A 19 TILES LTD.
HOUGHTON LE SPRING

Hellopages » Tyne and Wear » Sunderland » DH4 4DJ

Company number 02980011
Status Active
Incorporation Date 18 October 1994
Company Type Private Limited Company
Address 4 IMPERIAL BUILDINGS, KINGS HALL, HOUGHTON LE SPRING, TYNE AND WEAR, DH4 4DJ
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 100 . The most likely internet sites of A 19 TILES LTD. are www.a19tiles.co.uk, and www.a-19-tiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. A 19 Tiles Ltd is a Private Limited Company. The company registration number is 02980011. A 19 Tiles Ltd has been working since 18 October 1994. The present status of the company is Active. The registered address of A 19 Tiles Ltd is 4 Imperial Buildings Kings Hall Houghton Le Spring Tyne and Wear Dh4 4dj. The company`s financial liabilities are £101.97k. It is £-0.01k against last year. And the total assets are £124.33k, which is £0k against last year. SANDERSON, Roy is a Secretary of the company. SANDERSON, Anita is a Director of the company. SANDERSON, Roy is a Director of the company. Nominee Secretary LAZARUS, Heather Ann has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. The company operates in "Other retail sale in non-specialised stores".


a 19 tiles Key Finiance

LIABILITIES £101.97k
-1%
CASH n/a
TOTAL ASSETS £124.33k
All Financial Figures

Current Directors

Secretary
SANDERSON, Roy
Appointed Date: 18 October 1994

Director
SANDERSON, Anita
Appointed Date: 18 October 1994
85 years old

Director
SANDERSON, Roy
Appointed Date: 18 October 1994
89 years old

Resigned Directors

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 18 October 1994
Appointed Date: 18 October 1994

Nominee Director
LAZARUS, Harry Pierre
Resigned: 18 October 1994
Appointed Date: 18 October 1994
88 years old

Persons With Significant Control

Mrs Anita Sanderson
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roy Sanderson
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A 19 TILES LTD. Events

19 Sep 2016
Confirmation statement made on 15 September 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 April 2016
21 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

19 Jun 2015
Accounts for a dormant company made up to 30 April 2015
23 Sep 2014
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100

...
... and 43 more events
30 Jan 1996
Return made up to 18/10/95; full list of members
09 Nov 1994
Director resigned;new director appointed

09 Nov 1994
Registered office changed on 09/11/94 from: carnglas chambers 95 carnglas road tycoch swansea, west glam. SA2 9DH

09 Nov 1994
Secretary resigned;new secretary appointed;new director appointed

18 Oct 1994
Incorporation