General information

Name:

Cary Tiles Limited

Office Address:

Unit 6 Torbay Industrial Estate Torbay Road BA7 7DW Castle Cary

Number: 06855336

Incorporation date: 2009-03-23

Dissolution date: 2018-08-28

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Cary Tiles began its operations in the year 2009 as a Private Limited Company registered with number: 06855336. This firm's headquarters was situated in Castle Cary at Unit 6 Torbay Industrial Estate. The Cary Tiles Ltd company had been on the market for nine years. The name of this business was replaced in 2009 to Cary Tiles Ltd. The firm previous business name was Cary Tile.

The following business was administered by a solitary director: Glen W., who was arranged to perform management duties on 2009-03-23.

Glen W. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Cary Tiles Ltd 2009-04-20
  • Cary Tile Ltd 2009-03-23

Financial data based on annual reports

Company staff

South West Registrars Lt

Role: Corporate Secretary

Appointed: 14 April 2010

Address: Midsomer Norton, Radstock, BA3 2DA, United Kingdom

Latest update: 24 October 2023

Glen W.

Role: Director

Appointed: 23 March 2009

Latest update: 24 October 2023

People with significant control

Glen W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 06 April 2018
Confirmation statement last made up date 23 March 2017
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 December 2014
Annual Accounts 10 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 August 2015
Annual Accounts 21 April 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 4 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 28th, August 2018
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Pethericks And Gillard Limited

Address:

124 High Street Midsomer Norton

Post code:

BA3 2DA

City / Town:

Bath

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
9
Company Age

Similar companies nearby

Closest companies