Company NameEURO Tile Store Ltd
DirectorJustin Moran-Healy
Company StatusActive
Company Number07138788
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Justin Moran-Healy
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Wellgate
Rotherham
S60 2LT
Secretary NameRichard John Lewis Cable
StatusResigned
Appointed28 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFields House 12/13 Old Fields Road Bocam Park
Pencoed
CF35 5LJ
Wales

Location

Registered Address11 The Crofts
Rotherham
S60 2DJ
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Justin Moran-healy
100.00%
Ordinary

Financials

Year2014
Net Worth£32,619
Cash£6,952
Current Liabilities£25,228

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 4 weeks from now)

Filing History

26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
1 May 2020Micro company accounts made up to 31 January 2020 (2 pages)
30 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
29 January 2020Registered office address changed from 29 Windle Court Treeton Rotherham S60 5UX England to 67 Wellgate Rotherham S60 2LT on 29 January 2020 (1 page)
18 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
2 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
24 April 2018Registered office address changed from 66 Abacus Accounting Services 66 Abbeydale Road Sheffield South Yorkshire S7 1FD to 29 Windle Court Treeton Rotherham S60 5UX on 24 April 2018 (1 page)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
19 December 2017Director's details changed for Mr Justin Moran-Healy on 19 December 2017 (2 pages)
16 February 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 February 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
9 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
7 December 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
26 June 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
18 November 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
18 November 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
10 June 2014Compulsory strike-off action has been discontinued (1 page)
10 June 2014Registered office address changed from C/O Euro Tile Store Ltd Unit 7 Rutland Way Sheffield South Yorkshire S3 8DG on 10 June 2014 (1 page)
10 June 2014Compulsory strike-off action has been discontinued (1 page)
10 June 2014Registered office address changed from C/O Euro Tile Store Ltd Unit 7 Rutland Way Sheffield South Yorkshire S3 8DG on 10 June 2014 (1 page)
9 June 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
3 April 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
26 October 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
26 October 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
9 May 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
26 October 2011Termination of appointment of Richard Cable as a secretary (1 page)
26 October 2011Termination of appointment of Richard Cable as a secretary (1 page)
26 October 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
26 October 2011Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 26 October 2011 (1 page)
26 October 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
26 October 2011Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 26 October 2011 (1 page)
5 May 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
5 May 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)