About

Registered Number: 06632131
Date of Incorporation: 27/06/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Unit 9 Tomlinsons Ind Estate, Alfreton Road, Derby, Derbyshire, DE21 4ED

 

Derby Tiling Company Ltd was registered on 27 June 2008 and are based in Derby, Derbyshire, it's status in the Companies House registry is set to "Active". The company has 4 directors listed as Godber, Adam, Hayes, Bernard John, Walker, Alan, Godber, Georgina Ann in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODBER, Adam 27 June 2008 - 1
HAYES, Bernard John 27 June 2008 - 1
WALKER, Alan 27 June 2008 - 1
Secretary Name Appointed Resigned Total Appointments
GODBER, Georgina Ann 27 June 2008 20 February 2014 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
PSC04 - N/A 08 July 2020
PSC04 - N/A 08 July 2020
PSC04 - N/A 08 July 2020
PSC04 - N/A 07 July 2020
PSC04 - N/A 07 July 2020
PSC04 - N/A 07 July 2020
PSC04 - N/A 07 July 2020
CH01 - Change of particulars for director 06 July 2020
CH01 - Change of particulars for director 06 July 2020
PSC04 - N/A 06 July 2020
CH01 - Change of particulars for director 06 July 2020
PSC04 - N/A 06 July 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 18 July 2018
PSC09 - N/A 18 July 2018
PSC01 - N/A 18 July 2018
PSC01 - N/A 18 July 2018
PSC01 - N/A 18 July 2018
CH01 - Change of particulars for director 18 July 2018
RP04CS01 - N/A 06 October 2017
AA - Annual Accounts 15 September 2017
PSC08 - N/A 05 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 23 July 2014
CH01 - Change of particulars for director 23 July 2014
CH01 - Change of particulars for director 22 July 2014
CH01 - Change of particulars for director 21 July 2014
TM02 - Termination of appointment of secretary 26 February 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 20 August 2013
SH01 - Return of Allotment of shares 16 May 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 13 August 2012
CH01 - Change of particulars for director 13 August 2012
CH03 - Change of particulars for secretary 13 August 2012
AA - Annual Accounts 15 March 2012
CH03 - Change of particulars for secretary 08 March 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 13 December 2009
363a - Annual Return 22 July 2009
287 - Change in situation or address of Registered Office 26 June 2009
NEWINC - New incorporation documents 27 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.