Company NameAnglian Tiling & Finishings Ltd
DirectorsLee Walter Scott and Rod Crossland
Company StatusActive
Company Number06189628
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years, 1 month ago)
Previous NamesNationwide Tiling Contractors (Southern) Ltd and Nationwide Tiling Contractors Ltd

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Lee Walter Scott
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2007(same day as company formation)
RoleTiling Contractors
Country of ResidenceUnited Kingdom
Correspondence Address2 Droveway Gardens
St. Margarets Bay
Dover
Kent
CT15 6BS
Secretary NameLee Walter Scott
NationalityBritish
StatusCurrent
Appointed28 March 2007(same day as company formation)
RoleTiling Contractors
Country of ResidenceEngland
Correspondence Address2 Droveway Gardens
St. Margarets Bay
Dover
Kent
CT15 6BS
Director NameRod Crossland
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2024(17 years after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Manvers Road
Swallownest
Sheffield
S26 4UD
Director NameRoderick Clive Crossland
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleTiling Contractors
Country of ResidenceEngland
Correspondence Address17 Waterway Lane
Kilnhurst
Rotherham
South Yorkshire
S64 5SS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.ntctilers.co.uk
Telephone07 973736951
Telephone regionMobile

Location

Registered Address6-8 Manvers Road
Swallownest
Sheffield
S26 4UD
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishAston cum Aughton
WardHolderness
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Lee Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£20,480
Cash£24,345
Current Liabilities£20,638

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2024 (1 month, 1 week ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Filing History

1 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
22 February 2016Registered office address changed from 17 Waterway Lane Kilnhurst Rotherham South Yorkshire S64 5SS to 6-8 Manvers Road Swallownest Sheffield S26 4UD on 22 February 2016 (1 page)
22 February 2016Registered office address changed from 17 Waterway Lane Kilnhurst Rotherham South Yorkshire S64 5SS to 6-8 Manvers Road Swallownest Sheffield S26 4UD on 22 February 2016 (1 page)
22 February 2016Termination of appointment of Roderick Clive Crossland as a director on 19 February 2016 (1 page)
22 February 2016Termination of appointment of Roderick Clive Crossland as a director on 19 February 2016 (1 page)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Director's details changed for Lee Walter Scott on 18 March 2014 (2 pages)
24 April 2014Director's details changed for Lee Walter Scott on 18 March 2014 (2 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Secretary's details changed for Lee Walter Scott on 18 March 2014 (1 page)
24 April 2014Secretary's details changed for Lee Walter Scott on 18 March 2014 (1 page)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2013Director's details changed for Lee Walter Scott on 19 June 2011 (2 pages)
23 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
23 April 2013Director's details changed for Lee Walter Scott on 19 June 2011 (2 pages)
23 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 June 2012Company name changed nationwide tiling contractors LTD\certificate issued on 27/06/12
  • RES15 ‐ Change company name resolution on 2012-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2012Company name changed nationwide tiling contractors LTD\certificate issued on 27/06/12
  • RES15 ‐ Change company name resolution on 2012-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
16 May 2012Director's details changed for Lee Walter Scott on 16 May 2012 (2 pages)
16 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
16 May 2012Director's details changed for Lee Walter Scott on 16 May 2012 (2 pages)
9 March 2012Company name changed nationwide tiling contractors (southern) LTD\certificate issued on 09/03/12
  • RES15 ‐ Change company name resolution on 2012-03-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 March 2012Company name changed nationwide tiling contractors (southern) LTD\certificate issued on 09/03/12
  • RES15 ‐ Change company name resolution on 2012-03-09
  • NM01 ‐ Change of name by resolution
(3 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Roderick Clive Crossland on 28 March 2010 (2 pages)
26 May 2010Director's details changed for Lee Walter Scott on 28 March 2010 (2 pages)
26 May 2010Director's details changed for Roderick Clive Crossland on 28 March 2010 (2 pages)
26 May 2010Director's details changed for Lee Walter Scott on 28 March 2010 (2 pages)
26 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2009Return made up to 28/03/09; full list of members (4 pages)
6 April 2009Return made up to 28/03/09; full list of members (4 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 April 2008Registered office changed on 16/04/2008 from 158 hemper lane greenhill sheffield S8 7FE (1 page)
16 April 2008Registered office changed on 16/04/2008 from 158 hemper lane greenhill sheffield S8 7FE (1 page)
4 April 2008Return made up to 28/03/08; full list of members (4 pages)
4 April 2008Return made up to 28/03/08; full list of members (4 pages)
19 September 2007Ad 28/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 September 2007Ad 28/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 September 2007New secretary appointed;new director appointed (1 page)
6 September 2007New secretary appointed;new director appointed (1 page)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
28 March 2007Incorporation (9 pages)
28 March 2007Incorporation (9 pages)