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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 February 2014 | Outstanding |
N/A |
Debenture | 01 July 2011 | Fully Satisfied |
N/A |