BIRMINGHAM TILE & MOSAIC CO. LIMITED
TYSELEY

Hellopages » West Midlands » Birmingham » B11 2AP
Company number 01214968
Status Active
Incorporation Date 5 June 1975
Company Type Private Limited Company
Address UNIT 3,MONARCH INDUSTRIAL PARK, KINGS ROAD, TYSELEY, BIRMINGHAM, B11 2AP
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 2,000 . The most likely internet sites of BIRMINGHAM TILE & MOSAIC CO. LIMITED are www.birminghamtilemosaicco.co.uk, and www.birmingham-tile-mosaic-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and nine months. Birmingham Tile Mosaic Co Limited is a Private Limited Company. The company registration number is 01214968. Birmingham Tile Mosaic Co Limited has been working since 05 June 1975. The present status of the company is Active. The registered address of Birmingham Tile Mosaic Co Limited is Unit 3 Monarch Industrial Park Kings Road Tyseley Birmingham B11 2ap. . ROGERS, Linda Rose is a Secretary of the company. MEECHAN, Robert is a Director of the company. Secretary SWEENEY, Marie Anne has been resigned. Director FRIEBE, Richard has been resigned. Director ROGERS, Linda Rose has been resigned. Director SWEENEY, Gerald Patrick has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
ROGERS, Linda Rose
Appointed Date: 03 July 2001

Director
MEECHAN, Robert

62 years old

Resigned Directors

Secretary
SWEENEY, Marie Anne
Resigned: 03 July 2001

Director
FRIEBE, Richard
Resigned: 04 December 2004
73 years old

Director
ROGERS, Linda Rose
Resigned: 30 June 2011
Appointed Date: 01 September 2001
78 years old

Director
SWEENEY, Gerald Patrick
Resigned: 13 June 2011
81 years old

Persons With Significant Control

Mr Robert Meechan
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sara Meechan
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIRMINGHAM TILE & MOSAIC CO. LIMITED Events

02 May 2017
Confirmation statement made on 24 April 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 31 August 2016
26 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,000

01 Mar 2016
Total exemption small company accounts made up to 31 August 2015
05 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,000

...
... and 76 more events
29 Jan 1988
Return made up to 31/12/87; full list of members

23 Sep 1987
Accounts for a small company made up to 31 May 1986

02 Apr 1987
Return made up to 31/12/86; full list of members

05 Jun 1975
Incorporation
05 Jun 1975
Certificate of incorporation

BIRMINGHAM TILE & MOSAIC CO. LIMITED Charges

25 September 1992
Credit agreement
Delivered: 1 October 1992
Status: Satisfied on 9 November 2009
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
27 December 1990
Mortgage debenture
Delivered: 9 January 1991
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…