TILE ACCESSORIES LIMITED
BURTON-ON-TRENT

Hellopages » Staffordshire » East Staffordshire » DE14 1LS

Company number 02442755
Status Active
Incorporation Date 14 November 1989
Company Type Private Limited Company
Address QEP CO UK LTD, THE MALTSTERS, WETMORE ROAD, BURTON-ON-TRENT, ENGLAND, DE14 1LS
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registered office address changed from C/O C/O Homelux Limited Airfield Industrial Estate Blenheim Road Ashbourne Derbyshire DE6 1HA to C/O Qep Co Uk Ltd the Maltsters Wetmore Road Burton-on-Trent DE14 1LS on 15 December 2016; Full accounts made up to 29 February 2016; Confirmation statement made on 29 July 2016 with updates. The most likely internet sites of TILE ACCESSORIES LIMITED are www.tileaccessories.co.uk, and www.tile-accessories.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Willington Rail Station is 4 miles; to Tutbury & Hatton Rail Station is 4.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tile Accessories Limited is a Private Limited Company. The company registration number is 02442755. Tile Accessories Limited has been working since 14 November 1989. The present status of the company is Active. The registered address of Tile Accessories Limited is Qep Co Uk Ltd The Maltsters Wetmore Road Burton On Trent England De14 1ls. . BOYCE, Paul Anthony is a Secretary of the company. BOYCE, Paul Anthony is a Director of the company. GOULD, Lewis is a Director of the company. Secretary MOOGAN, Christine Frances has been resigned. Director BUTCHER, Robert James has been resigned. Director HARBIDGE, Roberto has been resigned. Director HORROBIN, Gary has been resigned. Director LUMB, Richard Anthony has been resigned. Director MOOGAN, Christine Frances has been resigned. Director MOOGAN, Raymond Patrick has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
BOYCE, Paul Anthony
Appointed Date: 04 March 2013

Director
BOYCE, Paul Anthony
Appointed Date: 04 March 2013
57 years old

Director
GOULD, Lewis
Appointed Date: 04 March 2013
83 years old

Resigned Directors

Secretary
MOOGAN, Christine Frances
Resigned: 01 September 2010

Director
BUTCHER, Robert James
Resigned: 04 March 2013
Appointed Date: 01 September 2010
59 years old

Director
HARBIDGE, Roberto
Resigned: 04 March 2013
73 years old

Director
HORROBIN, Gary
Resigned: 04 March 2013
Appointed Date: 01 September 2010
57 years old

Director
LUMB, Richard Anthony
Resigned: 04 March 2013
Appointed Date: 01 September 2010
57 years old

Director
MOOGAN, Christine Frances
Resigned: 01 September 2010
81 years old

Director
MOOGAN, Raymond Patrick
Resigned: 01 October 2009
81 years old

Persons With Significant Control

Homelux Acquirer Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TILE ACCESSORIES LIMITED Events

15 Dec 2016
Registered office address changed from C/O C/O Homelux Limited Airfield Industrial Estate Blenheim Road Ashbourne Derbyshire DE6 1HA to C/O Qep Co Uk Ltd the Maltsters Wetmore Road Burton-on-Trent DE14 1LS on 15 December 2016
02 Dec 2016
Full accounts made up to 29 February 2016
05 Sep 2016
Confirmation statement made on 29 July 2016 with updates
01 Dec 2015
Full accounts made up to 28 February 2015
31 Jul 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

...
... and 74 more events
20 Jun 1990
Accounting reference date notified as 31/12

29 Mar 1990
Ad 08/03/90--------- £ si 98@1=98 £ ic 2/100

15 Mar 1990
New director appointed

17 Nov 1989
Secretary resigned

14 Nov 1989
Incorporation

TILE ACCESSORIES LIMITED Charges

30 June 2014
Charge code 0244 2755 0002
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Contains fixed charge…
1 September 2010
Debenture
Delivered: 4 September 2010
Status: Satisfied on 18 June 2014
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…