About

Registered Number: 06048387
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 118-120 London Road, Mitcham, Surrey, CR4 3LB

 

Martin Tiling Ltd was registered on 11 January 2007 with its registered office in Surrey. The current directors of the organisation are listed as Martin, Neville Octavious, Martin, Tristan Neville, Martin, Darren at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Neville Octavious 11 January 2007 - 1
MARTIN, Tristan Neville 11 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Darren 24 January 2007 16 November 2018 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 12 February 2020
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 22 November 2018
PSC07 - N/A 22 November 2018
TM02 - Termination of appointment of secretary 22 November 2018
AA - Annual Accounts 31 August 2018
AA01 - Change of accounting reference date 02 July 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 30 September 2010
DISS40 - Notice of striking-off action discontinued 04 June 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
AA - Annual Accounts 25 November 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 19 February 2009
DISS40 - Notice of striking-off action discontinued 07 January 2009
363a - Annual Return 06 January 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.