TILE TEC FIREPLACES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG4 2JR

Company number 04558317
Status Active
Incorporation Date 9 October 2002
Company Type Private Limited Company
Address TILE TEC FIREPLACES PRIVATE ROAD 2, COLWICK INDUSTRIAL ESTATE, NOTTINGHAM, NG4 2JR
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of TILE TEC FIREPLACES LIMITED are www.tiletecfireplaces.co.uk, and www.tile-tec-fireplaces.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-three years and one months. Tile Tec Fireplaces Limited is a Private Limited Company. The company registration number is 04558317. Tile Tec Fireplaces Limited has been working since 09 October 2002. The present status of the company is Active. The registered address of Tile Tec Fireplaces Limited is Tile Tec Fireplaces Private Road 2 Colwick Industrial Estate Nottingham Ng4 2jr. The company`s financial liabilities are £258.82k. It is £-23.28k against last year. The cash in hand is £131.86k. It is £-112.61k against last year. And the total assets are £1439.66k, which is £-10.18k against last year. GREGG, Tony is a Director of the company. Secretary GREGG, Michael has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director GREGG, Mandy Louise has been resigned. Director GREGG, Michael has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


tile tec fireplaces Key Finiance

LIABILITIES £258.82k
-9%
CASH £131.86k
-47%
TOTAL ASSETS £1439.66k
-1%
All Financial Figures

Current Directors

Director
GREGG, Tony
Appointed Date: 11 October 2002
52 years old

Resigned Directors

Secretary
GREGG, Michael
Resigned: 26 June 2008
Appointed Date: 11 October 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 11 October 2002
Appointed Date: 09 October 2002

Director
GREGG, Mandy Louise
Resigned: 26 June 2008
Appointed Date: 11 October 2002
61 years old

Director
GREGG, Michael
Resigned: 26 June 2008
Appointed Date: 11 October 2002
63 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 11 October 2002
Appointed Date: 09 October 2002

Persons With Significant Control

Mr Tony Gregg
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

TILE TEC FIREPLACES LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 30 November 2016
11 Oct 2016
Confirmation statement made on 9 October 2016 with updates
13 Apr 2016
Total exemption small company accounts made up to 30 November 2015
28 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

26 Feb 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 41 more events
18 Oct 2002
New secretary appointed;new director appointed
18 Oct 2002
Registered office changed on 18/10/02 from: 12 york place leeds west yorkshire LS1 2DS
17 Oct 2002
Secretary resigned
17 Oct 2002
Director resigned
09 Oct 2002
Incorporation

TILE TEC FIREPLACES LIMITED Charges

25 October 2010
Floating charge (all assets)
Delivered: 27 October 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
14 July 2010
Legal assignment
Delivered: 16 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
26 November 2002
Fixed charge on purchased debts which fail to vest
Delivered: 27 November 2002
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
22 October 2002
Debenture
Delivered: 31 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…