About

Registered Number: 05828829
Date of Incorporation: 25/05/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 63 Napier Street, Sheffield, S11 8HA

 

The Great Northern Tiling Company Ltd was setup in 2006, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are no directors listed for this business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 June 2020
PSC04 - N/A 04 June 2020
CH01 - Change of particulars for director 04 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 25 May 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 10 June 2015
AD01 - Change of registered office address 10 June 2015
TM01 - Termination of appointment of director 05 February 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 06 June 2011
TM02 - Termination of appointment of secretary 03 June 2011
AD01 - Change of registered office address 02 June 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH03 - Change of particulars for secretary 01 July 2010
AA - Annual Accounts 28 November 2009
395 - Particulars of a mortgage or charge 15 August 2009
363a - Annual Return 15 June 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 02 December 2007
395 - Particulars of a mortgage or charge 03 November 2007
CERTNM - Change of name certificate 17 September 2007
225 - Change of Accounting Reference Date 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
363a - Annual Return 05 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2007
288b - Notice of resignation of directors or secretaries 25 May 2006
NEWINC - New incorporation documents 25 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 04 August 2009 Outstanding

N/A

Debenture 01 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.