About

Registered Number: 02263137
Date of Incorporation: 31/05/1988 (36 years ago)
Company Status: Active
Registered Address: Highwood Lane, Cribbs Causeway, Bristol, BS34 5TQ

 

Having been setup in 1988, Tileflair Tiles Ltd have registered office in Bristol, it's status is listed as "Active". The current directors of this company are listed as Broadhurst, Lesley Roslyn, Broadhurst, Peter James, Brown, David Anthony, Nichols, Kenneth James, Spence, Russell Simon. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROADHURST, Lesley Roslyn N/A - 1
BROADHURST, Peter James N/A - 1
BROWN, David Anthony 19 January 2007 - 1
NICHOLS, Kenneth James 19 January 2007 04 October 2018 1
SPENCE, Russell Simon N/A 26 April 1995 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 30 July 2019
TM01 - Termination of appointment of director 04 October 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 13 September 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 19 August 2014
CH01 - Change of particulars for director 21 July 2014
CH01 - Change of particulars for director 20 September 2013
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 19 August 2013
CH01 - Change of particulars for director 19 August 2013
CH01 - Change of particulars for director 19 August 2013
CH01 - Change of particulars for director 19 August 2013
CH01 - Change of particulars for director 19 August 2013
CH01 - Change of particulars for director 19 August 2013
CH03 - Change of particulars for secretary 19 August 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 06 August 2009
363a - Annual Return 06 August 2008
353 - Register of members 06 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 August 2008
AA - Annual Accounts 23 June 2008
AUD - Auditor's letter of resignation 23 December 2007
AA - Annual Accounts 13 August 2007
363a - Annual Return 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
AUD - Auditor's letter of resignation 27 February 2007
RESOLUTIONS - N/A 07 February 2007
RESOLUTIONS - N/A 07 February 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 February 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 February 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 February 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 February 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 February 2007
395 - Particulars of a mortgage or charge 27 January 2007
287 - Change in situation or address of Registered Office 09 January 2007
AUD - Auditor's letter of resignation 02 January 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 04 August 2006
169 - Return by a company purchasing its own shares 19 June 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 15 August 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 08 August 2003
363s - Annual Return 08 August 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 18 August 2002
AA - Annual Accounts 07 August 2001
363s - Annual Return 07 August 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 10 August 2000
AA - Annual Accounts 09 August 1999
363s - Annual Return 09 August 1999
AA - Annual Accounts 07 August 1998
363s - Annual Return 07 August 1998
363s - Annual Return 04 August 1997
AA - Annual Accounts 04 August 1997
AA - Annual Accounts 19 August 1996
363s - Annual Return 07 August 1996
AA - Annual Accounts 04 August 1995
363s - Annual Return 04 August 1995
288 - N/A 02 May 1995
AA - Annual Accounts 07 August 1994
363s - Annual Return 07 August 1994
288 - N/A 01 March 1994
AA - Annual Accounts 20 August 1993
363s - Annual Return 20 August 1993
AUD - Auditor's letter of resignation 10 November 1992
363s - Annual Return 17 August 1992
AA - Annual Accounts 17 August 1992
AA - Annual Accounts 09 August 1991
363b - Annual Return 09 August 1991
AA - Annual Accounts 09 August 1990
363 - Annual Return 09 August 1990
288 - N/A 16 May 1990
363 - Annual Return 28 July 1989
AA - Annual Accounts 28 July 1989
287 - Change in situation or address of Registered Office 05 July 1989
288 - N/A 25 April 1989
288 - N/A 17 November 1988
SA - Shares agreement 15 November 1988
MEM/ARTS - N/A 19 October 1988
288 - N/A 05 August 1988
PUC 3 - N/A 12 July 1988
RESOLUTIONS - N/A 08 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 June 1988
NEWINC - New incorporation documents 31 May 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 19 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.