Doncaster
South Yorkshire
DN4 5LJ
Director Name | Susan Josephine Kingham |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2009(4 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Oval Bessacarr Doncaster South Yorkshire DN4 5LJ |
Secretary Name | Susan Josephine Kingham |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2009(4 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Oval Bessacarr Doncaster South Yorkshire DN4 5LJ |
Director Name | Mr Peter James Crawford |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13a Sharrow View Sheffield South Yorkshire S7 1ND |
Director Name | Mr George Antony Ryder Wilkinson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hall View Mattersey Nottinghamshire DN10 5HY |
Secretary Name | Mr George Antony Ryder Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hall View Mattersey Nottinghamshire DN10 5HY |
Website | thetiledepot.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0902801 |
Telephone region | Freephone |
Registered Address | Units 1&2 Phoenix House Sandall Carr Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
7.3k at £0.01 | Mr A.c. Kingham 76.04% Ordinary |
---|---|
2.3k at £0.01 | Mrs S.j. Kingham 23.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,950,096 |
Current Liabilities | £1 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
24 November 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
---|---|
14 November 2023 | Compulsory strike-off action has been suspended (1 page) |
24 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
25 May 2023 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page) |
30 August 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
19 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
9 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
13 May 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
3 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
28 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
5 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
15 November 2017 | Registered office address changed from Unit D Herons Way Balby Carr Bank Balby Doncaster South Yorkshire DN4 8WA to Units 1&2 Phoenix House Sandall Carr Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QL on 15 November 2017 (2 pages) |
15 November 2017 | Registered office address changed from Unit D Herons Way Balby Carr Bank Balby Doncaster South Yorkshire DN4 8WA to Units 1&2 Phoenix House Sandall Carr Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QL on 15 November 2017 (2 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
13 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
21 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
19 May 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
8 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
19 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (14 pages) |
19 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (14 pages) |
30 January 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
30 January 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
9 May 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
9 May 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
27 March 2012 | Annual return made up to 27 February 2012 (14 pages) |
27 March 2012 | Annual return made up to 27 February 2012 (14 pages) |
20 May 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
20 May 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
13 May 2011 | Annual return made up to 27 February 2011 (14 pages) |
13 May 2011 | Annual return made up to 27 February 2011 (14 pages) |
30 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (14 pages) |
30 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (14 pages) |
23 March 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
23 March 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
11 August 2009 | Accounting reference date shortened from 28/02/2010 to 31/08/2009 (1 page) |
11 August 2009 | Accounting reference date shortened from 28/02/2010 to 31/08/2009 (1 page) |
10 August 2009 | Statement of affairs (14 pages) |
10 August 2009 | Ad 29/07/09\gbp si [email protected]=96\gbp ic 1/97\ (2 pages) |
10 August 2009 | Statement of affairs (14 pages) |
10 August 2009 | Ad 29/07/09\gbp si [email protected]=96\gbp ic 1/97\ (2 pages) |
4 August 2009 | S-div (1 page) |
4 August 2009 | S-div (1 page) |
7 July 2009 | Appointment terminated director peter crawford (1 page) |
7 July 2009 | Director appointed andrew charles kingham (2 pages) |
7 July 2009 | Appointment terminated director peter crawford (1 page) |
7 July 2009 | Appointment terminate, director and secretary george antony ryder wilkinson logged form (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 20 arundel gate sheffield south yorkshire S1 2PP (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 20 arundel gate sheffield south yorkshire S1 2PP (1 page) |
7 July 2009 | Appointment terminate, director and secretary george antony ryder wilkinson logged form (1 page) |
7 July 2009 | Director and secretary appointed susan josephine kingham (2 pages) |
7 July 2009 | Director and secretary appointed susan josephine kingham (2 pages) |
7 July 2009 | Director appointed andrew charles kingham (2 pages) |
24 March 2009 | Memorandum and Articles of Association (7 pages) |
24 March 2009 | Memorandum and Articles of Association (7 pages) |
18 March 2009 | Company name changed TAYEMM12 LIMITED\certificate issued on 19/03/09 (3 pages) |
18 March 2009 | Company name changed TAYEMM12 LIMITED\certificate issued on 19/03/09 (3 pages) |
27 February 2009 | Incorporation (20 pages) |
27 February 2009 | Incorporation (20 pages) |