About

Registered Number: 05008512
Date of Incorporation: 07/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire, LE19 1SU

 

Established in 2004, Multi-tile Distribution Ltd has its registered office in Enderby, it has a status of "Active". There are 2 directors listed for the business in the Companies House registry. We don't know the number of employees at Multi-tile Distribution Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HODDER, Alistair Robert 22 June 2018 - 1
DAVEY, Stuart 29 September 2014 22 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 07 January 2020
TM01 - Termination of appointment of director 02 December 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 16 January 2019
CH01 - Change of particulars for director 12 July 2018
CH01 - Change of particulars for director 12 July 2018
TM02 - Termination of appointment of secretary 09 July 2018
AP03 - Appointment of secretary 09 July 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 16 May 2017
CS01 - N/A 24 January 2017
CH03 - Change of particulars for secretary 12 May 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 06 May 2015
TM01 - Termination of appointment of director 27 April 2015
AP01 - Appointment of director 26 March 2015
TM01 - Termination of appointment of director 25 March 2015
AR01 - Annual Return 26 January 2015
AP03 - Appointment of secretary 14 October 2014
TM02 - Termination of appointment of secretary 14 October 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 22 January 2013
TM01 - Termination of appointment of director 12 June 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 26 January 2012
AP01 - Appointment of director 26 May 2011
TM01 - Termination of appointment of director 25 May 2011
CH01 - Change of particulars for director 28 April 2011
CH03 - Change of particulars for secretary 28 April 2011
RESOLUTIONS - N/A 15 March 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
363s - Annual Return 22 January 2007
287 - Change in situation or address of Registered Office 22 December 2006
RESOLUTIONS - N/A 11 August 2006
RESOLUTIONS - N/A 11 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 August 2006
AA - Annual Accounts 24 July 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 04 November 2005
SA - Shares agreement 07 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
363s - Annual Return 25 February 2005
RESOLUTIONS - N/A 22 September 2004
RESOLUTIONS - N/A 22 September 2004
RESOLUTIONS - N/A 22 September 2004
RESOLUTIONS - N/A 22 September 2004
123 - Notice of increase in nominal capital 22 September 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
287 - Change in situation or address of Registered Office 06 April 2004
225 - Change of Accounting Reference Date 06 April 2004
MEM/ARTS - N/A 06 April 2004
CERTNM - Change of name certificate 29 March 2004
NEWINC - New incorporation documents 07 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.