Alltile Ceramics (UK) Limited

General information

Name:

Alltile Ceramics (UK) Ltd

Office Address:

Brierley Cross Lane West Mersea CO5 8HN Colchester

Number: 06447459

Incorporation date: 2007-12-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 06447459 seventeen years ago, Alltile Ceramics (UK) Limited is categorised as a Private Limited Company. The firm's present mailing address is Brierley Cross Lane, West Mersea Colchester. This company's registered with SIC code 43330 which means Floor and wall covering. The firm's latest financial reports cover the period up to March 31, 2022 and the most current confirmation statement was released on December 7, 2022.

Our information about the enterprise's executives shows us that there are two directors: Trevor W. and Shane W. who were appointed on 2007-12-07.

Executives who control the firm include: Shane W. owns 1/2 or less of company shares. Trevor W. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Trevor W.

Role: Director

Appointed: 07 December 2007

Latest update: 27 February 2024

Trevor W.

Role: Secretary

Appointed: 07 December 2007

Latest update: 27 February 2024

Shane W.

Role: Director

Appointed: 07 December 2007

Latest update: 27 February 2024

People with significant control

Shane W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Trevor W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 December 2023
Confirmation statement last made up date 07 December 2022
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 31 December 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 31 October 2016
Annual Accounts 30 September 2017
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Micro company accounts made up to 2022-03-31 (AA)
filed on: 31st, March 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

The Heath New Cut Layer De La Haye

Post code:

CO2 0ED

City / Town:

Colchester

HQ address,
2014

Address:

The Heath New Cut Layer De La Haye

Post code:

CO2 0ED

City / Town:

Colchester

HQ address,
2015

Address:

The Heath New Cut Layer De La Haye

Post code:

CO2 0ED

City / Town:

Colchester

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
16
Company Age

Closest companies