Company NameTic Interiors Limited
DirectorWayne Thomas Shillito
Company StatusActive
Company Number05280322
CategoryPrivate Limited Company
Incorporation Date8 November 2004(19 years, 5 months ago)
Previous NamePortflex Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Wayne Thomas Shillito
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2005(5 months, 3 weeks after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Hall
66 Brooklands Road
Sale
Cheshire
M33 3SJ
Secretary NameMr Wayne Thomas Shillito
NationalityBritish
StatusCurrent
Appointed05 May 2005(5 months, 3 weeks after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Hall
66 Brooklands Road
Sale
Cheshire
M33 3SJ
Director NameThomas Shillito
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(5 months, 3 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteticinteriors.com

Location

Registered AddressArden Hall 66
Brooklands Road
Sale
Cheshire
M33 3SJ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

857 at £1Wayne Shillito
85.70%
Ordinary
143 at £1Thomas Shillito
14.30%
Ordinary

Financials

Year2014
Net Worth£545,481
Cash£3,835
Current Liabilities£57,539

Accounts

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

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Charges

18 March 2015Delivered on: 27 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
25 January 2024Secretary's details changed for Mr Wayne Thomas Shillito on 24 January 2024 (1 page)
25 January 2024Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Arden Hall 66 Brooklands Road Sale Cheshire M33 3SJ on 25 January 2024 (1 page)
25 January 2024Director's details changed for Mr Wayne Thomas Shillito on 24 January 2024 (2 pages)
25 January 2024Change of details for Mr Wayne Thomas Shillito as a person with significant control on 24 January 2024 (2 pages)
20 November 2023Director's details changed for Mr Wayne Thomas Shillito on 17 November 2023 (2 pages)
20 November 2023Change of details for Mr Wayne Thomas Shillito as a person with significant control on 17 November 2023 (2 pages)
8 November 2023Confirmation statement made on 8 November 2023 with updates (4 pages)
13 October 2023Second filing of Confirmation Statement dated 8 November 2021 (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
11 November 2021Confirmation statement made on 8 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 13/10/2023
(5 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
12 March 2021Termination of appointment of Thomas Shillito as a director on 1 February 2021 (1 page)
25 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
11 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
14 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
24 January 2018Withdrawal of a person with significant control statement on 24 January 2018 (2 pages)
24 January 2018Withdrawal of a person with significant control statement on 24 January 2018 (2 pages)
24 January 2018Confirmation statement made on 8 November 2017 with no updates (3 pages)
24 January 2018Notification of Wayne Thomas Shillito as a person with significant control on 6 April 2016 (2 pages)
24 January 2018Notification of Wayne Thomas Shillito as a person with significant control on 6 April 2016 (2 pages)
24 January 2018Confirmation statement made on 8 November 2017 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
30 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(4 pages)
2 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(4 pages)
27 March 2015Registration of charge 052803220001, created on 18 March 2015 (36 pages)
27 March 2015Registration of charge 052803220001, created on 18 March 2015 (36 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(4 pages)
1 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(4 pages)
1 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
(4 pages)
20 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
(4 pages)
20 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
(4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 December 2012Director's details changed for Thomas Shillito on 8 November 2011 (2 pages)
5 December 2012Director's details changed for Thomas Shillito on 8 November 2011 (2 pages)
5 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
5 December 2012Director's details changed for Thomas Shillito on 8 November 2011 (2 pages)
5 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
23 June 2010Secretary's details changed for Wayne Thomas Shillito on 5 March 2010 (1 page)
23 June 2010Director's details changed for Wayne Thomas Shillito on 5 March 2010 (2 pages)
23 June 2010Director's details changed for Wayne Thomas Shillito on 5 March 2010 (2 pages)
23 June 2010Director's details changed for Wayne Thomas Shillito on 5 March 2010 (2 pages)
23 June 2010Secretary's details changed for Wayne Thomas Shillito on 5 March 2010 (1 page)
23 June 2010Secretary's details changed for Wayne Thomas Shillito on 5 March 2010 (1 page)
27 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
17 November 2008Return made up to 08/11/08; full list of members (4 pages)
17 November 2008Return made up to 08/11/08; full list of members (4 pages)
27 October 2008Accounts for a small company made up to 30 April 2008 (6 pages)
27 October 2008Accounts for a small company made up to 30 April 2008 (6 pages)
30 January 2008Accounts for a small company made up to 30 April 2007 (6 pages)
30 January 2008Accounts for a small company made up to 30 April 2007 (6 pages)
20 November 2007Return made up to 08/11/07; full list of members (2 pages)
20 November 2007Return made up to 08/11/07; full list of members (2 pages)
27 November 2006Return made up to 08/11/06; full list of members (2 pages)
27 November 2006Return made up to 08/11/06; full list of members (2 pages)
10 November 2006Accounts for a medium company made up to 30 April 2006 (10 pages)
10 November 2006Accounts for a medium company made up to 30 April 2006 (10 pages)
29 June 2006Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
29 June 2006Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
16 November 2005Return made up to 08/11/05; full list of members (2 pages)
16 November 2005Return made up to 08/11/05; full list of members (2 pages)
23 August 2005Particulars of contract relating to shares (3 pages)
23 August 2005Ad 08/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 August 2005Ad 08/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 August 2005Particulars of contract relating to shares (3 pages)
25 June 2005Director's particulars changed (1 page)
25 June 2005Secretary's particulars changed;director's particulars changed (1 page)
25 June 2005Director's particulars changed (1 page)
25 June 2005Secretary's particulars changed;director's particulars changed (1 page)
21 June 2005Company name changed portflex LIMITED\certificate issued on 21/06/05 (2 pages)
21 June 2005Company name changed portflex LIMITED\certificate issued on 21/06/05 (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005New secretary appointed;new director appointed (2 pages)
16 June 2005New secretary appointed;new director appointed (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Director resigned (1 page)
12 May 2005Registered office changed on 12/05/05 from: 788-790 finchley road london NW11 7TJ (1 page)
12 May 2005Registered office changed on 12/05/05 from: 788-790 finchley road london NW11 7TJ (1 page)
8 November 2004Incorporation (16 pages)
8 November 2004Incorporation (16 pages)