Pickmere
Knutsford
Cheshire
WA16 0GZ
Director Name | Mr Ian Robert Kershaw |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside 9 Jacobs Way Pickmere Knutsford Cheshire WA16 0GZ |
Secretary Name | Miss Alison Margaret Bold |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside 9 Jacobs Way Pickmere Knutsford Cheshire WA16 0GZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.tilesuk.com |
---|---|
Email address | [email protected] |
Registered Address | Tile House 1-13 Montford Street Manchester Lancashire M50 2XD |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
27 January 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
---|---|
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
9 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
4 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
26 June 2017 | Notification of Ian Kershaw as a person with significant control on 1 May 2017 (2 pages) |
26 June 2017 | Notification of Ian Kershaw as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Alison Bold as a person with significant control on 1 May 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Alison Bold as a person with significant control on 1 May 2017 (2 pages) |
26 June 2017 | Notification of Alison Bold as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Ian Kershaw as a person with significant control on 1 May 2017 (2 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
11 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
11 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
22 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
6 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
6 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
9 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
20 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
20 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
3 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
6 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
5 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
21 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
22 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
1 October 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
24 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
24 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
28 March 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
28 March 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
16 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
24 April 2008 | Registered 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 2008 | Registered 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 2007 | Accounts made up to 30 April 2007 (6 pages) |
7 November 2007 | Accounts made up to 30 April 2007 (6 pages) |
23 July 2007 | Return made up to 16/06/07; no change of members
|
23 July 2007 | Return made up to 16/06/07; no change of members
|
19 October 2006 | Accounts made up to 30 April 2006 (5 pages) |
19 October 2006 | Accounts made up to 30 April 2006 (5 pages) |
6 October 2006 | Return made up to 16/06/06; full list of members
|
6 October 2006 | Return made up to 16/06/06; full list of members
|
19 December 2005 | Accounts made up to 30 April 2005 (5 pages) |
19 December 2005 | Accounts made up to 30 April 2005 (5 pages) |
12 September 2005 | Return made up to 16/06/05; full list of members (7 pages) |
12 September 2005 | Return made up to 16/06/05; full list of members (7 pages) |
7 February 2005 | Accounts made up to 30 April 2004 (5 pages) |
7 February 2005 | Accounts made up to 30 April 2004 (5 pages) |
24 January 2005 | Return made up to 16/06/04; full list of members (7 pages) |
24 January 2005 | Return made up to 16/06/04; full list of members (7 pages) |
4 December 2003 | Accounts made up to 30 April 2003 (5 pages) |
4 December 2003 | Accounts made up to 30 April 2003 (5 pages) |
2 July 2003 | Return made up to 16/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 16/06/03; full list of members (7 pages) |
5 March 2003 | Accounts made up to 30 April 2002 (5 pages) |
5 March 2003 | Accounts made up to 30 April 2002 (5 pages) |
11 July 2002 | Return made up to 16/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 16/06/02; full list of members (7 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: tile house 1 montford street langworthy road salford manchester M5 2XD (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: tile house 1 montford street langworthy road salford manchester M5 2XD (1 page) |
26 February 2002 | Accounts made up to 30 April 2001 (5 pages) |
26 February 2002 | Accounts made up to 30 April 2001 (5 pages) |
22 October 2001 | Return made up to 16/06/01; full list of members (6 pages) |
22 October 2001 | Return made up to 16/06/01; full list of members (6 pages) |
28 November 2000 | Ad 16/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 November 2000 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New secretary appointed;new director appointed (2 pages) |
28 November 2000 | Ad 16/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New secretary appointed;new director appointed (2 pages) |
28 November 2000 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: stock exchange building 4 norfolk street manchester lancashire M2 1DW (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: stock exchange building 4 norfolk street manchester lancashire M2 1DW (1 page) |
7 November 2000 | Company name changed quicklazy LTD\certificate issued on 08/11/00 (3 pages) |
7 November 2000 | Company name changed quicklazy LTD\certificate issued on 08/11/00 (3 pages) |
30 August 2000 | Registered office changed on 30/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
16 June 2000 | Incorporation (12 pages) |
16 June 2000 | Incorporation (12 pages) |