ABSOLUTE TILE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ABSOLUTE TILE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07750586

Incorporation date

24/08/2011

Size

Micro Entity

Contacts

Registered address

Registered address

9 The Pantiles, Bexleyheath DA7 5HHCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2011)
dot icon28/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon26/06/2025
Micro company accounts made up to 2024-09-30
dot icon04/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon20/06/2024
Micro company accounts made up to 2023-09-30
dot icon11/01/2024
Registered office address changed from 237 Westcombe Hill London SE3 7DW United Kingdom to 9 the Pantiles Bexleyheath DA7 5HH on 2024-01-11
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with updates
dot icon20/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with updates
dot icon17/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon15/04/2021
Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW to 237 Westcombe Hill London SE3 7DW on 2021-04-15
dot icon15/04/2021
Director's details changed for Mr Roy Christopher Farthing on 2021-04-15
dot icon11/09/2020
Confirmation statement made on 2020-08-24 with updates
dot icon26/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon06/09/2019
Confirmation statement made on 2019-08-24 with updates
dot icon28/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon07/09/2018
Confirmation statement made on 2018-08-24 with updates
dot icon04/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon08/09/2017
Confirmation statement made on 2017-08-24 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/02/2017
Termination of appointment of Linda Lawrence Waters as a director on 2013-09-01
dot icon05/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon24/05/2016
Current accounting period extended from 2016-08-31 to 2016-09-30
dot icon20/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon15/09/2015
Termination of appointment of Finsbury Robinson Ltd as a secretary on 2014-09-01
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon26/03/2014
Termination of appointment of a director
dot icon26/03/2014
Termination of appointment of Brian Budden as a director
dot icon17/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon20/09/2011
Appointment of Linda Lawrence Waters as a director
dot icon20/09/2011
Appointment of Brian Budden as a director
dot icon20/09/2011
Appointment of Mr Roy Christopher Farthing as a director
dot icon12/09/2011
Statement of capital following an allotment of shares on 2011-08-25
dot icon01/09/2011
Appointment of Finsbury Robinson Ltd as a secretary
dot icon01/09/2011
Termination of appointment of a director
dot icon26/08/2011
Termination of appointment of Barbara Kahan as a director
dot icon24/08/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+6.41 % *

* during past year

Cash in Bank

£87,784.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
74.81K
-
0.00
82.50K
-
2022
2
41.46K
-
0.00
87.78K
-
2022
2
41.46K
-
0.00
87.78K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

41.46K £Descended-44.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

87.78K £Ascended6.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
24/08/2011 - 24/08/2011
27939
Budden, Brian
Director
24/08/2011 - 01/09/2013
-
Waters, Linda Lawrence
Director
24/08/2011 - 01/09/2013
-
FINSBURY ROBINSON
Corporate Secretary
24/08/2011 - 01/09/2014
43
Farthing, Roy Christopher
Director
06/09/2011 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABSOLUTE TILE SOLUTIONS LIMITED

ABSOLUTE TILE SOLUTIONS LIMITED is an(a) Active company incorporated on 24/08/2011 with the registered office located at 9 The Pantiles, Bexleyheath DA7 5HH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ABSOLUTE TILE SOLUTIONS LIMITED?

toggle

ABSOLUTE TILE SOLUTIONS LIMITED is currently Active. It was registered on 24/08/2011 .

Where is ABSOLUTE TILE SOLUTIONS LIMITED located?

toggle

ABSOLUTE TILE SOLUTIONS LIMITED is registered at 9 The Pantiles, Bexleyheath DA7 5HH.

What does ABSOLUTE TILE SOLUTIONS LIMITED do?

toggle

ABSOLUTE TILE SOLUTIONS LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does ABSOLUTE TILE SOLUTIONS LIMITED have?

toggle

ABSOLUTE TILE SOLUTIONS LIMITED had 2 employees in 2022.

What is the latest filing for ABSOLUTE TILE SOLUTIONS LIMITED?

toggle

The latest filing was on 28/08/2025: Confirmation statement made on 2025-08-24 with no updates.