Company NameNick Firth Tiles Limited
DirectorsNicholas Firth and Scott Keith Fairbank
Company StatusActive
Company Number04878339
CategoryPrivate Limited Company
Incorporation Date27 August 2003(20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Nicholas Firth
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2003(same day as company formation)
RoleTile Distributor
Country of ResidenceUnited Kingdom
Correspondence Address5 Whirlowdale Rise
Sheffield
South Yorkshire
S11 9LS
Director NameScott Keith Fairbank
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2003(same day as company formation)
RoleTile Distributor
Correspondence Address5 Salters Way
Sheffield
South Yorkshire
S36 6UE
Secretary NameMr Nicholas Firth
NationalityBritish
StatusCurrent
Appointed27 August 2003(same day as company formation)
RoleTile Distributor
Country of ResidenceUnited Kingdom
Correspondence Address5 Whirlowdale Rise
Sheffield
South Yorkshire
S11 9LS
Director NameKaren Firth
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2009)
RoleCompany Director
Correspondence Address2b School Lane
Grenoside
Sheffield
South Yorkshire
S35 8QU
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitenickfirthtiles.com
Telephone0114 2619111
Telephone regionSheffield

Location

Registered Address414 - 416 Brightside Lane
Sheffield
South Yorkshire
S9 2SP
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2013
Net Worth£92,520
Cash£59,822
Current Liabilities£200,861

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Charges

15 June 2016Delivered on: 20 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
22 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
28 March 2023Registered office address changed from Stamford Street Sheffield S9 2TX to 414 - 416 Brightside Lane Sheffield South Yorkshire S9 2SP on 28 March 2023 (1 page)
16 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
11 May 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
20 October 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
28 October 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
17 September 2019Confirmation statement made on 27 August 2019 with updates (4 pages)
17 September 2019Director's details changed for Scott Fairbank on 9 April 2019 (2 pages)
15 March 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
13 September 2018Confirmation statement made on 27 August 2018 with updates (6 pages)
11 September 2018Change of details for Mr Nicholas Firth as a person with significant control on 14 June 2018 (2 pages)
9 August 2018Resolutions
  • RES13 ‐ Sub div 20/07/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
21 February 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
8 September 2017Change of details for Mr Nicholas Firth as a person with significant control on 6 January 2017 (2 pages)
8 September 2017Change of details for Mr Nicholas Firth as a person with significant control on 6 January 2017 (2 pages)
8 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 January 2017Secretary's details changed for Mr Nicholas Firth on 6 January 2017 (1 page)
13 January 2017Director's details changed for Mr Nicholas Firth on 6 January 2017 (2 pages)
13 January 2017Director's details changed for Mr Nicholas Firth on 6 January 2017 (2 pages)
13 January 2017Secretary's details changed for Mr Nicholas Firth on 6 January 2017 (1 page)
6 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
20 June 2016Registration of charge 048783390001, created on 15 June 2016 (5 pages)
20 June 2016Registration of charge 048783390001, created on 15 June 2016 (5 pages)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(6 pages)
16 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(6 pages)
14 September 2015Director's details changed for Scott Fairbank on 14 September 2015 (2 pages)
14 September 2015Director's details changed for Scott Fairbank on 14 September 2015 (2 pages)
11 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(6 pages)
25 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(6 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 January 2014Director's details changed for Scott Fairbank on 7 January 2014 (2 pages)
21 January 2014Director's details changed for Scott Fairbank on 7 January 2014 (2 pages)
21 January 2014Director's details changed for Scott Fairbank on 7 January 2014 (2 pages)
11 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(7 pages)
11 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(7 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
13 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
13 May 2013Change of share class name or designation (2 pages)
13 May 2013Change of share class name or designation (2 pages)
13 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
5 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
31 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 August 2010Statement of capital on 16 July 2010
  • GBP 100
(5 pages)
4 August 2010Statement of capital on 16 July 2010
  • GBP 100
(5 pages)
3 February 2010Statement of capital on 30 November 2009
  • GBP 210
(17 pages)
3 February 2010Statement of capital on 30 November 2009
  • GBP 210
(17 pages)
27 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 January 2010Termination of appointment of Karen Firth as a director (1 page)
20 January 2010Termination of appointment of Karen Firth as a director (1 page)
4 September 2009Return made up to 27/08/09; full list of members (10 pages)
4 September 2009Return made up to 27/08/09; full list of members (10 pages)
16 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 September 2008Return made up to 27/08/08; change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
30 September 2008Return made up to 27/08/08; change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 September 2008Gbp sr 20@1 (1 page)
29 September 2008Gbp sr 20@1 (1 page)
24 September 2008Ad 01/04/08\gbp si 10@1=10\gbp ic 230/240\ (2 pages)
24 September 2008Ad 01/04/08\gbp si 10@1=10\gbp ic 230/240\ (2 pages)
16 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
16 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 October 2007Return made up to 27/08/07; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 October 2007Return made up to 27/08/07; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 September 2007£ ic 240/230 13/04/07 £ sr 10@1=10 (2 pages)
26 September 2007£ ic 230/220 28/07/07 £ sr 10@1=10 (2 pages)
26 September 2007£ ic 240/230 13/04/07 £ sr 10@1=10 (2 pages)
26 September 2007£ ic 230/220 28/07/07 £ sr 10@1=10 (2 pages)
26 September 2007Ad 30/07/07--------- £ si 10@1=10 £ ic 220/230 (2 pages)
26 September 2007Ad 30/07/07--------- £ si 10@1=10 £ ic 220/230 (2 pages)
13 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
13 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
7 March 2007Ad 15/12/06--------- £ si 10@1=10 £ ic 230/240 (2 pages)
7 March 2007Ad 15/12/06--------- £ si 10@1=10 £ ic 230/240 (2 pages)
29 November 2006Ad 03/04/06--------- £ si 20@1 (2 pages)
29 November 2006£ sr 10@1 31/01/06 (1 page)
29 November 2006£ sr 10@1 31/01/06 (1 page)
29 November 2006Ad 03/04/06--------- £ si 20@1 (2 pages)
28 November 2006Return made up to 27/08/06; full list of members (13 pages)
28 November 2006Return made up to 27/08/06; full list of members (13 pages)
23 February 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
23 February 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
11 January 2006Ad 12/12/05--------- £ si 10@10=100 £ ic 210/310 (2 pages)
11 January 2006Ad 12/12/05--------- £ si 10@10=100 £ ic 210/310 (2 pages)
27 September 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/09/05
(20 pages)
27 September 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/09/05
(20 pages)
23 August 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 August 2005Ad 08/12/04--------- £ si 30@1=30 £ ic 180/210 (2 pages)
23 August 2005Ad 08/12/04--------- £ si 30@1=30 £ ic 180/210 (2 pages)
23 August 2005Ad 22/10/04--------- £ si 30@1=30 £ ic 100/130 (2 pages)
23 August 2005Ad 08/12/04--------- £ si 20@1=20 £ ic 160/180 (2 pages)
23 August 2005Ad 22/10/04--------- £ si 30@1=30 £ ic 100/130 (2 pages)
23 August 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 August 2005Ad 08/12/04--------- £ si 30@1=30 £ ic 130/160 (2 pages)
23 August 2005Ad 08/12/04--------- £ si 30@1=30 £ ic 130/160 (2 pages)
23 August 2005Ad 08/12/04--------- £ si 20@1=20 £ ic 160/180 (2 pages)
2 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 March 2005Secretary's particulars changed;director's particulars changed (1 page)
17 March 2005Secretary's particulars changed;director's particulars changed (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
15 October 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 October 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 September 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
28 September 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
8 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 September 2003Ad 27/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2003Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page)
21 September 2003Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page)
21 September 2003Ad 27/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New secretary appointed;new director appointed (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003New secretary appointed;new director appointed (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003Secretary resigned (1 page)
17 September 2003Secretary resigned (1 page)
27 August 2003Incorporation (13 pages)
27 August 2003Incorporation (13 pages)