About

Registered Number: 06410432
Date of Incorporation: 26/10/2007 (17 years and 5 months ago)
Company Status: Liquidation
Registered Address: PO BOX1, Gorsey Lane, Coleshill, Birmingham, B46 1LW,

 

Tileco Group (2007) Ltd was founded on 26 October 2007. The company has 7 directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Stephen Graham 07 December 2017 - 1
CASTENSKIOLD, Erik Holten 19 July 2013 07 December 2017 1
GLEW, Robert 26 November 2007 19 July 2013 1
NEWEY, Jon Mark 26 November 2007 07 December 2017 1
RILEY, Stephen Nicholas 27 November 2007 06 November 2012 1
Secretary Name Appointed Resigned Total Appointments
ATTERBURY, Karen Lorraine 07 January 2019 - 1
WARD, Sarah Louise 07 December 2017 27 July 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 01 October 2020
LIQ01 - N/A 01 October 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 01 October 2020
RESOLUTIONS - N/A 20 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 December 2019
SH19 - Statement of capital 20 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 December 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 08 October 2019
AD04 - Change of location of company records to the registered office 18 September 2019
CH01 - Change of particulars for director 17 September 2019
CH01 - Change of particulars for director 17 September 2019
AP03 - Appointment of secretary 08 January 2019
TM02 - Termination of appointment of secretary 08 January 2019
CS01 - N/A 24 October 2018
CH04 - Change of particulars for corporate secretary 22 August 2018
AP04 - Appointment of corporate secretary 01 August 2018
TM02 - Termination of appointment of secretary 01 August 2018
SH10 - Notice of particulars of variation of rights attached to shares 30 April 2018
AA - Annual Accounts 23 March 2018
RESOLUTIONS - N/A 02 January 2018
MR04 - N/A 14 December 2017
MR04 - N/A 14 December 2017
MR04 - N/A 14 December 2017
MR04 - N/A 14 December 2017
AP03 - Appointment of secretary 08 December 2017
AP01 - Appointment of director 07 December 2017
AP01 - Appointment of director 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
AD01 - Change of registered office address 07 December 2017
CS01 - N/A 01 November 2017
PSC02 - N/A 01 November 2017
PSC09 - N/A 01 November 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 11 May 2016
MR01 - N/A 21 December 2015
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 02 October 2015
SH01 - Return of Allotment of shares 24 June 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 02 October 2013
TM02 - Termination of appointment of secretary 10 September 2013
AP01 - Appointment of director 10 September 2013
TM01 - Termination of appointment of director 10 September 2013
RESOLUTIONS - N/A 13 November 2012
TM01 - Termination of appointment of director 09 November 2012
MG01 - Particulars of a mortgage or charge 08 November 2012
MG01 - Particulars of a mortgage or charge 08 November 2012
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 17 September 2012
CH01 - Change of particulars for director 19 June 2012
AR01 - Annual Return 25 November 2011
RESOLUTIONS - N/A 03 November 2011
SH01 - Return of Allotment of shares 26 October 2011
SH01 - Return of Allotment of shares 26 October 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 16 January 2010
CH03 - Change of particulars for secretary 22 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 04 December 2008
353 - Register of members 04 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 December 2008
AA - Annual Accounts 12 May 2008
225 - Change of Accounting Reference Date 12 May 2008
RESOLUTIONS - N/A 13 December 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 December 2007
123 - Notice of increase in nominal capital 13 December 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
225 - Change of Accounting Reference Date 06 December 2007
287 - Change in situation or address of Registered Office 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
395 - Particulars of a mortgage or charge 04 December 2007
NEWINC - New incorporation documents 26 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2015 Fully Satisfied

N/A

Composite guarantee and debenture 06 November 2012 Fully Satisfied

N/A

Debenture deed 06 November 2012 Fully Satisfied

N/A

All monies debenture 27 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.