BIRMINGHAM TILE & MOSAIC CO. LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM TILE & MOSAIC CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01214968

Incorporation date

05/06/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

82 St. John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1975)
dot icon21/02/2026
Final Gazette dissolved following liquidation
dot icon21/11/2025
Return of final meeting in a creditors' voluntary winding up
dot icon03/02/2025
Liquidators' statement of receipts and payments to 2024-12-13
dot icon21/12/2023
Registered office address changed from Unit 3 Monarch Industrial Park 198 Kings Road Tyseley Birmingham B11 2AP England to 82 st. John Street London EC1M 4JN on 2023-12-21
dot icon18/12/2023
Statement of affairs
dot icon18/12/2023
Resolutions
dot icon18/12/2023
Appointment of a voluntary liquidator
dot icon17/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon24/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon01/12/2021
Registered office address changed from Unit 3,Monarch Industrial Park Kings Road Tyseley Birmingham B11 2AP to Unit 3 Monarch Industrial Park 198 Kings Road Tyseley Birmingham B11 2AP on 2021-12-01
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon15/11/2021
Satisfaction of charge 1 in full
dot icon12/11/2021
Change of details for Bt&M Holing Company Ltd as a person with significant control on 2021-07-09
dot icon12/11/2021
Notification of Bt&M Holing Company Ltd as a person with significant control on 2021-07-09
dot icon12/11/2021
Cessation of Sara Meechan as a person with significant control on 2021-07-09
dot icon12/11/2021
Cessation of Robert Meechan as a person with significant control on 2021-07-09
dot icon15/10/2021
Termination of appointment of Robert Meechan as a director on 2021-07-09
dot icon15/10/2021
Appointment of Mr Ashley Howard Heath as a director on 2021-07-09
dot icon10/05/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-08-31
dot icon27/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon29/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon01/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon02/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon02/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon26/04/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon01/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon25/04/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon09/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon27/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon27/07/2012
Director's details changed for Robert Meechan on 2012-06-30
dot icon27/07/2012
Secretary's details changed for Linda Rose Rogers on 2012-06-30
dot icon10/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon12/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon01/07/2011
Termination of appointment of Linda Rogers as a director
dot icon22/06/2011
Termination of appointment of Gerald Sweeney as a director
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-08-31
dot icon08/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/02/2010
Director's details changed for Linda Rose Rogers on 2009-12-31
dot icon08/02/2010
Director's details changed for Gerald Patrick Sweeney on 2009-12-31
dot icon08/02/2010
Director's details changed for Robert Meechan on 2009-12-31
dot icon10/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon09/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon23/02/2009
Return made up to 31/12/08; full list of members
dot icon08/03/2008
Return made up to 31/12/07; no change of members
dot icon13/12/2007
Accounts for a small company made up to 2007-08-31
dot icon27/06/2007
Accounts for a small company made up to 2006-08-31
dot icon01/03/2007
Return made up to 31/12/06; change of members
dot icon04/07/2006
Accounts for a small company made up to 2005-08-31
dot icon18/04/2006
Return made up to 31/12/05; full list of members
dot icon12/04/2005
Accounts for a small company made up to 2004-08-31
dot icon23/02/2005
Return made up to 31/12/04; no change of members
dot icon10/12/2004
Director resigned
dot icon02/07/2004
Accounts for a small company made up to 2003-08-31
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon28/06/2003
Return made up to 31/12/02; full list of members
dot icon24/06/2003
Accounts for a small company made up to 2002-08-31
dot icon15/06/2002
Accounts for a small company made up to 2001-08-31
dot icon27/03/2002
Return made up to 31/12/01; full list of members
dot icon13/09/2001
New director appointed
dot icon20/08/2001
Secretary resigned
dot icon20/08/2001
New secretary appointed
dot icon01/06/2001
Accounts for a small company made up to 2000-08-31
dot icon01/06/2001
Return made up to 31/12/00; full list of members
dot icon22/06/2000
Accounts for a small company made up to 1999-08-31
dot icon20/06/2000
Return made up to 31/12/99; full list of members
dot icon02/06/1999
Accounts for a small company made up to 1998-08-31
dot icon09/04/1999
Return made up to 31/12/98; full list of members
dot icon29/06/1998
Accounts for a small company made up to 1997-08-31
dot icon20/02/1998
Return made up to 31/12/97; full list of members
dot icon22/05/1997
Accounts for a small company made up to 1996-08-31
dot icon22/01/1997
Return made up to 31/12/96; no change of members
dot icon16/05/1996
Accounts for a small company made up to 1995-08-31
dot icon29/02/1996
Return made up to 31/12/95; full list of members
dot icon21/06/1995
Accounts for a small company made up to 1994-08-31
dot icon05/04/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Accounts for a small company made up to 1993-08-31
dot icon13/04/1994
Return made up to 31/12/93; no change of members
dot icon16/06/1993
Accounts for a small company made up to 1992-08-31
dot icon30/03/1993
Return made up to 31/12/92; full list of members
dot icon01/10/1992
Particulars of mortgage/charge
dot icon07/07/1992
Accounts for a small company made up to 1991-08-31
dot icon05/05/1992
Return made up to 31/12/91; no change of members
dot icon07/10/1991
Director resigned
dot icon19/09/1991
Accounts for a small company made up to 1990-08-31
dot icon18/04/1991
Return made up to 31/12/90; no change of members
dot icon09/01/1991
Particulars of mortgage/charge
dot icon28/08/1990
Accounts for a small company made up to 1989-08-31
dot icon13/07/1990
New director appointed
dot icon16/03/1990
Return made up to 31/12/89; full list of members
dot icon11/10/1989
Registered office changed on 11/10/89 from: 23-25 warwick rd olton solihull west midlands B92 7HS
dot icon12/07/1989
Accounts for a small company made up to 1988-05-31
dot icon10/07/1989
Secretary resigned;new secretary appointed
dot icon28/06/1989
Director resigned;new director appointed
dot icon01/06/1989
Accounting reference date extended from 31/05 to 31/08
dot icon21/04/1989
Accounts for a small company made up to 1987-05-31
dot icon20/04/1989
Return made up to 31/12/88; full list of members
dot icon19/04/1988
Wd 08/03/88 ad 03/02/88--------- £ si 1900@1=1900 £ ic 100/2000
dot icon29/01/1988
Return made up to 31/12/87; full list of members
dot icon23/09/1987
Accounts for a small company made up to 1986-05-31
dot icon02/04/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/06/1975
Incorporation
dot icon05/06/1975
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

8
2022
change arrow icon-75.74 % *

* during past year

Cash in Bank

£48,572.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
18/11/2023
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
320.03K
-
0.00
200.19K
-
2022
8
82.34K
-
0.00
48.57K
-
2022
8
82.34K
-
0.00
48.57K
-

Employees

2022

Employees

8 Descended-20 % *

Net Assets(GBP)

82.34K £Descended-74.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.57K £Descended-75.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heath, Ashley Howard
Director
09/07/2021 - Present
4
Rogers, Linda Rose
Director
01/09/2001 - 30/06/2011
1
Rogers, Linda Rose
Secretary
03/07/2001 - Present
1

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BIRMINGHAM TILE & MOSAIC CO. LIMITED

BIRMINGHAM TILE & MOSAIC CO. LIMITED is an(a) Dissolved company incorporated on 05/06/1975 with the registered office located at 82 St. John Street, London EC1M 4JN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM TILE & MOSAIC CO. LIMITED?

toggle

BIRMINGHAM TILE & MOSAIC CO. LIMITED is currently Dissolved. It was registered on 05/06/1975 and dissolved on 21/02/2026.

Where is BIRMINGHAM TILE & MOSAIC CO. LIMITED located?

toggle

BIRMINGHAM TILE & MOSAIC CO. LIMITED is registered at 82 St. John Street, London EC1M 4JN.

What does BIRMINGHAM TILE & MOSAIC CO. LIMITED do?

toggle

BIRMINGHAM TILE & MOSAIC CO. LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

How many employees does BIRMINGHAM TILE & MOSAIC CO. LIMITED have?

toggle

BIRMINGHAM TILE & MOSAIC CO. LIMITED had 8 employees in 2022.

What is the latest filing for BIRMINGHAM TILE & MOSAIC CO. LIMITED?

toggle

The latest filing was on 21/02/2026: Final Gazette dissolved following liquidation.