Andrew Tiller Property Developments Ltd

General information

Name:

Andrew Tiller Property Developments Limited

Office Address:

Vicarage Corner House 219 Burton Road DE23 6AE Derby

Number: 04763756

Incorporation date: 2003-05-14

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Andrew Tiller Property Developments Ltd has existed on the local market for at least 21 years. Started with registration number 04763756 in 2003, the firm have office at Vicarage Corner House, Derby DE23 6AE. nine years ago the firm switched its business name from Allbrite Windows & Doors to Andrew Tiller Property Developments Ltd. The company's Standard Industrial Classification Code is 43342 meaning Glazing. 2021-05-31 is the last time the company accounts were filed.

Andrew T. is the following enterprise's solitary managing director, that was formally appointed on May 16, 2003.

Andrew T. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Andrew Tiller Property Developments Ltd 2015-12-01
  • Allbrite Windows & Doors Limited 2003-05-14

Financial data based on annual reports

Company staff

Andrew T.

Role: Director

Appointed: 16 May 2003

Latest update: 26 April 2024

People with significant control

Andrew T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 May 2021
Confirmation statement next due date 15 May 2024
Confirmation statement last made up date 01 May 2023
Annual Accounts 28 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 28 February 2013
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 24 February 2015
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 1 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 1 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts
End Date For Period Covered By Report 31 May 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
On 11th May 2023 director's details were changed (CH01)
filed on: 11th, May 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43342 : Glazing
20
Company Age

Similar companies nearby

Closest companies