About

Registered Number: 05361505
Date of Incorporation: 11/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: The Gables, Bishop Meadow Road, Loughborough, Leicestershire, LE11 5RE

 

Quorn Country Tiles Ltd was founded on 11 February 2005 with its registered office in Loughborough, it's status in the Companies House registry is set to "Active". The current directors of Quorn Country Tiles Ltd are Fernandez, Joshua, Fernandez, Judith Mary, Fernandez, Ramon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERNANDEZ, Joshua 24 July 2017 - 1
FERNANDEZ, Judith Mary 11 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
FERNANDEZ, Ramon 11 February 2005 10 May 2005 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
CH01 - Change of particulars for director 06 February 2020
AA - Annual Accounts 30 January 2020
CH01 - Change of particulars for director 02 July 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 31 January 2019
RP04AP01 - N/A 16 May 2018
CH01 - Change of particulars for director 09 March 2018
CH01 - Change of particulars for director 21 February 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 30 January 2018
AP01 - Appointment of director 25 July 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 12 March 2013
AD01 - Change of registered office address 12 March 2013
CH03 - Change of particulars for secretary 12 March 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 10 March 2011
CH03 - Change of particulars for secretary 10 March 2011
CH01 - Change of particulars for director 10 March 2011
CH01 - Change of particulars for director 10 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 18 March 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 29 February 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2007
AA - Annual Accounts 13 December 2006
288c - Notice of change of directors or secretaries or in their particulars 22 February 2006
363a - Annual Return 22 February 2006
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
225 - Change of Accounting Reference Date 06 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
287 - Change in situation or address of Registered Office 14 March 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
NEWINC - New incorporation documents 11 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.