Tilleys Stonemasons Limited

General information

Name:

Tilleys Stonemasons Ltd

Office Address:

68 Ship Street Brighton BN1 1AE East Sussex

Number: 04040755

Incorporation date: 2000-07-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Tilleys Stonemasons Limited firm has been operating on the market for at least 24 years, having launched in 2000. Started with registration number 04040755, Tilleys Stonemasons is a Private Limited Company located in 68 Ship Street, East Sussex BN1 1AE. The firm currently known as Tilleys Stonemasons Limited, was previously known under the name of Tilley's Stonemasons. The change has taken place in 2000-08-03. The company's SIC and NACE codes are 82990 and has the NACE code: Other business support service activities not elsewhere classified. Its latest financial reports were submitted for the period up to Thursday 31st March 2022 and the latest annual confirmation statement was submitted on Monday 24th July 2023.

17 transactions have been registered in 2015 with a sum total of £18,826. In 2014 there was a similar number of transactions (exactly 23) that added up to £30,664. The Council conducted 28 transactions in 2013, this added up to £33,119. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 129 transactions and issued invoices for £146,811. Cooperation with the Brighton & Hove City council covered the following areas: Goods For Resale, Repair Maint N Alterations and Cem Crem And Mortuary Services.

Jeremy T. is this particular firm's solitary managing director, that was assigned to lead the company in 2000. Since 2003 Johnathan T., had been functioning as a director for the company up until the resignation nineteen years ago.

  • Previous company's names
  • Tilleys Stonemasons Limited 2000-08-03
  • Tilley's Stonemasons Limited 2000-07-26

Financial data based on annual reports

Company staff

Jeremy T.

Role: Director

Appointed: 26 July 2000

Latest update: 7 March 2024

People with significant control

Executives with significant control over the firm are: Jeremy T. owns 1/2 or less of company shares. Johnathan T. owns 1/2 or less of company shares.

Jeremy T.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
Johnathan T.
Notified on 30 June 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 07 August 2024
Confirmation statement last made up date 24 July 2023
Annual Accounts 14 January 2014
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 14 January 2014
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 16 December 2014
Annual Accounts 14 March 2016
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 14 March 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023
Annual Accounts 23 February 2017
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (6 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 17 £ 18 826.10
2015-07-24 PAY00782982 £ 3 315.90 Goods For Resale
2015-03-04 PAY00742987 £ 2 848.60 Goods For Resale
2014 Brighton & Hove City 23 £ 30 664.10
2014-01-31 PAY00635399 £ 5 185.00 Repair Maint N Alterations
2014-10-24 PAY00707809 £ 3 518.60 Goods For Resale
2013 Brighton & Hove City 28 £ 33 118.65
2013-10-30 PAY00611874 £ 4 239.50 Goods For Resale
2013-07-24 PAY00586041 £ 2 575.00 Goods For Resale
2012 Brighton & Hove City 12 £ 14 105.90
2012-05-30 PAY00479038 £ 2 496.25 Goods For Resale
2012-11-30 PAY00526200 £ 2 199.40 Goods For Resale
2011 Brighton & Hove City 26 £ 32 224.80
2011-10-07 PAY00419613 £ 2 559.25 Goods For Resale
2011-04-06 PAY00373853 £ 2 341.50 Cem Crem And Mortuary Services
2010 Brighton & Hove City 23 £ 17 871.10
2010-05-12 03695292 £ 4 016.10 Premises Related
2010-11-24 4223540 £ 1 400.00 Premises Related

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
23
Company Age

Similar companies nearby

Closest companies