General information

Name:

Pro Tiler Ltd

Office Address:

Topps Tiles Thorpe Way Enderby LE19 1SU Leicester

Number: 07154275

Incorporation date: 2010-02-11

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Pro Tiler Limited company has been operating offering its services for fourteen years, having started in 2010. Started with Registered No. 07154275, Pro Tiler is a Private Limited Company with office in Topps Tiles Thorpe Way, Leicester LE19 1SU. This enterprise's SIC and NACE codes are 47990: Other retail sale not in stores, stalls or markets. October 1, 2022 is the last time when the accounts were filed.

We have a team of two directors overseeing the following company now, specifically Robert P. and Stephen H. who have been executing the directors responsibilities since March 9, 2022. To support the directors in their duties, this specific company has been utilizing the skills of Joanne S. as a secretary for the last one year.

The companies with significant control over this firm include: Topps Tiles Plc owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in Leicester at Thorpe Way, Enderby, LE19 1SU and was registered as a PSC under the reg no 03213782.

Financial data based on annual reports

Company staff

Joanne S.

Role: Secretary

Appointed: 17 May 2023

Latest update: 14 February 2024

Robert P.

Role: Director

Appointed: 09 March 2022

Latest update: 14 February 2024

Stephen H.

Role: Director

Appointed: 09 March 2022

Latest update: 14 February 2024

People with significant control

Topps Tiles Plc
Address: Topps Tiles Plc Thorpe Way, Enderby, Leicester, LE19 1SU, England
Legal authority Companies Act 2006
Legal form Public Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 03213782
Notified on 9 March 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Wendy B.
Notified on 11 February 2017
Ceased on 11 February 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 01 October 2022
Confirmation statement next due date 14 November 2024
Confirmation statement last made up date 31 October 2023
Annual Accounts 14 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14 August 2014
Annual Accounts 28 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 November 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 December 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
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 20 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Free Download
Audit exemption subsidiary accounts for the year ending on 1st October 2022 (AA)
filed on: 6th, September 2023
accounts
Free Download Download filing (21 pages)

Additional Information

HQ address,
2013

Address:

30 Mill Street

Post code:

MK40 3HD

City / Town:

Bedford

HQ address,
2014

Address:

30 Mill Street

Post code:

MK40 3HD

City / Town:

Bedford

HQ address,
2015

Address:

30 Mill Street

Post code:

MK40 3HD

City / Town:

Bedford

HQ address,
2016

Address:

27 St. Cuthberts Street

Post code:

MK40 3JG

City / Town:

Bedford

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
14
Company Age

Closest Companies - by postcode