Company number 04917537
Status Active
Incorporation Date 1 October 2003
Company Type Private Limited Company
Address 8 CHORLEY ROAD, PRESCOT, MERSEYSIDE, L34 1NT
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
GBP 1
. The most likely internet sites of LIVERPOOL TILES LIMITED are www.liverpooltiles.co.uk, and www.liverpool-tiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Liverpool Tiles Limited is a Private Limited Company.
The company registration number is 04917537. Liverpool Tiles Limited has been working since 01 October 2003.
The present status of the company is Active. The registered address of Liverpool Tiles Limited is 8 Chorley Road Prescot Merseyside L34 1nt. . CLARKE, Adele is a Secretary of the company. BENNETT, Stephen is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 October 2003
Appointed Date: 01 October 2003
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 October 2003
Appointed Date: 01 October 2003
Persons With Significant Control
Mr Stephen Bennett
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more
LIVERPOOL TILES LIMITED Events
13 Oct 2016
Confirmation statement made on 1 October 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 December 2015
07 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
17 Apr 2015
Total exemption small company accounts made up to 31 December 2014
09 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
...
... and 29 more events
11 Nov 2003
New secretary appointed
10 Nov 2003
Memorandum and Articles of Association
24 Oct 2003
Registered office changed on 24/10/03 from: 6-8 underwood street london N1 7JQ
22 Oct 2003
Company name changed speed 9758 LIMITED\certificate issued on 22/10/03
01 Oct 2003
Incorporation