TILE WAREHOUSE IMPORTS LIMITED
GREATER MANCHESTER

Hellopages » Greater Manchester » Bury » BL8 2AD

Company number 04478044
Status Active
Incorporation Date 4 July 2002
Company Type Private Limited Company
Address 4-12 ALBION STREET, BURY, GREATER MANCHESTER, BL8 2AD
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 100 . The most likely internet sites of TILE WAREHOUSE IMPORTS LIMITED are www.tilewarehouseimports.co.uk, and www.tile-warehouse-imports.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Tile Warehouse Imports Limited is a Private Limited Company. The company registration number is 04478044. Tile Warehouse Imports Limited has been working since 04 July 2002. The present status of the company is Active. The registered address of Tile Warehouse Imports Limited is 4 12 Albion Street Bury Greater Manchester Bl8 2ad. The company`s financial liabilities are £28.73k. It is £1.51k against last year. And the total assets are £104.43k, which is £7k against last year. BROOKES, Alan is a Secretary of the company. BROOKES, Alan is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HULSE, Andrew has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


tile warehouse imports Key Finiance

LIABILITIES £28.73k
+5%
CASH n/a
TOTAL ASSETS £104.43k
+7%
All Financial Figures

Current Directors

Secretary
BROOKES, Alan
Appointed Date: 04 July 2002

Director
BROOKES, Alan
Appointed Date: 04 July 2002
68 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 July 2002
Appointed Date: 04 July 2002

Director
HULSE, Andrew
Resigned: 03 December 2010
Appointed Date: 04 July 2002
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 July 2002
Appointed Date: 04 July 2002

Persons With Significant Control

Mr Alan Brookes
Notified on: 2 June 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elaine Brookes
Notified on: 2 June 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TILE WAREHOUSE IMPORTS LIMITED Events

28 Nov 2016
Confirmation statement made on 12 November 2016 with updates
20 May 2016
Micro company accounts made up to 30 September 2015
27 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
09 Dec 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100

...
... and 37 more events
11 Jul 2002
New secretary appointed;new director appointed
11 Jul 2002
New director appointed
11 Jul 2002
Director resigned
11 Jul 2002
Secretary resigned
04 Jul 2002
Incorporation