AC TILING LTD

Register to unlock more data on OkredoRegister

AC TILING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08039524

Incorporation date

20/04/2012

Size

Micro Entity

Contacts

Registered address

Registered address

90-92 High Street West, Glossop, Derbyshire SK13 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2012)
dot icon02/03/2026
Micro company accounts made up to 2026-01-31
dot icon26/06/2025
Current accounting period shortened from 2026-04-30 to 2026-01-31
dot icon04/06/2025
Change of details for Mr Andrew Gary Chambers as a person with significant control on 2020-07-31
dot icon04/06/2025
Change of details for Mr Daniel Galasso as a person with significant control on 2020-07-31
dot icon04/06/2025
Change of details for Mr Andrew Gary Chambers as a person with significant control on 2025-06-03
dot icon04/06/2025
Change of details for Mr Andrew Gary Chambers as a person with significant control on 2025-06-03
dot icon04/06/2025
Change of details for Mr Andrew Gary Chambers as a person with significant control on 2025-06-03
dot icon03/06/2025
Change of details for Mr Andrew Gary Chambers as a person with significant control on 2025-06-03
dot icon03/06/2025
Change of details for Mr Daniel Galasso as a person with significant control on 2025-06-03
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon14/05/2025
Micro company accounts made up to 2025-04-30
dot icon12/09/2024
Change of details for Mr Daniel Galasso as a person with significant control on 2024-02-28
dot icon12/09/2024
Director's details changed for Mr Daniel Galasso on 2024-02-28
dot icon13/06/2024
Micro company accounts made up to 2024-04-30
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon28/09/2023
Micro company accounts made up to 2023-04-30
dot icon22/05/2023
Confirmation statement made on 2023-05-16 with updates
dot icon31/08/2022
Micro company accounts made up to 2022-04-30
dot icon17/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon17/08/2021
Micro company accounts made up to 2021-04-30
dot icon20/05/2021
Change of details for Mr Andrew Gary Chambers as a person with significant control on 2020-07-31
dot icon19/05/2021
Notification of Daniel Galasso as a person with significant control on 2020-07-31
dot icon19/05/2021
Confirmation statement made on 2021-05-16 with updates
dot icon15/03/2021
Director's details changed for Mr Andrew Gary Chambers on 2021-03-15
dot icon15/03/2021
Secretary's details changed for Mr Andrew Gary Chambers on 2021-03-15
dot icon15/03/2021
Change of details for Mr Andrew Gary Chambers as a person with significant control on 2021-03-15
dot icon19/11/2020
Micro company accounts made up to 2020-04-30
dot icon31/07/2020
Appointment of Mr Daniel Galasso as a director on 2020-07-31
dot icon18/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon20/09/2019
Micro company accounts made up to 2019-04-30
dot icon20/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon23/01/2019
Micro company accounts made up to 2018-04-30
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon16/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon14/07/2016
Annual return made up to 2016-05-16
dot icon04/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon12/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/05/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon28/05/2014
Registered office address changed from 90-92 High Street West Glossop Derbyshire SK13 8BB England on 2014-05-28
dot icon28/05/2014
Registered office address changed from Frankson House Silk Street Glossop Derbyshire SK13 8QQ on 2014-05-28
dot icon20/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/05/2013
Certificate of change of name
dot icon17/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon16/05/2013
Termination of appointment of Michael Cunningham as a director
dot icon10/05/2013
Registered office address changed from 13 High Street East Glossop Derbyshire SK13 8DA England on 2013-05-10
dot icon03/05/2013
Change of name notice
dot icon14/09/2012
Appointment of Michael John Cunningham as a director
dot icon20/04/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
70.13K
-
0.00
-
-
2022
2
92.88K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Galasso, Daniel
Director
31/07/2020 - Present
2
Cunningham, Michael John
Director
30/08/2012 - 31/03/2013
2
Mr Andrew Gary Chambers
Director
20/04/2012 - Present
1
Chambers, Andrew Gary
Secretary
20/04/2012 - Present
-

Persons with Significant Control

2
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 AC TILING LTD

AC TILING LTD is an(a) Active company incorporated on 20/04/2012 with the registered office located at 90-92 High Street West, Glossop, Derbyshire SK13 8BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AC TILING LTD?

toggle

AC TILING LTD is currently Active. It was registered on 20/04/2012 .

Where is AC TILING LTD located?

toggle

AC TILING LTD is registered at 90-92 High Street West, Glossop, Derbyshire SK13 8BB.

What does AC TILING LTD do?

toggle

AC TILING LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AC TILING LTD?

toggle

The latest filing was on 02/03/2026: Micro company accounts made up to 2026-01-31.