About

Registered Number: 04532392
Date of Incorporation: 11/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Mulholland & Co The Old Bakery 3a King Street, Delph, Saddleworth, Gb, OL3 5DL,

 

Established in 2002, Traditional Tiling Services Ltd has its registered office in Saddleworth in Gb, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The current directors of this organisation are listed as Leonard, Mark David, Nicolaou, Nicholas Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEONARD, Mark David 30 September 2002 - 1
NICOLAOU, Nicholas Stephen 11 September 2002 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 July 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 27 February 2019
DISS40 - Notice of striking-off action discontinued 12 January 2019
PSC04 - N/A 10 January 2019
CH01 - Change of particulars for director 10 January 2019
CH03 - Change of particulars for secretary 10 January 2019
CS01 - N/A 09 January 2019
AD01 - Change of registered office address 09 January 2019
GAZ1 - First notification of strike-off action in London Gazette 04 December 2018
CS01 - N/A 06 November 2017
PSC01 - N/A 06 November 2017
PSC01 - N/A 06 November 2017
PSC01 - N/A 06 November 2017
AA - Annual Accounts 06 November 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 29 October 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 23 May 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 15 June 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 06 October 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 11 December 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 27 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2003
225 - Change of Accounting Reference Date 15 October 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 05 December 2002
287 - Change in situation or address of Registered Office 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
NEWINC - New incorporation documents 11 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.