Company NameUK Tiles Limited
DirectorsAlison Margaret Bold and Ian Robert Kershaw
Company StatusActive
Company Number04016303
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 10 months ago)
Previous NameQuicklazy Ltd

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
Appointed16 June 2000(same day as company formation)
RoleCompany 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
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside 9 Jacobs Way
Pickmere
Knutsford
Cheshire
WA16 0GZ
Secretary NameMiss Alison Margaret Bold
NationalityBritish
StatusCurrent
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside 9 Jacobs Way
Pickmere
Knutsford
Cheshire
WA16 0GZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.tilesuk.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 Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

27 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
9 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
19 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
4 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
28 June 2018Confirmation statement made on 16 June 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)
26 June 2017Notification of Ian Kershaw as a person with significant control on 1 May 2017 (2 pages)
26 June 2017Notification of Ian Kershaw as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Alison Bold as a person with significant control on 1 May 2017 (2 pages)
26 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
26 June 2017Notification of Alison Bold as a person with significant control on 1 May 2017 (2 pages)
26 June 2017Notification of Alison Bold as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
26 June 2017Notification of Ian Kershaw as a person with significant control on 1 May 2017 (2 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)
3 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
(6 pages)
3 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
(6 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)
22 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
22 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • 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 16 June 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 16 June 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)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 16 June 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)
6 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 16 June 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)
21 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 16 June 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)
22 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 16 June 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)
24 July 2009Return made up to 16/06/09; full list of members (4 pages)
24 July 2009Return made up to 16/06/09; full list of members (4 pages)
28 March 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
28 March 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
16 June 2008Return made up to 16/06/08; full list of members (3 pages)
16 June 2008Return made up to 16/06/08; full list of members (3 pages)
24 April 2008Registered office changed on 24/04/2008 from uk tiles LTD c/o chadwick LLP the lexicon 10-12 mount street manchester M2 5NT (1 page)
24 April 2008Registered office changed on 24/04/2008 from uk tiles LTD c/o chadwick LLP the lexicon 10-12 mount street manchester M2 5NT (1 page)
7 November 2007Accounts made up to 30 April 2007 (6 pages)
7 November 2007Accounts made up to 30 April 2007 (6 pages)
23 July 2007Return made up to 16/06/07; no change of members
  • 363(287) ‐ Registered office changed on 23/07/07
(7 pages)
23 July 2007Return made up to 16/06/07; no change of members
  • 363(287) ‐ Registered office changed on 23/07/07
(7 pages)
19 October 2006Accounts made up to 30 April 2006 (5 pages)
19 October 2006Accounts made up to 30 April 2006 (5 pages)
6 October 2006Return made up to 16/06/06; full list of members
  • 363(287) ‐ Registered office changed on 06/10/06
(7 pages)
6 October 2006Return made up to 16/06/06; full list of members
  • 363(287) ‐ Registered office changed on 06/10/06
(7 pages)
19 December 2005Accounts made up to 30 April 2005 (5 pages)
19 December 2005Accounts made up to 30 April 2005 (5 pages)
12 September 2005Return made up to 16/06/05; full list of members (7 pages)
12 September 2005Return made up to 16/06/05; full list of members (7 pages)
7 February 2005Accounts made up to 30 April 2004 (5 pages)
7 February 2005Accounts made up to 30 April 2004 (5 pages)
24 January 2005Return made up to 16/06/04; full list of members (7 pages)
24 January 2005Return made up to 16/06/04; full list of members (7 pages)
4 December 2003Accounts made up to 30 April 2003 (5 pages)
4 December 2003Accounts made up to 30 April 2003 (5 pages)
2 July 2003Return made up to 16/06/03; full list of members (7 pages)
2 July 2003Return made up to 16/06/03; full list of members (7 pages)
5 March 2003Accounts made up to 30 April 2002 (5 pages)
5 March 2003Accounts made up to 30 April 2002 (5 pages)
11 July 2002Return made up to 16/06/02; full list of members (7 pages)
11 July 2002Return made up to 16/06/02; full list of members (7 pages)
9 March 2002Registered office changed on 09/03/02 from: tile house 1 montford street langworthy road salford manchester M5 2XD (1 page)
9 March 2002Registered office changed on 09/03/02 from: tile house 1 montford street langworthy road salford manchester M5 2XD (1 page)
26 February 2002Accounts made up to 30 April 2001 (5 pages)
26 February 2002Accounts made up to 30 April 2001 (5 pages)
22 October 2001Return made up to 16/06/01; full list of members (6 pages)
22 October 2001Return made up to 16/06/01; full list of members (6 pages)
28 November 2000Ad 16/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 November 2000Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New secretary appointed;new director appointed (2 pages)
28 November 2000Ad 16/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New secretary appointed;new director appointed (2 pages)
28 November 2000Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
28 November 2000Registered office changed on 28/11/00 from: stock exchange building 4 norfolk street manchester lancashire M2 1DW (1 page)
28 November 2000Registered office changed on 28/11/00 from: stock exchange building 4 norfolk street manchester lancashire M2 1DW (1 page)
7 November 2000Company name changed quicklazy LTD\certificate issued on 08/11/00 (3 pages)
7 November 2000Company name changed quicklazy LTD\certificate issued on 08/11/00 (3 pages)
30 August 2000Registered office changed on 30/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
30 August 2000Secretary resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Secretary resigned (1 page)
30 August 2000Registered office changed on 30/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
16 June 2000Incorporation (12 pages)
16 June 2000Incorporation (12 pages)