Gary Gough Tiling Limited

General information

Name:

Gary Gough Tiling Ltd

Office Address:

1 King George Avenue DE7 5GY Ilkeston

Number: 05900588

Incorporation date: 2006-08-09

Dissolution date: 2022-01-18

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 signifies the launching of Gary Gough Tiling Limited, the firm that was situated at 1 King George Avenue, in Ilkeston. It was founded on 2006-08-09. The firm reg. no. was 05900588 and the company zip code was DE7 5GY. The firm had existed in this business for approximately sixteen years up until 2022-01-18.

Gary G. was the enterprise's managing director, designated to this position in 2006 in August.

Gary G. was the individual who had control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Andrew G.

Role: Secretary

Appointed: 09 August 2006

Latest update: 8 October 2023

Gary G.

Role: Director

Appointed: 09 August 2006

Latest update: 8 October 2023

People with significant control

Gary G.
Notified on 9 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
substantial control or influence

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 23 August 2021
Confirmation statement last made up date 09 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 12 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 12 June 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2016
Annual Accounts 22 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 22 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 25 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 25 June 2013
Annual Accounts 30 April 2014
Date Approval Accounts 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 18th, January 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Old Manse 29 St Mary Street

Post code:

DE7 8AB

City / Town:

Ilkeston

HQ address,
2013

Address:

The Old Manse 29 St Mary Street

Post code:

DE7 8AB

City / Town:

Ilkeston

HQ address,
2014

Address:

The Old Manse 29 St Mary Street

Post code:

DE7 8AB

City / Town:

Ilkeston

HQ address,
2015

Address:

The Old Manse 29 St Mary Street

Post code:

DE7 8AB

City / Town:

Ilkeston

Accountant/Auditor,
2012 - 2013

Name:

Mabe Allen Llp

Address:

The Old Manse 29 St. Mary Street

Post code:

DE7 8AB

City / Town:

Ilkeston

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
15
Company Age

Similar companies nearby

Closest companies