ALL TILE CERAMICS LIMITED

Register to unlock more data on OkredoRegister

ALL TILE CERAMICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04722510

Incorporation date

03/04/2003

Size

Dormant

Contacts

Registered address

Registered address

Beeches Lodge Beeches Close, Kingswood, Tadworth KT20 6QACopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2003)
dot icon20/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon17/04/2026
Accounts for a dormant company made up to 2025-08-31
dot icon14/04/2025
Accounts for a dormant company made up to 2024-08-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon14/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon14/04/2024
Accounts for a dormant company made up to 2023-08-31
dot icon29/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon05/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon19/05/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon04/04/2022
Accounts for a dormant company made up to 2021-08-31
dot icon20/04/2021
Accounts for a dormant company made up to 2020-08-31
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon04/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon04/05/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon31/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon06/05/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon10/04/2018
Notification of Celia Constance Challen as a person with significant control on 2018-04-10
dot icon10/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon30/01/2018
Registered office address changed from 58 Adam Avenue Great Sutton Ellesmere Port Cheshire CH66 4LH United Kingdom to Beeches Lodge Beeches Close Kingswood Tadworth KT20 6QA on 2018-01-30
dot icon30/01/2018
Appointment of Ms Celia Constance Challen as a secretary on 2018-01-30
dot icon30/01/2018
Appointment of Mr Anthony Postlethwaite as a director on 2018-01-30
dot icon30/01/2018
Appointment of Ms Celia Constance Challen as a director on 2018-01-30
dot icon30/01/2018
Termination of appointment of William James Forsdick as a director on 2018-01-30
dot icon30/01/2018
Termination of appointment of Janet Rosemary Forsdick as a director on 2018-01-30
dot icon30/01/2018
Termination of appointment of Janet Rosemary Forsdick as a secretary on 2018-01-30
dot icon30/01/2018
Cessation of Janet Rosemary Forsdick as a person with significant control on 2018-01-30
dot icon30/01/2018
Cessation of William James Forsdick as a person with significant control on 2018-01-30
dot icon22/12/2017
Withdraw the company strike off application
dot icon07/11/2017
First Gazette notice for voluntary strike-off
dot icon25/10/2017
Application to strike the company off the register
dot icon28/09/2017
Total exemption full accounts made up to 2017-08-31
dot icon20/09/2017
Previous accounting period shortened from 2018-04-30 to 2017-08-31
dot icon19/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon07/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/08/2016
Registered office address changed from 6 Frobisher Close Pinner Middlesex HA5 1NN to 58 Adam Avenue Great Sutton Ellesmere Port Cheshire CH66 4LH on 2016-08-23
dot icon06/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon06/04/2016
Director's details changed for Mrs Janet Rosemary Forsdick on 2016-01-01
dot icon06/04/2016
Director's details changed for Mr. William James Forsdick on 2016-01-01
dot icon06/04/2016
Secretary's details changed for Mrs Janet Rosemary Forsdick on 2016-01-01
dot icon01/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon13/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon07/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon13/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon05/09/2011
Registered office address changed from 79 Selworthy Road Catford London SE6 4DW on 2011-09-05
dot icon20/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon26/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon23/04/2010
Director's details changed for Janet Rosemary Forsdick on 2010-04-03
dot icon23/04/2010
Director's details changed for William James Forsdick on 2010-04-03
dot icon18/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon06/04/2009
Return made up to 03/04/09; full list of members
dot icon11/07/2008
Registered office changed on 11/07/2008 from first floor 74-76 ravensbourne park catford london SE6 4XZ
dot icon11/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon10/04/2008
Return made up to 03/04/08; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2007-04-30
dot icon18/04/2007
Return made up to 03/04/07; no change of members
dot icon07/11/2006
Registered office changed on 07/11/06 from: 13-15 london road hackbridge surrey SM6 7HW
dot icon24/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon18/10/2006
Amended accounts made up to 2005-04-30
dot icon03/10/2006
Return made up to 03/04/06; full list of members
dot icon26/09/2006
Registered office changed on 26/09/06 from: 1ST floor, 49 stafford road wallington surrey SM6 9AP
dot icon28/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon24/06/2005
Return made up to 03/04/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon13/04/2004
Return made up to 03/04/04; full list of members
dot icon23/04/2003
Ad 06/04/03--------- £ si 100@1=100 £ ic 1/101
dot icon15/04/2003
New director appointed
dot icon15/04/2003
New director appointed
dot icon15/04/2003
New secretary appointed
dot icon15/04/2003
Director resigned
dot icon15/04/2003
Secretary resigned
dot icon03/04/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anthony Postlethwaite
Director
30/01/2018 - Present
5
SDG SECRETARIES LIMITED
Nominee Secretary
02/04/2003 - 02/04/2003
1995
SDG REGISTRARS LIMITED
Nominee Director
02/04/2003 - 02/04/2003
1987
Mr William James Forsdick
Director
02/04/2003 - 29/01/2018
-
Mrs Janet Rosemary Forsdick
Director
02/04/2003 - 29/01/2018
-

Persons with Significant Control

3
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 ALL TILE CERAMICS LIMITED

ALL TILE CERAMICS LIMITED is an(a) Active company incorporated on 03/04/2003 with the registered office located at Beeches Lodge Beeches Close, Kingswood, Tadworth KT20 6QA. 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 ALL TILE CERAMICS LIMITED?

toggle

ALL TILE CERAMICS LIMITED is currently Active. It was registered on 03/04/2003 .

Where is ALL TILE CERAMICS LIMITED located?

toggle

ALL TILE CERAMICS LIMITED is registered at Beeches Lodge Beeches Close, Kingswood, Tadworth KT20 6QA.

What does ALL TILE CERAMICS LIMITED do?

toggle

ALL TILE CERAMICS 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.

What is the latest filing for ALL TILE CERAMICS LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-03-31 with no updates.