on 2 January 2019 (2 pages)
7 January 2019Termination of appointment of Christopher Hutton as a director on 31 December 2018 (1 page)
3 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
3 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
5 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 July 2011Registered 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 2011Registered 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 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Christopher Hutton on 21 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Christopher Hutton on 21 May 2010 (2 pages)
22 March 2010Registered 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 2010Registered 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 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 May 2009Return made up to 21/05/09; full list of members (4 pages)
29 May 2009Return made up to 21/05/09; full list of members (4 pages)
28 July 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
28 July 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
28 July 2008Ad 21/05/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
28 July 2008Ad 21/05/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
22 May 2008Registered office changed on 22/05/2008 from thermal house mylford crescent camperfown industrial estate newcastle upon tyne NE12 5UJ uk (1 page)
22 May 2008Registered office changed on 22/05/2008 from thermal house mylford crescent camperfown industrial estate newcastle upon tyne NE12 5UJ uk (1 page)
21 May 2008Incorporation (18 pages)
21 May 2008Incorporation (18 pages)