Company NameNearfront Limited
DirectorsAlison Margaret Bold and Ian Robert Kershaw
Company StatusActive
Company Number03400087
CategoryPrivate Limited Company
Incorporation Date8 July 1997(26 years, 10 months ago)
Previous NamesVulcantree Ltd and Tile (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Alison Margaret Bold
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 8 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressLakeside 9 Jacobs Way
Pickmere
Knutsford
Cheshire
WA16 0GZ
Director NameMr Ian Robert Kershaw
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 8 months
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressLakeside 9 Jacobs Way
Pickmere
Knutsford
Cheshire
WA16 0GZ
Secretary NameMiss Alison Margaret Bold
NationalityBritish
StatusCurrent
Appointed14 August 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 8 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressLakeside 9 Jacobs Way
Pickmere
Knutsford
Cheshire
WA16 0GZ
Director NameMr Stephen Frank Harrison
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 30 January 2002)
RoleTile Distributor
Correspondence Address33 Weylands Grove
Salford
M6 7WX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitetilesuk.com
Email address[email protected]

Location

Registered AddressTile House
1 - 13 Montford Street
Manchester
Lancashire
M50 2XD
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Tiles (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

27 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
9 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
4 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
17 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
4 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
14 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
14 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
11 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
6 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
9 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
9 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
20 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
5 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
16 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
19 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
1 October 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
1 October 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
8 July 2009Return made up to 08/07/09; full list of members (3 pages)
8 July 2009Return made up to 08/07/09; full list of members (3 pages)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
22 August 2008Return made up to 08/07/08; full list of members (3 pages)
22 August 2008Return made up to 08/07/08; full list of members (3 pages)
3 June 2008Company name changed tile (uk) LIMITED\certificate issued on 05/06/08 (3 pages)
3 June 2008Company name changed tile (uk) LIMITED\certificate issued on 05/06/08 (3 pages)
10 April 2008Registered office changed on 10/04/2008 from c/o chadwick LLP, the lexcion 10/12 mount street manchester lancashire M2 5NT (1 page)
10 April 2008Registered office changed on 10/04/2008 from c/o chadwick LLP, the lexcion 10/12 mount street manchester lancashire M2 5NT (1 page)
7 November 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
7 November 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
18 July 2007Registered office changed on 18/07/07 from: c/o chadwick television house 10-12 mount street manchester lancashire M2 5NT (1 page)
18 July 2007Registered office changed on 18/07/07 from: c/o chadwick television house 10-12 mount street manchester lancashire M2 5NT (1 page)
18 July 2007Return made up to 08/07/07; full list of members (2 pages)
18 July 2007Return made up to 08/07/07; full list of members (2 pages)
19 October 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
19 October 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
14 August 2006Return made up to 08/07/06; full list of members (7 pages)
14 August 2006Return made up to 08/07/06; full list of members (7 pages)
19 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
19 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
8 July 2005Return made up to 08/07/05; full list of members (7 pages)
8 July 2005Return made up to 08/07/05; full list of members (7 pages)
7 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
7 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
24 January 2005Return made up to 08/07/04; full list of members (7 pages)
24 January 2005Return made up to 08/07/04; full list of members (7 pages)
29 September 2003Return made up to 08/07/03; full list of members (7 pages)
29 September 2003Return made up to 08/07/03; full list of members (7 pages)
5 September 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
5 September 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Return made up to 08/07/02; full list of members (7 pages)
11 July 2002Return made up to 08/07/02; full list of members (7 pages)
26 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
26 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
23 November 2001Return made up to 08/07/00; full list of members (7 pages)
23 November 2001Return made up to 08/07/00; full list of members (7 pages)
15 November 2001Registered office changed on 15/11/01 from: tile house 1-13 montford street off south langworthy road salford greater manchester M5 2XD (1 page)
15 November 2001Return made up to 08/07/01; full list of members
  • 363(287) ‐ Registered office changed on 15/11/01
(7 pages)
15 November 2001Return made up to 08/07/01; full list of members
  • 363(287) ‐ Registered office changed on 15/11/01
(7 pages)
15 November 2001Registered office changed on 15/11/01 from: tile house 1-13 montford street off south langworthy road salford greater manchester M5 2XD (1 page)
30 November 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
30 November 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
12 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
12 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
9 November 1999Return made up to 08/07/99; no change of members (7 pages)
9 November 1999Return made up to 08/07/98; full list of members (8 pages)
9 November 1999Return made up to 08/07/99; no change of members (7 pages)
9 November 1999Return made up to 08/07/98; full list of members (8 pages)
26 October 1999Secretary's particulars changed;director's particulars changed (1 page)
26 October 1999Secretary's particulars changed;director's particulars changed (1 page)
26 October 1999Director's particulars changed (1 page)
26 October 1999Director's particulars changed (1 page)
26 October 1999Director's particulars changed (1 page)
26 October 1999Director's particulars changed (1 page)
20 November 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
20 November 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
14 January 1998Company name changed vulcantree LTD\certificate issued on 15/01/98 (2 pages)
14 January 1998Company name changed vulcantree LTD\certificate issued on 15/01/98 (2 pages)
11 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 August 1997Director resigned (1 page)
15 August 1997Registered office changed on 15/08/97 from: 1ST floor suite 39A leicester road, salford M7 4AS (1 page)
15 August 1997Director resigned (1 page)
15 August 1997Registered office changed on 15/08/97 from: 1ST floor suite 39A leicester road, salford M7 4AS (1 page)
14 August 1997Secretary resigned (1 page)
14 August 1997Secretary resigned (1 page)
8 July 1997Incorporation (12 pages)
8 July 1997Incorporation (12 pages)