VEGAS TILES LIMITED
KENT

Hellopages » Kent » Canterbury » CT5 4EY

Company number 03874243
Status Active
Incorporation Date 9 November 1999
Company Type Private Limited Company
Address 18 CANTERBURY ROAD, WHITSTABLE, KENT, CT5 4EY
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of VEGAS TILES LIMITED are www.vegastiles.co.uk, and www.vegas-tiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Vegas Tiles Limited is a Private Limited Company. The company registration number is 03874243. Vegas Tiles Limited has been working since 09 November 1999. The present status of the company is Active. The registered address of Vegas Tiles Limited is 18 Canterbury Road Whitstable Kent Ct5 4ey. The company`s financial liabilities are £31.74k. It is £-5.13k against last year. And the total assets are £66.35k, which is £3.73k against last year. BURKITT, Peter Glenn is a Director of the company. Secretary BURKITT, Ruth has been resigned. Secretary SILVERMACE SECRETARIAL LIMITED has been resigned. Director SILVERMACE SERVICES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


vegas tiles Key Finiance

LIABILITIES £31.74k
-14%
CASH n/a
TOTAL ASSETS £66.35k
+5%
All Financial Figures

Current Directors

Director
BURKITT, Peter Glenn
Appointed Date: 18 November 1999
72 years old

Resigned Directors

Secretary
BURKITT, Ruth
Resigned: 03 June 2015
Appointed Date: 18 November 1999

Secretary
SILVERMACE SECRETARIAL LIMITED
Resigned: 18 November 1999
Appointed Date: 09 November 1999

Director
SILVERMACE SERVICES LIMITED
Resigned: 18 November 1999
Appointed Date: 09 November 1999
30 years old

Persons With Significant Control

Mr Peter Glenn Burkitt
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Steven Burkitt
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VEGAS TILES LIMITED Events

17 Mar 2017
Total exemption full accounts made up to 31 January 2017
11 Nov 2016
Confirmation statement made on 9 November 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 31 January 2016
21 Nov 2015
Change of share class name or designation
12 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000

...
... and 35 more events
25 Nov 1999
New director appointed
25 Nov 1999
New secretary appointed
25 Nov 1999
Secretary resigned
25 Nov 1999
Director resigned
09 Nov 1999
Incorporation