Whitley Bay
Tyne And Wear
NE26 3QR
Director Name | Mrs Anne Marie Gilbert |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Verdemar House 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
Website | thetiledepot.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0902801 |
Telephone region | Freephone |
Registered Address | Verdemar House 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Robert Gilbert 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 14 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 April 2024 (4 weeks, 1 day from now) |
22 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
---|---|
11 November 2020 | Director's details changed for Mrs Anne Marie Gilbert on 11 November 2020 (2 pages) |
11 November 2020 | Director's details changed for Mr Robert Gilbert on 11 November 2020 (2 pages) |
11 November 2020 | Change of details for Mr Robert Harvey Gilbert as a person with significant control on 11 November 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
11 June 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
26 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
27 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
23 June 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
5 April 2017 | Appointment of Mrs Anne Marie Gilbert as a director on 6 April 2016 (2 pages) |
5 April 2017 | Appointment of Mrs Anne Marie Gilbert as a director on 6 April 2016 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
2 April 2015 | Registered office address changed from Tile House Banbury Avenue Slough SL1 4LH England to Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Tile House Banbury Avenue Slough SL1 4LH England to Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Tile House Banbury Avenue Slough SL1 4LH England to Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR on 2 April 2015 (1 page) |
2 January 2015 | Company name changed tile depot properties LIMITED\certificate issued on 02/01/15
|
2 January 2015 | Company name changed tile depot properties LIMITED\certificate issued on 02/01/15
|
7 November 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
7 November 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
14 April 2014 | Incorporation Statement of capital on 2014-04-14
|
14 April 2014 | Incorporation Statement of capital on 2014-04-14
|
14 April 2014 | Incorporation Statement of capital on 2014-04-14
|