About

Registered Number: 07317280
Date of Incorporation: 16/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Ravens Park Victoria Road, Seacroft, Leeds, LS14 2LA,

 

Based in Leeds, Specialist Tiling Supplies Ltd was registered on 16 July 2010. Currently we aren't aware of the number of employees at the the organisation. The organisation has 4 directors listed as Burrowes, Charles, Burrowes, Edward, Burrowes, Martin Phillip, Ward, Chester Luke in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURROWES, Charles 19 August 2013 - 1
BURROWES, Edward 16 July 2010 - 1
BURROWES, Martin Phillip 16 July 2010 - 1
WARD, Chester Luke 20 August 2013 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 09 August 2019
RESOLUTIONS - N/A 17 May 2019
SH08 - Notice of name or other designation of class of shares 16 May 2019
AA - Annual Accounts 28 September 2018
AD01 - Change of registered office address 16 August 2018
CS01 - N/A 25 July 2018
AD01 - Change of registered office address 26 October 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 18 July 2017
PSC04 - N/A 12 July 2017
PSC04 - N/A 12 July 2017
PSC04 - N/A 07 July 2017
PSC04 - N/A 07 July 2017
CH01 - Change of particulars for director 22 March 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 06 August 2015
CH01 - Change of particulars for director 08 July 2015
CH01 - Change of particulars for director 08 July 2015
AA - Annual Accounts 23 June 2015
CH01 - Change of particulars for director 02 June 2015
CH01 - Change of particulars for director 01 May 2015
RESOLUTIONS - N/A 03 March 2015
SH08 - Notice of name or other designation of class of shares 03 March 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 23 June 2014
MR04 - N/A 20 September 2013
AP01 - Appointment of director 18 September 2013
AP01 - Appointment of director 18 September 2013
RESOLUTIONS - N/A 17 September 2013
SH08 - Notice of name or other designation of class of shares 17 September 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 20 July 2011
MG01 - Particulars of a mortgage or charge 23 November 2010
AP01 - Appointment of director 12 August 2010
AP01 - Appointment of director 12 August 2010
AA01 - Change of accounting reference date 04 August 2010
SH01 - Return of Allotment of shares 04 August 2010
AD01 - Change of registered office address 02 August 2010
TM01 - Termination of appointment of director 20 July 2010
NEWINC - New incorporation documents 16 July 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.