Active
Company Information for SURREY TILES AND BATHROOMS LIMITED
First Floor, 129 High Street, Guildford, GU1 3AA,
|
Company Registration Number
05790384
Private Limited Company
Active |
Company Name | ||
---|---|---|
SURREY TILES AND BATHROOMS LIMITED | ||
Legal Registered Office | ||
First Floor 129 High Street Guildford GU1 3AA Other companies in SL1 | ||
Previous Names | ||
|
Company Number | 05790384 | |
---|---|---|
Company ID Number | 05790384 | |
Date formed | 2006-04-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-30 | |
Account next due | 2025-01-31 | |
Latest return | 2024-02-13 | |
Return next due | 2025-02-27 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB879923552 |
Last Datalog update: | 2024-05-13 13:47:14 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN CHRISTOPHER BUCHANAN |
||
PHILIP SHORTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK NORMAN |
Company Secretary | ||
MARK NORMAN |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUCHANAN IRVINE LIMITED | Director | 2017-01-19 | CURRENT | 2017-01-19 | Active - Proposal to Strike off | |
GRANGEHOLT BISLEY SPV NR 1 LIMITED | Director | 2011-08-03 | CURRENT | 2011-08-03 | Liquidation | |
GRANGEHOLT DEVELOPMENTS LIMITED | Director | 2010-08-26 | CURRENT | 2010-05-26 | Dissolved 2018-07-24 | |
J C BUCHANAN BUILDING SERVICES LTD | Director | 2008-03-11 | CURRENT | 2008-03-11 | Active | |
NEWLANE LEISURE LIMITED | Director | 1992-11-24 | CURRENT | 1992-11-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/02/24, WITH UPDATES | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF JOHN CHRISTOPHER BUCHANAN AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER BUCHANAN | ||
Change of details for Mr Philip Shorter as a person with significant control on 2023-09-22 | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Company name changed store and sell LIMITED\certificate issued on 15/12/22 | ||
CERTNM | Company name changed store and sell LIMITED\certificate issued on 15/12/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/22 FROM Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom | |
RP04CS01 | ||
CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES | |
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
21/01/22 STATEMENT OF CAPITAL GBP 101 | ||
SH01 | 21/01/22 STATEMENT OF CAPITAL GBP 101 | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr John Christopher Buchanan as a person with significant control on 2016-04-06 | |
PSC04 | Change of details for Mr John Christopher Buchanan as a person with significant control on 2021-03-19 | |
CH01 | Director's details changed for Mr John Christopher Buchanan on 2021-03-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/21 FROM 337 Bath Road Slough Berkshire SL1 5PR | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES | |
PSC04 | Change of details for Mr Philip Shorter as a person with significant control on 2020-01-17 | |
PSC04 | Change of details for Mr Philip Shorter as a person with significant control on 2020-01-17 | |
CH01 | Director's details changed for Mr Philip Shorter on 2020-01-17 | |
CH01 | Director's details changed for Mr Philip Shorter on 2020-01-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Philip Shorter on 2019-03-07 | |
PSC04 | Change of details for Mr Philip Shorter as a person with significant control on 2019-03-07 | |
LATEST SOC | 02/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES | |
CH01 | Director's details changed for Mr John Christopher Buchanan on 2016-11-02 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Philip Shorter on 2015-04-01 | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Philip Shorter on 2010-04-22 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SHORTER / 22/04/2010 | |
AR01 | 21/04/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK NORMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK NORMAN | |
363a | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SHORTER / 22/04/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BUCHANAN / 28/03/2008 | |
363a | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 24/04/06--------- £ SI 99@1.000=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF DEPOSIT | Outstanding | COAL PENSION PROPERTIES LIMITED |
Creditors Due After One Year | 2013-04-30 | £ 2,666 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 6,667 |
Creditors Due After One Year | 2012-04-30 | £ 6,667 |
Creditors Due After One Year | 2011-04-30 | £ 30,388 |
Creditors Due Within One Year | 2013-04-30 | £ 85,449 |
Creditors Due Within One Year | 2012-04-30 | £ 119,022 |
Creditors Due Within One Year | 2012-04-30 | £ 119,022 |
Creditors Due Within One Year | 2011-04-30 | £ 113,595 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SURREY TILES AND BATHROOMS LIMITED
Cash Bank In Hand | 2013-04-30 | £ 2,274 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 1,054 |
Cash Bank In Hand | 2012-04-30 | £ 1,054 |
Cash Bank In Hand | 2011-04-30 | £ 1,681 |
Current Assets | 2013-04-30 | £ 50,562 |
Current Assets | 2012-04-30 | £ 72,303 |
Current Assets | 2012-04-30 | £ 72,303 |
Current Assets | 2011-04-30 | £ 85,338 |
Debtors | 2013-04-30 | £ 28,084 |
Debtors | 2012-04-30 | £ 45,994 |
Debtors | 2012-04-30 | £ 45,994 |
Debtors | 2011-04-30 | £ 59,547 |
Stocks Inventory | 2013-04-30 | £ 20,204 |
Stocks Inventory | 2012-04-30 | £ 25,255 |
Stocks Inventory | 2012-04-30 | £ 25,255 |
Stocks Inventory | 2011-04-30 | £ 24,110 |
Tangible Fixed Assets | 2013-04-30 | £ 37,643 |
Tangible Fixed Assets | 2012-04-30 | £ 46,329 |
Tangible Fixed Assets | 2012-04-30 | £ 46,329 |
Tangible Fixed Assets | 2011-04-30 | £ 52,252 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46730 - Wholesale of wood, construction materials and sanitary equipment) as SURREY TILES AND BATHROOMS LIMITED are:
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. |