TMK TILES LIMITED
Status | ACTIVE |
Company No. | 06847226 |
Category | Private Limited Company |
Incorporated | 16 Mar 2009 |
Age | 15 years, 3 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
TMK TILES LIMITED is an active private limited company with number 06847226. It was incorporated 15 years, 3 months, 1 day ago, on 16 March 2009. The company address is Tmk Tiles Ltd Tmk Tiles Ltd, St. Ives, PE27 5BH, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 11 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-11
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2023
Action Date: 29 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-29
Documents
Confirmation statement with no updates
Date: 25 Apr 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2022
Action Date: 29 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-29
Documents
Confirmation statement with updates
Date: 21 Apr 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-29
Documents
Mortgage satisfy charge full
Date: 23 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 23 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change person director company with change date
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sally Ann Bedford
Change date: 2021-04-15
Documents
Change person director company with change date
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Ferguson Bedford
Change date: 2021-04-15
Documents
Notification of a person with significant control
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-04-15
Psc name: Martin Ferguson Bedford
Documents
Capital allotment shares
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2021-04-15
Documents
Confirmation statement with no updates
Date: 15 Apr 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-25
Old address: Manor Farm Barn Fen Road Pidley Huntingdon Cambridgeshire PE28 3DD
New address: Tmk Tiles Ltd Station Road St. Ives PE27 5BH
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2020
Action Date: 29 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-29
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-29
Documents
Confirmation statement with no updates
Date: 16 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-29
Documents
Appoint person director company with name date
Date: 29 May 2018
Action Date: 28 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-28
Officer name: Mr Martin Ferguson Bedford
Documents
Confirmation statement with updates
Date: 11 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Change person director company with change date
Date: 11 Apr 2018
Action Date: 06 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sally Ann Toye
Change date: 2017-10-06
Documents
Change to a person with significant control
Date: 11 Apr 2018
Action Date: 06 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sally Ann Toye
Change date: 2017-10-06
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2017
Action Date: 29 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-29
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 29 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-29
Documents
Change account reference date company previous shortened
Date: 30 Jun 2016
Action Date: 29 Sep 2015
Category: Accounts
Type: AA01
New date: 2015-09-29
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Change account reference date company previous extended
Date: 16 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 23 May 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Change registered office address company with date old address
Date: 11 Apr 2014
Action Date: 11 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-11
Old address: 12 the Broadway St Ives Huntingdon Cambridgeshire PE27 5BN England
Documents
Gazette filings brought up to date
Date: 09 Apr 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 16 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-16
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 16 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-16
Documents
Change registered office address company with date old address
Date: 26 Mar 2012
Action Date: 26 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-26
Old address: 14 Coach Mews St Ives Huntingdon Cambs PE27 5BN United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 16 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-16
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 18 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 16 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-16
Documents
Legacy
Date: 07 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-04
Officer name: Mrs Sally Ann Toye
Documents
Some Companies
9 BELWOOD DRIVE,DONCASTER,DN9 1TA
Number: | 05743035 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 STRAFFORD INDUSTRIAL PARK,BARNSLEY,S75 3EJ
Number: | 05145080 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PALMERSTON PLACE LANE,EDINBURGH,EH12 5AE
Number: | SC492158 |
Status: | ACTIVE |
Category: | Private Limited Company |
153 EARLHAM ROAD,NORFOLK,NR2 3RG
Number: | 04824845 |
Status: | ACTIVE |
Category: | Private Limited Company |
195 ASTON CLINTON ROAD,BUCKINGHAMSHIRE,HP22 5AD
Number: | 05769674 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O 968 MEDIA LIMITED SUITE 3.18,LONDON,SW1H 0HW
Number: | 06470288 |
Status: | ACTIVE |
Category: | Private Limited Company |