In 2 Tiles Limited

General information

Name:

In 2 Tiles Ltd

Office Address:

4 Stakes Hill Road PO7 7HY Waterlooville

Number: 07051076

Incorporation date: 2009-10-20

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

07051076 - registration number for In 2 Tiles Limited. The firm was registered as a Private Limited Company on Tuesday 20th October 2009. The firm has been operating on the market for 15 years. This enterprise could be gotten hold of in 4 Stakes Hill Road in Waterlooville. The area code assigned to this location is PO7 7HY. It 's been fifteen years that In 2 Tiles Limited is no longer recognized under the name 2 Tiles. This enterprise's SIC code is 46130 - Agents involved in the sale of timber and building materials. The company's latest financial reports describe the period up to 2022-04-30 and the latest confirmation statement was released on 2023-10-20.

Damian B. and Jacques R. are the enterprise's directors and have been managing the firm since January 2019.

Damian B. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • In 2 Tiles Limited 2009-11-25
  • 2 Tiles Limited 2009-10-20

Financial data based on annual reports

Company staff

Damian B.

Role: Director

Appointed: 01 January 2019

Latest update: 10 February 2024

Jacques R.

Role: Director

Appointed: 01 November 2012

Latest update: 10 February 2024

People with significant control

Damian B.
Notified on 1 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jacques R.
Notified on 6 April 2016
Ceased on 31 January 2023
Nature of control:
1/2 or less of shares
Brian E.
Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 03 November 2024
Confirmation statement last made up date 20 October 2023
Annual Accounts 03 November 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 03 November 2015
Annual Accounts 05 August 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 05 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Director appointment termination date: February 29, 2024 (TM01)
filed on: 13th, March 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46130 : Agents involved in the sale of timber and building materials
14
Company Age

Similar companies nearby

Closest companies