Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TILECO (2012) BIDCO LIMITED
Company Information for

TILECO (2012) BIDCO LIMITED

8TH FLOOR TEMPLE POINT 1, TEMPLE ROW, BIRMINGHAM, B2 5LG,
Company Registration Number
08228440
Private Limited Company
Liquidation

Company Overview

About Tileco (2012) Bidco Ltd
TILECO (2012) BIDCO LIMITED was founded on 2012-09-25 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Tileco (2012) Bidco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TILECO (2012) BIDCO LIMITED
 
Legal Registered Office
8TH FLOOR TEMPLE POINT 1
TEMPLE ROW
BIRMINGHAM
B2 5LG
Other companies in KT8
 
Filing Information
Company Number 08228440
Company ID Number 08228440
Date formed 2012-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts FULL
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 (2012) BIDCO 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 TILECO (2012) BIDCO 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 CASTENSKIOLD
Company Secretary 2013-07-19 2017-12-07
ERIK HOLTEN CASTENSKIOLD
Director 2013-07-19 2017-12-07
ALAN CHRISTOPHER COLLIE
Director 2012-11-06 2017-12-07
ROBERT GLEW
Director 2012-11-06 2017-12-07
NEIL ANDREW HADDON
Director 2012-11-06 2017-12-07
ADRIAN PAUL LURIE
Director 2012-09-25 2017-12-07
JON MARK NEWEY
Director 2012-11-06 2017-12-07
STEPHEN NICHOLAS RILEY
Director 2012-11-06 2017-12-07
BENJAMIN LEE TINGLE
Director 2012-11-06 2017-12-07
NEIL RICHARD WILSON
Director 2012-09-25 2017-12-07
ROBERT GLEW
Company Secretary 2012-11-06 2013-07-19

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 SURFACE TILES LIMITED Company Secretary 2018-07-27 CURRENT 2003-03-04 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 SURFACE TILES LIMITED Director 2017-12-07 CURRENT 2003-03-04 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 SURFACE TILES LIMITED Director 2017-12-07 CURRENT 2003-03-04 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
2023-11-23Voluntary liquidation Statement of receipts and payments to 2023-09-23
2022-11-07Voluntary liquidation Statement of receipts and payments to 2022-09-23
2022-11-07LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-23
2021-11-24LIQ03Voluntary 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 B46 1LW England
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 UPDATES
2019-12-20SH20Statement by Directors
2019-12-20SH19Statement of capital on 2019-12-20 GBP 1.00
2019-12-20CAP-SSSolvency Statement dated 19/12/19
2019-12-20RES13Resolutions passed:
  • Cancel share premium account 19/12/2019
  • Resolution of reduction in issued share capital
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-18AD04Register(s) moved to registered office address PO Box 1 Gorsey Lane Coleshill Birmingham B46 1LW
2019-09-17CH01Director's details changed for Mr Stephen Graham Wilson on 2019-09-16
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
2018-08-22CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2018-08-20
2018-08-08PSC05Change of details for Domus Group of Companies 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
2018-03-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WILSON
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TINGLE
2017-12-14AP01DIRECTOR APPOINTED STEPHEN GRAHAM WILSON
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RILEY
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JON NEWEY
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LURIE
2017-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/17 FROM Unit 3 Molesey Business Centre Central Avenue West Molesey Surrey KT8 2QZ
2017-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082284400005
2017-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082284400004
2017-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-11AP03SECRETARY APPOINTED SARAH LOUISE WARD
2017-12-07AP01DIRECTOR APPOINTED STEPHEN GRAHAM WILSON
2017-12-07AP01DIRECTOR APPOINTED CHRISTOPHER RICHARD PAYNE
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HADDON
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GLEW
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COLLIE
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ERIK CASTENSKIOLD
2017-12-07TM02APPOINTMENT TERMINATED, SECRETARY ERIK CASTENSKIOLD
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 450
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-09-28PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMUS GROUP OF COMPANIES LIMITED
2017-09-28PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/09/2017
2017-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 082284400005
2017-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 450
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 082284400004
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 450
2015-10-02AR0125/09/15 FULL LIST
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 450
2014-10-29AR0125/09/14 FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-09AR0125/09/13 FULL LIST
2013-11-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2013-11-12AD02SAIL ADDRESS CREATED
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-17TM02APPOINTMENT TERMINATED, SECRETARY ROBERT GLEW
2013-09-17AP01DIRECTOR APPOINTED MR ERIK HOLTEN CASTENSKIOLD
2013-09-17AP03SECRETARY APPOINTED ERIK CASTENSKIOLD
2013-02-20SH0106/11/12 STATEMENT OF CAPITAL GBP 450
2012-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2012 FROM 35 NEW BRIDGE STREET LONDON EC4V 6BW
2012-12-20AA01CURRSHO FROM 31/12/2013 TO 31/12/2012
2012-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-11-15AA01CURREXT FROM 30/09/2013 TO 31/12/2013
2012-11-14AP01DIRECTOR APPOINTED MR ROBERT GLEW
2012-11-14AP01DIRECTOR APPOINTED MR BEN TINGLE
2012-11-14AP01DIRECTOR APPOINTED MR NEIL HADDON
2012-11-14AP01DIRECTOR APPOINTED MR ALAN CHRISTOPHER COLLIE
2012-11-14AP03SECRETARY APPOINTED MR ROBERT GLEW
2012-11-14AP01DIRECTOR APPOINTED MR JON NEWEY
2012-11-14AP01DIRECTOR APPOINTED MR STEPHEN NICHOLAS RILEY
2012-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-09-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TILECO (2012) BIDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-09-29
Resolution2020-09-29
Notices to2020-09-29
Fines / Sanctions
No fines or sanctions have been issued against TILECO (2012) BIDCO 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
2017-07-05 Satisfied CENTRIC SPV 1 LIMITED
2015-12-18 Satisfied LLOYDS BANK PLC
MASTER GUARANTEE AND SECURITY AGREEMENT 2012-11-16 Satisfied ALCUIN GP LIMITED
ASSIGNMENT OF DOWNSTREAM LOAN AGREEMENT 2012-11-08 Satisfied CENTRIC SPV 1 LIMITED
MORTGAGE OF SHARES 2012-11-08 Satisfied CENTRIC SPV 1 LIMITED
Intangible Assets
Patents
We have not found any records of TILECO (2012) BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TILECO (2012) BIDCO LIMITED
Trademarks
We have not found any records of TILECO (2012) BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TILECO (2012) BIDCO 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 (64209 - Activities of other holding companies n.e.c.) as TILECO (2012) BIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TILECO (2012) BIDCO 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 TypeAppointmen
Defending partyTILECO (2012) BIDCO LIMITEDEvent Date2020-09-29
Name of Company: TILECO (2012) BIDCO LIMITED Company Number: 08228440 Nature of Business: Activities of other holding companies not elsewhere classified Registered office: PO Box 1, Gorsey Lane, Coles…
 
Initiating party Event TypeResolution
Defending partyTILECO (2012) BIDCO LIMITEDEvent Date2020-09-29
 
Initiating party Event TypeNotices to
Defending partyTILECO (2012) BIDCO LIMITEDEvent Date2020-09-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TILECO (2012) BIDCO 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 (2012) BIDCO 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.