About

Registered Number: 06105053
Date of Incorporation: 14/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Promotion House Off Littleburn Road, Littleburn Industrial Estate, Langley Moor Durham, Co Durham, DH7 8HJ,

 

Tiles Porcelain Ltd was registered on 14 February 2007, it has a status of "Active". The current directors of the business are listed as Bryden, Tracey, Colling, David, Colling, Joyce, Glendenning, Claire Louise, Glendenning, Douglas, Glendenning, Lynda, Rutter, Jeanne, Rutter, Keith, Wragg, Kate, Wragg, Mary Olwen, Bryden, Joyce Trudy. This organisation is registered for VAT. 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
BRYDEN, Tracey 10 May 2013 - 1
COLLING, David 21 November 2012 - 1
COLLING, Joyce 21 November 2012 - 1
GLENDENNING, Claire Louise 15 November 2012 - 1
GLENDENNING, Douglas 15 November 2012 - 1
GLENDENNING, Lynda 15 November 2012 - 1
RUTTER, Jeanne 27 November 2012 - 1
RUTTER, Keith 27 November 2012 - 1
WRAGG, Kate 28 November 2012 - 1
WRAGG, Mary Olwen 27 November 2012 - 1
BRYDEN, Joyce Trudy 21 November 2012 10 May 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 July 2020
CH01 - Change of particulars for director 14 July 2020
CH01 - Change of particulars for director 14 July 2020
CH01 - Change of particulars for director 14 July 2020
CH01 - Change of particulars for director 14 July 2020
CH01 - Change of particulars for director 14 July 2020
CH01 - Change of particulars for director 14 July 2020
CH01 - Change of particulars for director 14 July 2020
CH01 - Change of particulars for director 14 July 2020
CH01 - Change of particulars for director 14 July 2020
AD01 - Change of registered office address 14 July 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 13 May 2019
RESOLUTIONS - N/A 03 April 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 14 May 2018
MR01 - N/A 16 October 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 10 November 2015
CH01 - Change of particulars for director 28 September 2015
CH01 - Change of particulars for director 28 September 2015
CH01 - Change of particulars for director 28 September 2015
CH01 - Change of particulars for director 28 September 2015
AR01 - Annual Return 18 May 2015
CH01 - Change of particulars for director 30 April 2015
CH01 - Change of particulars for director 30 April 2015
CH01 - Change of particulars for director 30 April 2015
CH01 - Change of particulars for director 30 April 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 19 May 2014
CH01 - Change of particulars for director 15 January 2014
CH01 - Change of particulars for director 08 January 2014
CH01 - Change of particulars for director 08 January 2014
AA - Annual Accounts 16 October 2013
CH01 - Change of particulars for director 01 August 2013
CH01 - Change of particulars for director 01 August 2013
AR01 - Annual Return 10 May 2013
AP01 - Appointment of director 10 May 2013
TM01 - Termination of appointment of director 10 May 2013
AR01 - Annual Return 19 February 2013
AP01 - Appointment of director 28 November 2012
AP01 - Appointment of director 28 November 2012
AP01 - Appointment of director 28 November 2012
AP01 - Appointment of director 27 November 2012
AP01 - Appointment of director 21 November 2012
AP01 - Appointment of director 21 November 2012
AP01 - Appointment of director 21 November 2012
CH01 - Change of particulars for director 16 November 2012
CH01 - Change of particulars for director 16 November 2012
CH01 - Change of particulars for director 16 November 2012
AP01 - Appointment of director 15 November 2012
AP01 - Appointment of director 15 November 2012
AP01 - Appointment of director 15 November 2012
AA - Annual Accounts 13 November 2012
CH01 - Change of particulars for director 01 June 2012
CH01 - Change of particulars for director 01 June 2012
CH01 - Change of particulars for director 01 June 2012
CH03 - Change of particulars for secretary 01 June 2012
AR01 - Annual Return 22 February 2012
MG01 - Particulars of a mortgage or charge 28 January 2012
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 23 February 2011
CH01 - Change of particulars for director 23 February 2011
CH01 - Change of particulars for director 23 February 2011
AA - Annual Accounts 28 October 2010
AD01 - Change of registered office address 21 June 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 16 May 2009
363a - Annual Return 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
AA - Annual Accounts 10 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2008
287 - Change in situation or address of Registered Office 26 March 2008
363a - Annual Return 19 February 2008
287 - Change in situation or address of Registered Office 19 February 2008
287 - Change in situation or address of Registered Office 19 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2008
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
287 - Change in situation or address of Registered Office 02 April 2007
NEWINC - New incorporation documents 14 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2017 Outstanding

N/A

Legal charge 27 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.