AMAZING TILES LIMITED

Register to unlock more data on OkredoRegister

AMAZING TILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04333037

Incorporation date

03/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 The Highlands, Edgware, Middx HA8 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2001)
dot icon03/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon22/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon16/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2023
Confirmation statement made on 2023-12-03 with updates
dot icon29/11/2023
Satisfaction of charge 1 in full
dot icon29/11/2023
Satisfaction of charge 2 in full
dot icon29/11/2023
Satisfaction of charge 3 in full
dot icon29/11/2023
Satisfaction of charge 4 in full
dot icon29/11/2023
Satisfaction of charge 5 in full
dot icon21/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon15/12/2021
Registered office address changed from 45 Park Royal Road Park Royal London NW10 7LQ to 38 the Highlands Edgware Middx HA8 5HL on 2021-12-15
dot icon02/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon31/03/2020
Compulsory strike-off action has been discontinued
dot icon30/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon17/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon15/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon13/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon14/12/2009
Director's details changed for Govind Lalji Patel on 2009-12-14
dot icon19/02/2009
Return made up to 03/12/08; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/03/2008
Return made up to 03/12/07; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/01/2007
Return made up to 03/12/06; full list of members
dot icon01/08/2006
Particulars of mortgage/charge
dot icon11/01/2006
Return made up to 03/12/05; full list of members
dot icon24/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/11/2004
Return made up to 03/12/04; full list of members
dot icon07/12/2003
Return made up to 03/12/03; full list of members
dot icon04/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon31/07/2003
Return made up to 03/12/02; full list of members; amend
dot icon31/07/2003
Ad 03/12/01--------- £ si 98@1
dot icon04/07/2003
Particulars of mortgage/charge
dot icon14/06/2003
Particulars of mortgage/charge
dot icon04/02/2003
Registered office changed on 04/02/03 from: 38 the highlands edgware middlesex HA8 5HL
dot icon24/01/2003
Return made up to 03/12/02; full list of members
dot icon16/11/2002
Particulars of mortgage/charge
dot icon13/06/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon21/02/2002
Particulars of mortgage/charge
dot icon08/02/2002
Secretary's particulars changed
dot icon07/12/2001
Secretary resigned
dot icon07/12/2001
Director resigned
dot icon07/12/2001
New director appointed
dot icon07/12/2001
New secretary appointed
dot icon07/12/2001
Registered office changed on 07/12/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
dot icon03/12/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon-94.22 % *

* during past year

Cash in Bank

£130,085.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.11M
-
0.00
115.92K
-
2022
5
2.70M
-
0.00
2.25M
-
2023
4
2.65M
-
0.00
130.09K
-
2023
4
2.65M
-
0.00
130.09K
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

2.65M £Descended-1.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

130.09K £Descended-94.22 % *

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
QA REGISTRARS LIMITED
Nominee Secretary
03/12/2001 - 03/12/2001
9026
QA NOMINEES LIMITED
Nominee Director
03/12/2001 - 03/12/2001
8850
Mr Govind Lalji Patel
Director
03/12/2001 - Present
4
Patel, Pritesh Govind
Secretary
03/12/2001 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AMAZING TILES LIMITED

AMAZING TILES LIMITED is an(a) Active company incorporated on 03/12/2001 with the registered office located at 38 The Highlands, Edgware, Middx HA8 5HL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AMAZING TILES LIMITED?

toggle

AMAZING TILES LIMITED is currently Active. It was registered on 03/12/2001 .

Where is AMAZING TILES LIMITED located?

toggle

AMAZING TILES LIMITED is registered at 38 The Highlands, Edgware, Middx HA8 5HL.

What does AMAZING TILES LIMITED do?

toggle

AMAZING TILES LIMITED operates in the Retail sale of carpets rugs wall and floor coverings in specialised stores (47.53 - SIC 2007) sector.

How many employees does AMAZING TILES LIMITED have?

toggle

AMAZING TILES LIMITED had 4 employees in 2023.

What is the latest filing for AMAZING TILES LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-12-03 with no updates.