DL TILING LTD
WAKEFIELD


Company number 07305423
Status Active
Incorporation Date 6 July 2010
Company Type Private Limited Company
Address 6 BEECH STREET, TINGLEY, WAKEFIELD, WEST YORKSHIRE, WF3 1KW
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Termination of appointment of Chelsie Louies Leadbeater as a secretary on 27 October 2016; Confirmation statement made on 6 July 2016 with updates. The most likely internet sites of DL TILING LTD are www.dltiling.co.uk, and www.dl-tiling.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Dl Tiling Ltd is a Private Limited Company. The company registration number is 07305423. Dl Tiling Ltd has been working since 06 July 2010. The present status of the company is Active. The registered address of Dl Tiling Ltd is 6 Beech Street Tingley Wakefield West Yorkshire Wf3 1kw. The company`s financial liabilities are £11.33k. It is £-0.68k against last year. The cash in hand is £5.93k. It is £-2.14k against last year. And the total assets are £21.58k, which is £5.49k against last year. LEADBEATER, David Spencer is a Director of the company. Secretary LEADBEATER, Chelsie Louies has been resigned. Director LEADBEATER, Chelsie Louies has been resigned. The company operates in "Floor and wall covering".


dl tiling Key Finiance

LIABILITIES £11.33k
-6%
CASH £5.93k
-27%
TOTAL ASSETS £21.58k
+34%
All Financial Figures

Current Directors

Director
LEADBEATER, David Spencer
Appointed Date: 12 May 2011
61 years old

Resigned Directors

Secretary
LEADBEATER, Chelsie Louies
Resigned: 27 October 2016
Appointed Date: 06 July 2010

Director
LEADBEATER, Chelsie Louies
Resigned: 12 May 2011
Appointed Date: 06 July 2010
34 years old

Persons With Significant Control

Mr David Spencer Leadbeater
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – 75% or more

DL TILING LTD Events

27 Oct 2016
Total exemption small company accounts made up to 31 July 2016
27 Oct 2016
Termination of appointment of Chelsie Louies Leadbeater as a secretary on 27 October 2016
03 Aug 2016
Confirmation statement made on 6 July 2016 with updates
23 Nov 2015
Total exemption small company accounts made up to 31 July 2015
03 Aug 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1

...
... and 13 more events
29 Aug 2011
Registered office address changed from , 10 the Gateway, Rothwell, Leeds, LS26 0RT, United Kingdom on 29 August 2011
12 May 2011
Termination of appointment of Chelsie Leadbeater as a director
12 May 2011
Registered office address changed from , Ground Floor 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom on 12 May 2011
12 May 2011
Appointment of Mr David Spencer Leadbeater as a director
06 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)