About

Registered Number: 04769817
Date of Incorporation: 19/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Orchard Cottage Huckford Lane, Kendleshire, Bristol, South Gloucs, BS36 1AP,

 

Established in 2003, M Tiley Electrical Ltd has its registered office in South Gloucs, it's status at Companies House is "Active". There are 4 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Janet Anne 01 November 2015 - 1
WATSON, Wayne Richard 03 March 2015 - 1
TILEY, Jennifer Susan 29 May 2003 03 March 2015 1
TILEY, Michael John Kenneth 29 May 2003 28 July 2015 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 27 May 2016
AP01 - Appointment of director 14 December 2015
AD01 - Change of registered office address 02 November 2015
CH01 - Change of particulars for director 02 November 2015
AA - Annual Accounts 02 November 2015
TM01 - Termination of appointment of director 28 July 2015
AD01 - Change of registered office address 28 July 2015
AR01 - Annual Return 01 July 2015
AP01 - Appointment of director 05 March 2015
TM01 - Termination of appointment of director 04 March 2015
TM02 - Termination of appointment of secretary 04 March 2015
AA01 - Change of accounting reference date 04 March 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 07 July 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 12 July 2004
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
287 - Change in situation or address of Registered Office 11 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
NEWINC - New incorporation documents 19 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.