St. Margarets Bay
Dover
Kent
CT15 6BS
Secretary Name | Lee Walter Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2007(same day as company formation) |
Role | Tiling Contractors |
Country of Residence | England |
Correspondence Address | 2 Droveway Gardens St. Margarets Bay Dover Kent CT15 6BS |
Director Name | Rod Crossland |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2024(17 years after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Manvers Road Swallownest Sheffield S26 4UD |
Director Name | Roderick Clive Crossland |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Role | Tiling Contractors |
Country of Residence | England |
Correspondence Address | 17 Waterway Lane Kilnhurst Rotherham South Yorkshire S64 5SS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.ntctilers.co.uk |
---|---|
Telephone | 07 973736951 |
Telephone region | Mobile |
Registered Address | 6-8 Manvers Road Swallownest Sheffield S26 4UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Aston cum Aughton |
Ward | Holderness |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Lee Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,480 |
Cash | £24,345 |
Current Liabilities | £20,638 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 1 week from now) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
8 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
22 February 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Roderick Clive Crossland as a director on 19 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Roderick Clive Crossland as a director on 19 February 2016 (1 page) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Director's details changed for Lee Walter Scott on 18 March 2014 (2 pages) |
24 April 2014 | Director's details changed for Lee Walter Scott on 18 March 2014 (2 pages) |
24 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Secretary's details changed for Lee Walter Scott on 18 March 2014 (1 page) |
24 April 2014 | Secretary's details changed for Lee Walter Scott on 18 March 2014 (1 page) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 April 2013 | Director's details changed for Lee Walter Scott on 19 June 2011 (2 pages) |
23 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Director's details changed for Lee Walter Scott on 19 June 2011 (2 pages) |
23 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 June 2012 | Company name changed nationwide tiling contractors LTD\certificate issued on 27/06/12
|
27 June 2012 | Company name changed nationwide tiling contractors LTD\certificate issued on 27/06/12
|
16 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Director's details changed for Lee Walter Scott on 16 May 2012 (2 pages) |
16 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Director's details changed for Lee Walter Scott on 16 May 2012 (2 pages) |
9 March 2012 | Company name changed nationwide tiling contractors (southern) LTD\certificate issued on 09/03/12
|
9 March 2012 | Company name changed nationwide tiling contractors (southern) LTD\certificate issued on 09/03/12
|
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Roderick Clive Crossland on 28 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Lee Walter Scott on 28 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Roderick Clive Crossland on 28 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Lee Walter Scott on 28 March 2010 (2 pages) |
26 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 158 hemper lane greenhill sheffield S8 7FE (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 158 hemper lane greenhill sheffield S8 7FE (1 page) |
4 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
19 September 2007 | Ad 28/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 September 2007 | Ad 28/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 September 2007 | New secretary appointed;new director appointed (1 page) |
6 September 2007 | New secretary appointed;new director appointed (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | New director appointed (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
28 March 2007 | Incorporation (9 pages) |
28 March 2007 | Incorporation (9 pages) |