TILE TREND LIMITED
STOURBRIDGE CALMGRAND LIMITED

Hellopages » West Midlands » Dudley » DY8 1JN

Company number 03997466
Status Active
Incorporation Date 19 May 2000
Company Type Private Limited Company
Address BAY 1BLOCK B STOURBRIDGE ESTATE, MILL RACE LANE, STOURBRIDGE, WEST MIDLANDS, DY8 1JN
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 950,000 ; Previous accounting period extended from 30 June 2015 to 31 October 2015. The most likely internet sites of TILE TREND LIMITED are www.tiletrend.co.uk, and www.tile-trend.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Tile Trend Limited is a Private Limited Company. The company registration number is 03997466. Tile Trend Limited has been working since 19 May 2000. The present status of the company is Active. The registered address of Tile Trend Limited is Bay 1block B Stourbridge Estate Mill Race Lane Stourbridge West Midlands Dy8 1jn. . BATTIN, Maisie Doreen is a Secretary of the company. BATTIN, Maisie Doreen is a Director of the company. BATTIN, Philip Sidney is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATTIN, David Ian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
BATTIN, Maisie Doreen
Appointed Date: 13 June 2000

Director
BATTIN, Maisie Doreen
Appointed Date: 16 October 2000
91 years old

Director
BATTIN, Philip Sidney
Appointed Date: 13 June 2000
92 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 June 2000
Appointed Date: 19 May 2000

Director
BATTIN, David Ian
Resigned: 31 August 2013
Appointed Date: 12 February 2001
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 June 2000
Appointed Date: 19 May 2000

TILE TREND LIMITED Events

29 Aug 2016
Total exemption small company accounts made up to 31 October 2015
26 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 950,000

07 Mar 2016
Previous accounting period extended from 30 June 2015 to 31 October 2015
15 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 950,000

15 May 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 60 more events
20 Jun 2000
New director appointed
20 Jun 2000
New secretary appointed
16 Jun 2000
Secretary resigned
16 Jun 2000
Director resigned
19 May 2000
Incorporation

TILE TREND LIMITED Charges

16 August 2005
Rent deposit deed
Delivered: 17 August 2005
Status: Outstanding
Persons entitled: L.C.P. Investments Limited
Description: 18,360.00 and any other sums paid by the company pursuant…
14 July 2000
Debenture
Delivered: 25 July 2000
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…