Company Information for ESSENTIALLY TILES LIMITED
BAY 1 BLOCK B STOURBRIDGE ESTATE, MILL RACE LANE, STOURBRIDGE, WEST MIDLANDS, DY8 1JN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
ESSENTIALLY TILES LIMITED | ||
Legal Registered Office | ||
BAY 1 BLOCK B STOURBRIDGE ESTATE MILL RACE LANE STOURBRIDGE WEST MIDLANDS DY8 1JN Other companies in DY8 | ||
Previous Names | ||
|
Company Number | 04069086 | |
---|---|---|
Company ID Number | 04069086 | |
Date formed | 2000-09-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 11/09/2015 | |
Return next due | 09/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB112925926 |
Last Datalog update: | 2024-11-05 09:40:38 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MAISIE DOREEN BATTIN |
||
PHILIP SIDNEY BATTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TILE TREND LIMITED | Company Secretary | 2000-06-13 | CURRENT | 2000-05-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/09/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23 | ||
CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-10-31 | ||
CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/06/15 TO 31/10/15 | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 11/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 11/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 11/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/09/11 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 12/05/2011 | |
CERTNM | Company name changed ceramic tile centres LIMITED\certificate issued on 12/05/11 | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/09/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 11/09/09; full list of members | |
353 | Location of register of members | |
190 | Location of debenture register | |
287 | REGISTERED OFFICE CHANGED ON 14/09/2009 FROM BAY 1 BLOCK B THE STOURBRIDGE ESTATE MILL RACE LANE, STOURBRIDGE WEST MIDLANDS DY8 1JN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/11/06 FROM: BAY 1 BLOCK B THE STOURBRIDGE ESTATE MILL RACE LANE STOURBRIDGE WEST MIDLANDS DY8 1JN | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 28/09/05 FROM: C/O BDO STOY HAYWARD LLP 5TH FLOOR MANDER HOUSE WOLVERHAMPTON WV1 3NF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/09/04 | |
363s | RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS | |
88(2)R | AD 11/01/01--------- £ SI 999@1=999 £ IC 1/1000 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/06/01 | |
CERTNM | COMPANY NAME CHANGED MODERNLINKS LIMITED CERTIFICATE ISSUED ON 18/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 30/11/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.43 | 9 |
MortgagesNumMortOutstanding | 0.92 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.51 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46730 - Wholesale of wood, construction materials and sanitary equipment
Creditors Due After One Year | 2012-07-01 | £ 102,000 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 177,371 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ESSENTIALLY TILES LIMITED
Called Up Share Capital | 2012-07-01 | £ 100,000 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 10,194 |
Current Assets | 2012-07-01 | £ 419,050 |
Debtors | 2012-07-01 | £ 136,415 |
Fixed Assets | 2012-07-01 | £ 13,334 |
Shareholder Funds | 2012-07-01 | £ 153,013 |
Stocks Inventory | 2012-07-01 | £ 272,441 |
Tangible Fixed Assets | 2012-07-01 | £ 13,334 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46730 - Wholesale of wood, construction materials and sanitary equipment) as ESSENTIALLY TILES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |