GLOBAL TILES LIMITED
COLWYN BAY

Hellopages » Conwy » Conwy » LL28 5HF

Company number 04397343
Status Active
Incorporation Date 18 March 2002
Company Type Private Limited Company
Address UNITS 2 & 3 EAGLES FARM ROAD, MOCHDRE BUSINESS PARK MOCHDRE, COLWYN BAY, CONWY, LL28 5HF
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 . The most likely internet sites of GLOBAL TILES LIMITED are www.globaltiles.co.uk, and www.global-tiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Llandudno Junction Rail Station is 1.8 miles; to Glan Conwy Rail Station is 2 miles; to Conwy Rail Station is 2.7 miles; to Tal-y-Cafn Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Global Tiles Limited is a Private Limited Company. The company registration number is 04397343. Global Tiles Limited has been working since 18 March 2002. The present status of the company is Active. The registered address of Global Tiles Limited is Units 2 3 Eagles Farm Road Mochdre Business Park Mochdre Colwyn Bay Conwy Ll28 5hf. . PARRISH, David Andrew is a Director of the company. Secretary PARRISH, Samantha Carron has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Director
PARRISH, David Andrew
Appointed Date: 18 March 2002
62 years old

Resigned Directors

Secretary
PARRISH, Samantha Carron
Resigned: 26 April 2011
Appointed Date: 18 March 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 March 2002
Appointed Date: 18 March 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 March 2002
Appointed Date: 18 March 2002

Persons With Significant Control

Mr David Andrew Parrish
Notified on: 1 May 2016
62 years old
Nature of control: Ownership of shares – 75% or more

GLOBAL TILES LIMITED Events

22 Mar 2017
Confirmation statement made on 18 March 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

02 Feb 2016
Total exemption small company accounts made up to 30 April 2015
16 Apr 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100

...
... and 36 more events
04 Apr 2002
New secretary appointed
04 Apr 2002
New director appointed
04 Apr 2002
Director resigned
04 Apr 2002
Secretary resigned
18 Mar 2002
Incorporation

GLOBAL TILES LIMITED Charges

26 April 2010
Legal charge
Delivered: 28 April 2010
Status: Outstanding
Persons entitled: Samantha Carron Parish
Description: Unit 2 parc elwy mochdre business park, mochdre, colwyn…
2 May 2003
Mortgage deed
Delivered: 13 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property industrial unit, mochdre business park…
23 April 2003
Debenture deed
Delivered: 25 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…