DERBY TILING COMPANY LIMITED

Register to unlock more data on OkredoRegister

DERBY TILING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06632131

Incorporation date

27/06/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 9 Tomlinsons Ind Estate, Alfreton Road, Derby, Derbyshire DE21 4EDCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2008)
dot icon06/11/2025
Unaudited abridged accounts made up to 2025-06-30
dot icon02/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon30/08/2024
Unaudited abridged accounts made up to 2024-06-30
dot icon09/07/2024
Confirmation statement made on 2024-06-27 with updates
dot icon26/09/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon28/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon26/09/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon13/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon15/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon08/10/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon10/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon08/07/2020
Change of details for Mr Alan Walker as a person with significant control on 2020-07-06
dot icon08/07/2020
Change of details for Mr Alan Walker as a person with significant control on 2020-07-06
dot icon08/07/2020
Change of details for Mr Alan Walker as a person with significant control on 2020-07-06
dot icon07/07/2020
Change of details for Mr Alan Walker as a person with significant control on 2020-07-06
dot icon07/07/2020
Change of details for Mr Alan Walker as a person with significant control on 2020-07-06
dot icon07/07/2020
Change of details for Mr Alan Walker as a person with significant control on 2020-07-06
dot icon07/07/2020
Change of details for Mr Alan Walker as a person with significant control on 2020-07-06
dot icon06/07/2020
Director's details changed for Mr Alan Walker on 2020-07-06
dot icon06/07/2020
Director's details changed for Mr Alan Walker on 2020-07-06
dot icon06/07/2020
Change of details for Mr Alan Walker as a person with significant control on 2020-07-06
dot icon06/07/2020
Director's details changed for Mr Bernard John Hayes on 2020-07-06
dot icon06/07/2020
Change of details for Mr Bernard John Hayes as a person with significant control on 2020-07-06
dot icon26/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon01/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon13/08/2018
Total exemption full accounts made up to 2018-06-30
dot icon18/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon18/07/2018
Withdrawal of a person with significant control statement on 2018-07-18
dot icon18/07/2018
Notification of Adam Godber as a person with significant control on 2016-04-06
dot icon18/07/2018
Notification of Alan Walker as a person with significant control on 2016-04-06
dot icon18/07/2018
Notification of Bernard Hayes as a person with significant control on 2016-04-06
dot icon18/07/2018
Director's details changed for Mr Alan Walker on 2017-11-01
dot icon06/10/2017
Second filing of Confirmation Statement dated 27/06/2017
dot icon15/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon05/07/2017
Notification of a person with significant control statement
dot icon27/06/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon20/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon22/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon23/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon23/07/2014
Director's details changed for Mr Adam Godber on 2014-02-08
dot icon22/07/2014
Director's details changed for Mr Adam Godber on 2014-02-06
dot icon21/07/2014
Director's details changed for Mr Bernard John Hayes on 2014-03-10
dot icon26/02/2014
Termination of appointment of Georgina Godber as a secretary
dot icon21/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/08/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon16/05/2013
Statement of capital following an allotment of shares on 2013-05-09
dot icon30/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/08/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon13/08/2012
Director's details changed for Mr Adam Godber on 2011-09-01
dot icon13/08/2012
Secretary's details changed for Miss Georgina Ann Godber on 2011-09-05
dot icon15/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/03/2012
Secretary's details changed for Miss Georgina Ann Mccabe on 2011-06-19
dot icon02/08/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon30/07/2010
Director's details changed for Mr Adam Godber on 2010-06-27
dot icon30/07/2010
Director's details changed for Mr Bernard John Hayes on 2010-06-27
dot icon30/07/2010
Director's details changed for Mr Alan Walker on 2010-06-27
dot icon13/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon22/07/2009
Return made up to 27/06/09; full list of members
dot icon26/06/2009
Registered office changed on 26/06/2009 from 1 seale street derby derbyshire DE1 3RT united kingdom
dot icon27/06/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

6
2023
change arrow icon+9.78 % *

* during past year

Cash in Bank

£206,677.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
252.82K
-
0.00
208.35K
-
2022
7
238.64K
-
0.00
188.27K
-
2023
6
242.18K
-
0.00
206.68K
-
2023
6
242.18K
-
0.00
206.68K
-

Employees

2023

Employees

6 Descended-14 % *

Net Assets(GBP)

242.18K £Ascended1.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

206.68K £Ascended9.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DERBY TILING COMPANY LIMITED

DERBY TILING COMPANY LIMITED is an(a) Active company incorporated on 27/06/2008 with the registered office located at Unit 9 Tomlinsons Ind Estate, Alfreton Road, Derby, Derbyshire DE21 4ED. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of DERBY TILING COMPANY LIMITED?

toggle

DERBY TILING COMPANY LIMITED is currently Active. It was registered on 27/06/2008 .

Where is DERBY TILING COMPANY LIMITED located?

toggle

DERBY TILING COMPANY LIMITED is registered at Unit 9 Tomlinsons Ind Estate, Alfreton Road, Derby, Derbyshire DE21 4ED.

What does DERBY TILING COMPANY LIMITED do?

toggle

DERBY TILING COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does DERBY TILING COMPANY LIMITED have?

toggle

DERBY TILING COMPANY LIMITED had 6 employees in 2023.

What is the latest filing for DERBY TILING COMPANY LIMITED?

toggle

The latest filing was on 06/11/2025: Unaudited abridged accounts made up to 2025-06-30.