Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TILECO LIMITED
Company Information for

TILECO LIMITED

8TH FLOOR TEMPLE POINT 1, TEMPLE ROW, BIRMINGHAM, B2 5LG,
Company Registration Number
04079192
Private Limited Company
Liquidation

Company Overview

About Tileco Ltd
TILECO LIMITED was founded on 2000-09-27 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Tileco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TILECO LIMITED
 
Legal Registered Office
8TH FLOOR TEMPLE POINT 1
TEMPLE ROW
BIRMINGHAM
B2 5LG
Other companies in KT8
 
Filing Information
Company Number 04079192
Company ID Number 04079192
Date formed 2000-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB760534341  
Last Datalog update: 2020-11-05 16:49:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TILECO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TILECO LIMITED
The following companies were found which have the same name as TILECO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TILECO (2012) BIDCO LIMITED 8TH FLOOR TEMPLE POINT 1 TEMPLE ROW BIRMINGHAM B2 5LG Liquidation Company formed on the 2012-09-25
TILECO BUILDESTATE DEVELOPERS PRIVATE LIMITED 8/199 VIDHYADHAR NAGAR JAIPUR JAIPUR JAIPUR Rajasthan ACTIVE Company formed on the 2005-04-19
TILECO COLONISERS PRIVATE LIMITED 10/26 VIDHYADHAR NAGAR JAIPUR JAIPUR JAIPUR Rajasthan ACTIVE Company formed on the 2005-09-20
TILECO CONSTRUCTION CORP. 6057 WOODHAVEN BLVD. QUEENS ELMHURST NEW YORK 11373 Active Company formed on the 2014-06-19
Tileco Distributors, Inc. 275 W Betteravia Rd Santa Maria CA 93455 Active Company formed on the 1979-04-13
Tileco Distributors Of San Luis Obispo, Inc. 8060 Graves Creek Rd Atascadero CA 93422 Dissolved Company formed on the 1986-09-17
Tileco Distributors Of Monterey, Inc. 275 W Betteravia Rd Santa Maria CA 93455 Active Company formed on the 1996-04-12
TILECO GARTEX PRIVATE LIMITED 8/199 VIDHYADHAR NAGAR JAIPUR Rajasthan 302023 ACTIVE Company formed on the 2008-03-13
TILECO GROUP (2007) LIMITED 8TH FLOOR TEMPLE POINT 1 TEMPLE ROW BIRMINGHAM B2 5LG Liquidation Company formed on the 2007-10-26
TILECO GROUP LIMITED 8TH FLOOR TEMPLE POINT 1 TEMPLE ROW BIRMINGHAM B2 5LG Liquidation Company formed on the 2000-11-16
TILECO INC. 6033 BAYVIEW DR. FT. LAUDERDALE FL 33308 Inactive Company formed on the 1973-03-28
TILECO INC Arkansas Unknown
TILECO INTERNATIONAL, LLC 5405 PARK CENTRAL COURT NAPLES FL 34109 Inactive Company formed on the 2006-09-25
TILECO LAND DEVELOPERS PRIVATE LIMITED 10/26 VIDHYADHAR NAGAR JAIPUR Rajasthan ACTIVE Company formed on the 2005-09-20
TILECO LIMITED Active Company formed on the 2012-08-24
TILECO LIMITED Unknown
Tileco LLC Connecticut Unknown
TILECO LLC Arizona Unknown
TILECO NATURAL STONES PRIVATE LIMITED 85 TILE HOUSE KISHORE NIWAS TRIPOLIA BAZAR JAIPUR Rajasthan ACTIVE Company formed on the 2005-04-04
TILECO NEVADA, INC. 335 WEST FIRST ST RENO NV 89503 Permanently Revoked Company formed on the 1998-02-11

Company Officers of TILECO LIMITED

Current Directors
Officer Role Date Appointed
PRISM COSEC LIMITED
Company Secretary 2018-07-27
CHRISTOPHER RICHARD PAYNE
Director 2017-12-07
STEPHEN GRAHAM WILSON
Director 2017-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LOUISE WARD
Company Secretary 2017-12-07 2018-07-27
ERIK HOLTEN CASTENSKIOLD
Director 2013-07-19 2017-12-07
JON MARK NEWEY
Director 2000-12-01 2017-12-07
ROBERT GLEW
Company Secretary 2000-09-27 2013-07-19
ROBERT GLEW
Director 2000-09-27 2013-07-19
ALAN CHRISTOPHER COLLIE
Director 2000-12-01 2012-11-06
MARTIN CURRELL
Director 2003-12-22 2012-11-06
NEIL ANDREW HADDON
Director 2000-12-01 2012-11-06
DAVID KONG
Director 2003-12-22 2012-11-06
JOANNA HELEN RUTH GLEW
Director 2000-10-16 2001-03-03
JON MARK NEWEY
Director 2000-09-27 2000-10-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-09-27 2000-09-27
INSTANT COMPANIES LIMITED
Nominated Director 2000-09-27 2000-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRISM COSEC LIMITED SR TECHNICS UK LIMITED Company Secretary 2018-08-20 CURRENT 1919-04-25 Active
PRISM COSEC LIMITED POSELANE LIMITED Company Secretary 2018-08-20 CURRENT 1987-05-08 Active
PRISM COSEC LIMITED LACTALIS (UK) LIMITED Company Secretary 2018-08-20 CURRENT 1981-08-04 Active
PRISM COSEC LIMITED CONVATEC LIMITED Company Secretary 2018-08-20 CURRENT 1977-04-21 Active
PRISM COSEC LIMITED B.C.A. DIRECT LIMITED Company Secretary 2018-08-20 CURRENT 1996-08-30 Active
PRISM COSEC LIMITED ARCUS INVESTMENT LIMITED Company Secretary 2018-08-20 CURRENT 1998-06-11 Active
PRISM COSEC LIMITED CYCLADIC CAPITAL MANAGEMENT LIMITED Company Secretary 2018-08-20 CURRENT 2002-05-24 Active
PRISM COSEC LIMITED PUMA HERITAGE LIMITED Company Secretary 2018-08-20 CURRENT 2012-11-07 Active
PRISM COSEC LIMITED AIR PARTNER AVIATION SERVICES LIMITED Company Secretary 2018-07-31 CURRENT 1999-11-10 Active
PRISM COSEC LIMITED AVIATION COMPLIANCE LIMITED Company Secretary 2018-07-31 CURRENT 2008-03-27 Active - Proposal to Strike off
PRISM COSEC LIMITED CROSSFORGE LIMITED Company Secretary 2018-07-27 CURRENT 1976-12-13 Active
PRISM COSEC LIMITED YOURFLOORS LIMITED Company Secretary 2018-07-27 CURRENT 2000-04-05 Active
PRISM COSEC LIMITED SURFACE TILES LIMITED Company Secretary 2018-07-27 CURRENT 2003-03-04 Liquidation
PRISM COSEC LIMITED TILECO (2012) BIDCO LIMITED Company Secretary 2018-07-27 CURRENT 2012-09-25 Liquidation
PRISM COSEC LIMITED ASA INTERNATIONAL GROUP PLC Company Secretary 2018-05-30 CURRENT 2018-05-14 Active
PRISM COSEC LIMITED ISLINGTON WHARF MANAGEMENT LIMITED Company Secretary 2018-03-22 CURRENT 2007-06-06 Active
PRISM COSEC LIMITED ISLINGTON WHARF (PHASE 2) MANAGEMENT LIMITED Company Secretary 2018-03-22 CURRENT 2014-08-01 Active
PRISM COSEC LIMITED ARISTA LABORATORIES EUROPE LIMITED Company Secretary 2017-12-21 CURRENT 2002-12-12 Active
PRISM COSEC LIMITED MPAC MACHINERY LIMITED Company Secretary 2017-12-21 CURRENT 1973-09-06 Active
PRISM COSEC LIMITED MPAC TOBACCO MACHINERY LIMITED Company Secretary 2017-12-21 CURRENT 1979-06-15 Active
PRISM COSEC LIMITED MPAC OVERSEAS HOLDINGS LIMITED Company Secretary 2017-12-21 CURRENT 1969-10-30 Active
PRISM COSEC LIMITED MPAC MACHINE COMPANY LIMITED Company Secretary 2017-12-21 CURRENT 1963-12-20 Active
PRISM COSEC LIMITED THRISSELL LIMITED Company Secretary 2017-12-21 CURRENT 1982-09-29 Active
PRISM COSEC LIMITED MOLMAC ENGINEERING LIMITED Company Secretary 2017-12-21 CURRENT 1984-11-22 Active
PRISM COSEC LIMITED HARTSVALE LIMITED Company Secretary 2017-12-21 CURRENT 1966-01-17 Active
PRISM COSEC LIMITED MPAC ITCM LIMITED Company Secretary 2017-12-21 CURRENT 2002-07-25 Active
PRISM COSEC LIMITED MPAC GROUP PLC Company Secretary 2017-12-21 CURRENT 1912-10-18 Active
PRISM COSEC LIMITED MPAC CORPORATE SERVICES LIMITED Company Secretary 2017-12-21 CURRENT 1998-10-29 Active
PRISM COSEC LIMITED LEICESTERSHIRE NURSERIES LIMITED Company Secretary 2017-11-01 CURRENT 2013-05-17 Active - Proposal to Strike off
PRISM COSEC LIMITED CHILDSCOPE EARLY YEARS EDUCATION LIMITED Company Secretary 2017-11-01 CURRENT 2001-08-23 Active - Proposal to Strike off
PRISM COSEC LIMITED MAGIC NURSERIES LIMITED Company Secretary 2017-11-01 CURRENT 2002-05-22 Active - Proposal to Strike off
PRISM COSEC LIMITED CHILDSPACE LIMITED Company Secretary 2017-11-01 CURRENT 2004-04-14 Active - Proposal to Strike off
PRISM COSEC LIMITED MAGIC NURSERIES `A` LIMITED Company Secretary 2017-11-01 CURRENT 2004-05-25 Active - Proposal to Strike off
PRISM COSEC LIMITED THE CHILDCARE CORPORATION LIMITED Company Secretary 2017-11-01 CURRENT 2000-12-11 Active
PRISM COSEC LIMITED GRANDIR UK LIMITED Company Secretary 2017-11-01 CURRENT 2016-12-12 Active
PRISM COSEC LIMITED CONTOURGLOBAL LIMITED Company Secretary 2017-10-24 CURRENT 2017-09-26 Active
PRISM COSEC LIMITED MANAGEMENT CONSULTING GROUP PLC Company Secretary 2017-08-30 CURRENT 1971-01-22 Active
PRISM COSEC LIMITED SCANDIT LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
PRISM COSEC LIMITED ALFA FINANCIAL SOFTWARE HOLDINGS PLC Company Secretary 2017-05-04 CURRENT 2017-04-06 Active
PRISM COSEC LIMITED COLARB CAPITAL PLC Company Secretary 2017-03-07 CURRENT 2015-03-13 Liquidation
PRISM COSEC LIMITED XPS PENSIONS GROUP PLC Company Secretary 2017-02-06 CURRENT 2012-11-02 Active
PRISM COSEC LIMITED HOLLYWOOD BOWL GROUP PLC Company Secretary 2016-09-29 CURRENT 2016-06-13 Active
PRISM COSEC LIMITED REGIUS GOLD LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Active
PRISM COSEC LIMITED EVRAZ PLC Company Secretary 2016-02-01 CURRENT 2011-09-23 Active
PRISM COSEC LIMITED FEVERTREE DRINKS PLC Company Secretary 2015-05-07 CURRENT 2013-02-22 Active
PRISM COSEC LIMITED SANDSIV GROUP LIMITED Company Secretary 2014-11-21 CURRENT 2014-06-03 Active
PRISM COSEC LIMITED CLEAN FUEL TECHNOLOGY LIMITED Company Secretary 2013-10-23 CURRENT 2013-10-23 Active
PRISM COSEC LIMITED REGIUS RESOURCES GROUP LIMITED Company Secretary 2013-10-04 CURRENT 2013-10-04 Active
PRISM COSEC LIMITED REGIUS SYNFUELS LIMITED Company Secretary 2013-09-30 CURRENT 2012-11-12 Active
PRISM COSEC LIMITED IW NOMINEE LIMITED Company Secretary 2012-12-03 CURRENT 2012-12-03 Active
PRISM COSEC LIMITED WATERSIDE PLACES (NOMINEE ONE) LIMITED Company Secretary 2012-10-11 CURRENT 2012-10-11 Active
PRISM COSEC LIMITED WATERSIDE PLACES (GENERAL PARTNER) LIMITED Company Secretary 2009-06-16 CURRENT 2002-01-29 Active
PRISM COSEC LIMITED WATERSIDE PLACES (GP NOMINEE) LIMITED Company Secretary 2009-06-16 CURRENT 2006-03-30 Active
PRISM COSEC LIMITED SILS LIMITED Company Secretary 2009-03-02 CURRENT 2001-09-19 Active
PRISM COSEC LIMITED CARL ZEISS VISION UK LIMITED Company Secretary 2009-03-02 CURRENT 1993-07-23 Active
PRISM COSEC LIMITED FRESNILLO MANAGEMENT SERVICES LIMITED Company Secretary 2008-05-13 CURRENT 2008-01-24 Active
PRISM COSEC LIMITED FRESNILLO PLC Company Secretary 2008-04-15 CURRENT 2007-08-15 Active
PRISM COSEC LIMITED BEST OF THE BEST PLC Company Secretary 2008-03-17 CURRENT 1999-04-20 Active
CHRISTOPHER RICHARD PAYNE CECO (FLOORING) LIMITED Director 2018-03-30 CURRENT 1978-07-06 Active
CHRISTOPHER RICHARD PAYNE BETU HOLDINGS LIMITED Director 2018-03-30 CURRENT 2006-03-15 Active
CHRISTOPHER RICHARD PAYNE DOMUS TILES LIMITED Director 2017-12-07 CURRENT 1964-07-13 Active
CHRISTOPHER RICHARD PAYNE DOMUS STONE LIMITED Director 2017-12-07 CURRENT 2001-03-14 Active
CHRISTOPHER RICHARD PAYNE DOMUS GROUP OF COMPANIES LIMITED Director 2017-12-07 CURRENT 2012-09-24 Active
CHRISTOPHER RICHARD PAYNE TILE SOLUTIONS LIMITED Director 2017-12-07 CURRENT 1997-09-24 Active - Proposal to Strike off
CHRISTOPHER RICHARD PAYNE TILECO GROUP LIMITED Director 2017-12-07 CURRENT 2000-11-16 Liquidation
CHRISTOPHER RICHARD PAYNE TILERIGHT LIMITED Director 2017-12-07 CURRENT 2001-03-21 Active - Proposal to Strike off
CHRISTOPHER RICHARD PAYNE TILECO GROUP (2007) LIMITED Director 2017-12-07 CURRENT 2007-10-26 Liquidation
CHRISTOPHER RICHARD PAYNE SURFACE TILES LIMITED Director 2017-12-07 CURRENT 2003-03-04 Liquidation
CHRISTOPHER RICHARD PAYNE TILECO (2012) BIDCO LIMITED Director 2017-12-07 CURRENT 2012-09-25 Liquidation
CHRISTOPHER RICHARD PAYNE HEADLAM (EUROPEAN) LIMITED Director 2017-09-13 CURRENT 2004-10-28 Active
CHRISTOPHER RICHARD PAYNE MCD GROUP LIMITED Director 2017-09-13 CURRENT 1946-11-05 Active
CHRISTOPHER RICHARD PAYNE HEADLAM GROUP PLC Director 2017-09-13 CURRENT 1948-10-18 Active
CHRISTOPHER RICHARD PAYNE NCT (INTERNATIONAL) LIMITED Director 2017-09-13 CURRENT 2014-07-11 Active - Proposal to Strike off
CHRISTOPHER RICHARD PAYNE CROSSFORGE LIMITED Director 2017-09-13 CURRENT 1976-12-13 Active
STEPHEN GRAHAM WILSON CECO (FLOORING) LIMITED Director 2018-03-30 CURRENT 1978-07-06 Active
STEPHEN GRAHAM WILSON BETU HOLDINGS LIMITED Director 2018-03-30 CURRENT 2006-03-15 Active
STEPHEN GRAHAM WILSON DOMUS TILES LIMITED Director 2017-12-07 CURRENT 1964-07-13 Active
STEPHEN GRAHAM WILSON DOMUS STONE LIMITED Director 2017-12-07 CURRENT 2001-03-14 Active
STEPHEN GRAHAM WILSON DOMUS GROUP OF COMPANIES LIMITED Director 2017-12-07 CURRENT 2012-09-24 Active
STEPHEN GRAHAM WILSON TILE SOLUTIONS LIMITED Director 2017-12-07 CURRENT 1997-09-24 Active - Proposal to Strike off
STEPHEN GRAHAM WILSON TILECO GROUP LIMITED Director 2017-12-07 CURRENT 2000-11-16 Liquidation
STEPHEN GRAHAM WILSON TILERIGHT LIMITED Director 2017-12-07 CURRENT 2001-03-21 Active - Proposal to Strike off
STEPHEN GRAHAM WILSON TILECO GROUP (2007) LIMITED Director 2017-12-07 CURRENT 2007-10-26 Liquidation
STEPHEN GRAHAM WILSON SURFACE TILES LIMITED Director 2017-12-07 CURRENT 2003-03-04 Liquidation
STEPHEN GRAHAM WILSON TILECO (2012) BIDCO LIMITED Director 2017-12-07 CURRENT 2012-09-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27Voluntary liquidation Statement of receipts and payments to 2023-09-23
2022-10-26LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-23
2021-11-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-23
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM PO Box 1 Gorsey Lane Coleshill Birmingham West Midlands B46 1LW United Kingdom
2020-10-01LIQ01Voluntary liquidation declaration of solvency
2020-10-01LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-24
2020-10-01600Appointment of a voluntary liquidator
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-18AD04Register(s) moved to registered office address PO Box 1 Gorsey Lane Coleshill Birmingham West Midlands B46 1LW
2019-09-17CH01Director's details changed for Mr Stephen Graham Wilson on 2019-09-16
2019-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/19 FROM Gorsey Lane Coleshill Birmingham B46 1LW England
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-01-08AP03Appointment of Miss Karen Lorraine Atterbury as company secretary on 2019-01-07
2019-01-08TM02Termination of appointment of Prism Cosec Limited on 2019-01-07
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/18 FROM PO Box 1 Gorsey Lane Coleshill Birmingham B46 1LW England
2018-08-22CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2018-08-20
2018-08-08PSC05Change of details for Tileco Group Limited as a person with significant control on 2017-12-07
2018-08-01AP04Appointment of Prism Cosec Limited as company secretary on 2018-07-27
2018-08-01TM02Termination of appointment of Sarah Louise Ward on 2018-07-27
2018-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/17 FROM Unit 3 Molesey Business Centre Central Avenue West Molesey Surrey KT8 2QZ
2017-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-12-11AP03Appointment of Sarah Louise Ward as company secretary on 2017-12-07
2017-12-08AP01DIRECTOR APPOINTED CHRISTOPHER RICHARD PAYNE
2017-12-07AP01DIRECTOR APPOINTED STEPHEN GRAHAM WILSON
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JON NEWEY
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ERIK CASTENSKIOLD
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES
2017-09-12PSC02Notification of Tileco Group Limited as a person with significant control on 2016-04-06
2017-09-12PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/09/2017
2016-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-01-11RP04SECOND FILING WITH MUD 08/09/15 FOR FORM AR01
2016-01-11ANNOTATIONClarification
2015-10-02LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 1
2015-10-02AR0108/09/15 FULL LIST
2015-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-03AR0108/09/14 FULL LIST
2014-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-04AR0108/09/13 FULL LIST
2013-09-11TM02APPOINTMENT TERMINATED, SECRETARY ROBERT GLEW
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GLEW
2013-09-10AP01DIRECTOR APPOINTED MR ERIK HOLTEN CASTENSKIOLD
2013-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KONG
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HADDON
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CURRELL
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COLLIE
2012-09-12AR0108/09/12 FULL LIST
2012-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHRISTOPHER COLLIE / 01/11/2011
2011-09-08AR0108/09/11 FULL LIST
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CURRELL / 31/08/2011
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KONG / 01/08/2011
2011-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-21AR0108/09/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CURRELL / 08/09/2010
2010-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-03RES01ALTER ARTICLES 22/07/2010
2009-12-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-12-22AD02SAIL ADDRESS CREATED
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT GLEW / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GLEW / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW HADDON / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CURRELL / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JON MARK NEWEY / 01/10/2009
2009-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-09363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2008-12-05353LOCATION OF REGISTER OF MEMBERS
2008-12-05190LOCATION OF DEBENTURE REGISTER
2008-09-08363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-24190LOCATION OF DEBENTURE REGISTER
2008-01-24353LOCATION OF REGISTER OF MEMBERS
2007-12-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-05RES13DOC APPROVAL 27/11/07
2007-12-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-21363sRETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS
2007-04-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-15363sRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-06-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-28288cDIRECTOR'S PARTICULARS CHANGED
2005-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-23363sRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-14363sRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-01-13288aNEW DIRECTOR APPOINTED
2004-01-13288aNEW DIRECTOR APPOINTED
2003-09-25363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-05-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-09363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-07-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-31363sRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2001-03-29225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2001-03-22395PARTICULARS OF MORTGAGE/CHARGE
2001-03-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
We could not find any licences issued to TILECO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-09-29
Appointmen2020-09-29
Resolution2020-09-29
Fines / Sanctions
No fines or sanctions have been issued against TILECO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL MONIES DEBENTURE 2007-12-04 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2001-03-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 2001-01-04 Outstanding QUATTROCENTO LIMITED
Intangible Assets
Patents
We have not found any records of TILECO LIMITED registering or being granted any patents
Domain Names

TILECO LIMITED owns 3 domain names.

tileco.co.uk   siciselements.co.uk   formbeforefunction.co.uk  

Trademarks
We have not found any records of TILECO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TILECO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as TILECO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TILECO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyTILECO LIMITEDEvent Date2020-09-29
 
Initiating party Event TypeAppointmen
Defending partyTILECO LIMITEDEvent Date2020-09-29
Name of Company: TILECO LIMITED Company Number: 04079192 Nature of Business: Wholesale of other intermediate products Registered office: PO Box 1, Gorsey Lane, Coleshill, Birmingham, B46 1LW Type of L…
 
Initiating party Event TypeResolution
Defending partyTILECO LIMITEDEvent Date2020-09-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TILECO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TILECO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.