Company NameT Best Tiling Contractors Ltd
DirectorAnthony Russell Best
Company StatusLiquidation
Company Number07629249
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Anthony Russell Best
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Jubilee Avenue
Gateshead
Tyne & Wear
NE9 7HN
Secretary NameDeborah Best
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 Jubilee Avenue
Gateshead
Tyne & Wear
NE9 7HN
Director NameMrs Deborah Best
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2020(9 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Jubilee Avenue
Gateshead
Tyne & Wear
NE9 7HN

Contact

Websitewww.tbesttiling.co.uk/
Email address[email protected]
Telephone07 945897744
Telephone regionMobile

Location

Registered AddressCobalt Business Exchange
Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Tony Best
75.00%
Ordinary
25 at £1Deborah Mitchell
25.00%
Ordinary

Financials

Year2014
Net Worth£3,722
Cash£41
Current Liabilities£18,189

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 May 2021 (2 years, 11 months ago)
Next Return Due24 May 2022 (overdue)

Filing History

26 January 2021Termination of appointment of Deborah Best as a director on 23 January 2021 (1 page)
26 January 2021Termination of appointment of Deborah Best as a secretary on 26 January 2021 (1 page)
4 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 June 2020Notification of Deborah Best as a person with significant control on 14 June 2020 (2 pages)
16 June 2020Appointment of Mrs Deborah Best as a director on 4 June 2020 (2 pages)
20 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
18 April 2020Director's details changed for Mr Tony Best on 18 April 2020 (2 pages)
18 April 2020Secretary's details changed for Deborah Mitchell on 18 April 2020 (1 page)
13 May 2019Micro company accounts made up to 31 March 2019 (3 pages)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
26 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
16 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
22 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
18 May 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (2 pages)
18 May 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (2 pages)
10 May 2011Incorporation (49 pages)
10 May 2011Incorporation (49 pages)