Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SURREY TILES AND BATHROOMS LIMITED
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 Overview

About Surrey Tiles And Bathrooms Ltd
SURREY TILES AND BATHROOMS LIMITED was founded on 2006-04-21 and has its registered office in Guildford. The organisation's status is listed as "Active". Surrey Tiles And Bathrooms Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SURREY TILES AND BATHROOMS LIMITED
 
Legal Registered Office
First Floor
129 High Street
Guildford
GU1 3AA
Other companies in SL1
 
Previous Names
STORE AND SELL LIMITED15/12/2022
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURREY TILES AND BATHROOMS 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.

Company Officers of SURREY TILES AND BATHROOMS LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHRISTOPHER BUCHANAN
Director 2006-04-26
PHILIP SHORTER
Director 2006-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARK NORMAN
Company Secretary 2006-04-26 2009-07-31
MARK NORMAN
Director 2006-04-26 2009-07-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-04-21 2006-04-24
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-04-21 2006-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHRISTOPHER BUCHANAN BUCHANAN IRVINE LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active - Proposal to Strike off
JOHN CHRISTOPHER BUCHANAN GRANGEHOLT BISLEY SPV NR 1 LIMITED Director 2011-08-03 CURRENT 2011-08-03 Liquidation
JOHN CHRISTOPHER BUCHANAN GRANGEHOLT DEVELOPMENTS LIMITED Director 2010-08-26 CURRENT 2010-05-26 Dissolved 2018-07-24
JOHN CHRISTOPHER BUCHANAN J C BUCHANAN BUILDING SERVICES LTD Director 2008-03-11 CURRENT 2008-03-11 Active
JOHN CHRISTOPHER BUCHANAN NEWLANE LEISURE LIMITED Director 1992-11-24 CURRENT 1992-11-23 Active

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
2024-02-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH UPDATES
2023-09-2730/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26CESSATION OF JOHN CHRISTOPHER BUCHANAN AS A PERSON OF SIGNIFICANT CONTROL
2023-09-26APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER BUCHANAN
2023-09-26Change of details for Mr Philip Shorter as a person with significant control on 2023-09-22
2023-01-2530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15Company name changed store and sell LIMITED\certificate issued on 15/12/22
2022-12-15CERTNMCompany name changed store and sell LIMITED\certificate issued on 15/12/22
2022-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/22 FROM Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
2022-04-27RP04CS01
2022-04-25CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2022-01-27Resolutions passed:<ul><li>Resolution on securities</ul>
2022-01-27Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights</ul>
2022-01-27Resolutions 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>
2022-01-27Memorandum articles filed
2022-01-27MEM/ARTSARTICLES OF ASSOCIATION
2022-01-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2022-01-2421/01/22 STATEMENT OF CAPITAL GBP 101
2022-01-24SH0121/01/22 STATEMENT OF CAPITAL GBP 101
2021-12-2030/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2021-04-14PSC04Change of details for Mr John Christopher Buchanan as a person with significant control on 2016-04-06
2021-03-19PSC04Change of details for Mr John Christopher Buchanan as a person with significant control on 2021-03-19
2021-03-19CH01Director's details changed for Mr John Christopher Buchanan on 2021-03-19
2021-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/21 FROM 337 Bath Road Slough Berkshire SL1 5PR
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES
2020-01-23PSC04Change of details for Mr Philip Shorter as a person with significant control on 2020-01-17
2020-01-23PSC04Change of details for Mr Philip Shorter as a person with significant control on 2020-01-17
2020-01-23CH01Director's details changed for Mr Philip Shorter on 2020-01-17
2020-01-23CH01Director's details changed for Mr Philip Shorter on 2020-01-17
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES
2019-03-12CH01Director's details changed for Mr Philip Shorter on 2019-03-07
2019-03-12PSC04Change of details for Mr Philip Shorter as a person with significant control on 2019-03-07
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-04-11CH01Director's details changed for Mr John Christopher Buchanan on 2016-11-02
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17AR0121/04/16 ANNUAL RETURN FULL LIST
2016-02-24AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-07AR0121/04/15 ANNUAL RETURN FULL LIST
2015-05-07CH01Director's details changed for Philip Shorter on 2015-04-01
2015-01-27AA30/04/14 TOTAL EXEMPTION SMALL
2015-01-27AA30/04/14 TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-03AR0121/04/14 ANNUAL RETURN FULL LIST
2014-01-24AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24AR0121/04/13 ANNUAL RETURN FULL LIST
2013-01-28AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-24AR0121/04/12 ANNUAL RETURN FULL LIST
2012-01-12AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-21AR0121/04/11 ANNUAL RETURN FULL LIST
2011-04-21CH01Director's details changed for Philip Shorter on 2010-04-22
2010-12-15MG01Particulars of a mortgage or charge / charge no: 1
2010-11-10AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SHORTER / 22/04/2010
2010-04-27AR0121/04/10 FULL LIST
2010-03-04AA30/04/09 TOTAL EXEMPTION SMALL
2010-02-23TM02APPOINTMENT TERMINATED, SECRETARY MARK NORMAN
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK NORMAN
2009-04-29363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-04-09AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-20AA30/04/07 TOTAL EXEMPTION SMALL
2008-04-24363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP SHORTER / 22/04/2008
2008-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BUCHANAN / 28/03/2008
2007-04-24363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
2006-05-1588(2)RAD 24/04/06--------- £ SI 99@1.000=99 £ IC 1/100
2006-05-12288aNEW DIRECTOR APPOINTED
2006-05-12288aNEW DIRECTOR APPOINTED
2006-05-12288aNEW SECRETARY APPOINTED
2006-05-12288aNEW DIRECTOR APPOINTED
2006-04-24288bSECRETARY RESIGNED
2006-04-24288bDIRECTOR RESIGNED
2006-04-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies

47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities

Licences & Regulatory approval
We could not find any licences issued to SURREY TILES AND BATHROOMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SURREY TILES AND BATHROOMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEPOSIT 2010-12-15 Outstanding COAL PENSION PROPERTIES LIMITED
Creditors
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

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of SURREY TILES AND BATHROOMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SURREY TILES AND BATHROOMS LIMITED
Trademarks
We have not found any records of SURREY TILES AND BATHROOMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURREY TILES AND BATHROOMS 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 (46730 - Wholesale of wood, construction materials and sanitary equipment) as SURREY TILES AND BATHROOMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SURREY TILES AND BATHROOMS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SURREY TILES AND BATHROOMS 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 SURREY TILES AND BATHROOMS 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.