About

Registered Number: 04627336
Date of Incorporation: 02/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: Unit 4 Tomlinson Point, Tomlinson Road, Leyland, Lancashire, PR25 2DY

 

Based in Lancashire, Tilemaster Adhesives Ltd was established in 2003, it's status is listed as "Active". We do not know the number of employees at the business. The companies directors are listed as Iacconi, Filippo, Remotti, Andrea, Sghedoni, Fabio, Kelly, Rhona, Kelly, Mark Douglas, Kelly, Rhona, Sghedoni, Gian Luca in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IACCONI, Filippo 19 June 2019 - 1
REMOTTI, Andrea 14 February 2020 - 1
SGHEDONI, Fabio 03 July 2017 - 1
KELLY, Mark Douglas 01 February 2013 28 June 2019 1
KELLY, Rhona 01 February 2013 03 July 2017 1
SGHEDONI, Gian Luca 03 July 2017 14 February 2020 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Rhona 02 January 2003 21 November 2019 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 08 April 2020
AP01 - Appointment of director 14 February 2020
TM01 - Termination of appointment of director 14 February 2020
CS01 - N/A 07 January 2020
TM02 - Termination of appointment of secretary 21 November 2019
TM01 - Termination of appointment of director 28 June 2019
AP01 - Appointment of director 24 June 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 21 June 2018
RP04CS01 - N/A 11 April 2018
SH01 - Return of Allotment of shares 15 March 2018
CS01 - N/A 09 January 2018
AA01 - Change of accounting reference date 01 August 2017
AP01 - Appointment of director 25 July 2017
AP01 - Appointment of director 25 July 2017
PSC07 - N/A 25 July 2017
PSC07 - N/A 25 July 2017
PSC02 - N/A 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
AA - Annual Accounts 21 June 2017
MR04 - N/A 07 June 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 25 January 2016
RESOLUTIONS - N/A 17 December 2015
RESOLUTIONS - N/A 17 December 2015
SH08 - Notice of name or other designation of class of shares 17 December 2015
AA - Annual Accounts 27 October 2015
AD01 - Change of registered office address 03 July 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 29 October 2014
MR01 - N/A 11 March 2014
AR01 - Annual Return 24 February 2014
CH01 - Change of particulars for director 05 December 2013
AA - Annual Accounts 31 July 2013
AP01 - Appointment of director 30 July 2013
AP01 - Appointment of director 30 July 2013
AR01 - Annual Return 02 January 2013
AD01 - Change of registered office address 02 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 10 October 2011
MG01 - Particulars of a mortgage or charge 05 July 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH03 - Change of particulars for secretary 05 February 2010
AA - Annual Accounts 08 May 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 30 January 2008
363a - Annual Return 09 March 2007
AA - Annual Accounts 28 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 20 April 2005
DISS40 - Notice of striking-off action discontinued 17 August 2004
363s - Annual Return 11 August 2004
DISS6 - Notice of striking-off action suspended 22 June 2004
GAZ1 - First notification of strike-off action in London Gazette 15 June 2004
NEWINC - New incorporation documents 02 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2014 Outstanding

N/A

Debenture 01 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.