CONTRACT TILING SERVICES LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU8 7BE

Company number 06653085
Status Active
Incorporation Date 22 July 2008
Company Type Private Limited Company
Address CLEVELAND HOUSE 1-10 SITWELL STREET, CLEVELAND STREET, HULL, EAST YORKSHIRE, HU8 7BE
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Previous accounting period extended from 31 July 2016 to 31 December 2016; Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CONTRACT TILING SERVICES LIMITED are www.contracttilingservices.co.uk, and www.contract-tiling-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Contract Tiling Services Limited is a Private Limited Company. The company registration number is 06653085. Contract Tiling Services Limited has been working since 22 July 2008. The present status of the company is Active. The registered address of Contract Tiling Services Limited is Cleveland House 1 10 Sitwell Street Cleveland Street Hull East Yorkshire Hu8 7be. . G & C SECRETARIES LIMITED is a Secretary of the company. CROPPER, Colin is a Director of the company. Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
G & C SECRETARIES LIMITED
Appointed Date: 22 July 2008

Director
CROPPER, Colin
Appointed Date: 22 July 2008
66 years old

Resigned Directors

Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 July 2008
Appointed Date: 22 July 2008

Persons With Significant Control

Mr Colin Cropper
Notified on: 22 July 2016
66 years old
Nature of control: Ownership of shares – 75% or more

CONTRACT TILING SERVICES LIMITED Events

10 Apr 2017
Previous accounting period extended from 31 July 2016 to 31 December 2016
08 Aug 2016
Confirmation statement made on 22 July 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 July 2015
18 Aug 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 12 more events
06 Aug 2009
Return made up to 22/07/09; full list of members
24 Jul 2008
Director appointed mr colin cropper
24 Jul 2008
Secretary appointed g & c secretaries LIMITED
23 Jul 2008
Appointment terminated director form 10 directors fd LTD
22 Jul 2008
Incorporation

CONTRACT TILING SERVICES LIMITED Charges

23 January 2012
All assets debenture
Delivered: 27 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…