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

SURFACE TILES LIMITED

8TH FLOOR TEMPLE POINT, 1 TEMPLE ROW, BIRMINGHAM, BS 5LG,
Company Registration Number
04685580
Private Limited Company
Liquidation

Company Overview

About Surface Tiles Ltd
SURFACE TILES LIMITED was founded on 2003-03-04 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Surface Tiles 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
SURFACE TILES LIMITED
 
Legal Registered Office
8TH FLOOR TEMPLE POINT
1 TEMPLE ROW
BIRMINGHAM
BS 5LG
Other companies in KT8
 
Filing Information
Company Number 04685580
Company ID Number 04685580
Date formed 2003-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB818266709  
Last Datalog update: 2020-12-07 05:30:28
Primary Source:Companies House
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 SURFACE TILES LIMITED
The following companies were found which have the same name as SURFACE TILES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SURFACE TILES PTY LIMITED NSW 2133 Active Company formed on the 2005-07-01

Company Officers of SURFACE TILES 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 2003-03-06 2017-12-07
ROBERT GLEW
Company Secretary 2003-03-06 2013-07-19
ROBERT GLEW
Director 2003-03-06 2013-07-19
HAMMONDS SECRETARIES LIMITED
Company Secretary 2003-03-04 2003-03-06
HAMMONDS DIRECTORS LIMITED
Director 2003-03-04 2003-03-06

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 TILECO LIMITED Company Secretary 2018-07-27 CURRENT 2000-09-27 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 TILECO LIMITED Director 2017-12-07 CURRENT 2000-09-27 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 TILECO LIMITED Director 2017-12-07 CURRENT 2000-09-27 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
2023-11-24Voluntary liquidation Statement of receipts and payments to 2023-09-23
2022-11-29LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-23
2021-11-23LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-23
2020-12-03LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-24
2020-11-19600Appointment of a voluntary liquidator
2020-11-19LIQ01Voluntary liquidation declaration of solvency
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM PO Box PO Box 1 Gorsey Lane Coleshill Birmingham B46 1LW England
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-17CH01Director's details changed for Mr Stephen Graham Wilson on 2019-09-16
2019-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/19, 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
2018-08-22CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2018-08-20
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
2018-05-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11AD02Register inspection address changed from 5 New Street Square London EC4A 3TW to PO Box 1 Gorsey Lane Coleshill Birmingham B46 1LW
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046855800005
2017-12-08AP03Appointment of Sarah Louise Ward as company secretary on 2017-12-07
2017-12-07AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD PAYNE
2017-12-07AP01DIRECTOR APPOINTED STEPHEN GRAHAM WILSON
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JON NEWEY
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ERIK CASTENSKIOLD
2017-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/17 FROM Unit 3 Molesey Business Centre Central Avenue West Molesey Surrey KT8 2QZ
2017-04-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 101
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-12-20SH20Statement by Directors
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-20SH1920/12/16 STATEMENT OF CAPITAL GBP 1
2016-12-20CAP-SSSOLVENCY STATEMENT DATED 19/12/16
2016-12-20RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 19/12/2016
2016-12-20RES06REDUCE ISSUED CAPITAL 19/12/2016
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-16AR0109/03/16 FULL LIST
2015-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 046855800005
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-24SH0127/02/15 STATEMENT OF CAPITAL GBP 101.00
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-08AR0109/03/15 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-14AR0109/03/14 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-10AP01DIRECTOR APPOINTED MR ERIK HOLTEN CASTENSKIOLD
2013-09-10TM02APPOINTMENT TERMINATED, SECRETARY ROBERT GLEW
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GLEW
2013-03-13AR0109/03/13 FULL LIST
2012-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-09-17AA31/12/11 TOTAL EXEMPTION FULL
2012-03-15AR0109/03/12 FULL LIST
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-10AR0109/03/11 FULL LIST
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-03RES01ALTER ARTICLES 22/07/2010
2010-03-24AR0109/03/10 FULL LIST
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 / JON MARK NEWEY / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JON MARK NEWEY / 01/10/2009
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-24363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS; AMEND
2009-06-24287REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 55 WOODHURST ROAD ABBEYWOOD LONDON SE2 0HF
2009-04-17287REGISTERED OFFICE CHANGED ON 17/04/2009 FROM UNIT 3 MOLESEY BUSINESS CENTRE CENTRAL AVENUE WEST MOLESEY SURREY KT8 2QZ
2009-03-24363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-03-24353LOCATION OF REGISTER OF MEMBERS
2009-03-24190LOCATION OF DEBENTURE REGISTER
2008-05-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-19363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
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
2007-04-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-20363sRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-06-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-15363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-11-28288cDIRECTOR'S PARTICULARS CHANGED
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-23363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-03-27363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-03-20225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2003-03-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-12288bDIRECTOR RESIGNED
2003-03-12288aNEW DIRECTOR APPOINTED
2003-03-12287REGISTERED OFFICE CHANGED ON 12/03/03 FROM: RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR
2003-03-12288bSECRETARY RESIGNED
2003-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering




Licences & Regulatory approval
We could not find any licences issued to SURFACE TILES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-09-29
Notices to2020-09-29
Appointmen2020-09-29
Fines / Sanctions
No fines or sanctions have been issued against SURFACE TILES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-18 Satisfied LLOYDS BANK PLC
DEBENTURE DEED 2012-11-08 Satisfied LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2012-11-08 Satisfied CENTRIC SPV 1 LIMITED
ALL MONIES DEBENTURE 2007-12-04 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2004-10-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of SURFACE TILES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SURFACE TILES LIMITED
Trademarks
We have not found any records of SURFACE TILES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURFACE TILES 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 (43330 - Floor and wall covering) as SURFACE TILES LIMITED are:

TIDYPLAN LIMITED £ 54,816
LIVING FLOORS (SOUTHERN) LTD £ 52,498
MULTIFLOOR (WALSALL) LIMITED £ 46,597
STATUS FLOORING LIMITED £ 38,713
BEVERIDGE FLOORING LIMITED £ 33,757
GDG CLADDING & CONSTRUCTION LTD £ 32,521
PETER NEWMAN FLOORING LIMITED £ 25,963
FLOOR DESIGN (IW) LIMITED £ 21,480
JBS FLOORING LIMITED £ 19,399
WILSON & WYLIE CONTRACTS LIMITED £ 16,750
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
Outgoings
Business Rates/Property Tax
No properties were found where SURFACE TILES 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.
Import/Export of Goods
Goods imported/exported by SURFACE TILES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0069072100
2016-01-0068

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partySURFACE TILES LIMITEDEvent Date2020-09-29
 
Initiating party Event TypeNotices to
Defending partySURFACE TILES LIMITEDEvent Date2020-09-29
 
Initiating party Event TypeAppointmen
Defending partySURFACE TILES LIMITEDEvent Date2020-09-29
Name of Company: SURFACE TILES LIMITED Company Number: 04685580 Nature of Business: Floor and wall covering Registered office: PO Box 1, Gorsey Lane, Coleshill, Birmingham, B46 1LW Type of Liquidation…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SURFACE TILES 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 SURFACE TILES 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.