-
BALDERTON TILE CENTRE LIMITED - Unit 10/11 Balderton Business Park, Hawton Lane, Newark, NG24 3GL, United Kingdom
Company Information
- Company registration number
- 07159959
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 10/11 Balderton Business Park
- Hawton Lane
- Newark
- NG24 3GL
- England Unit 10/11 Balderton Business Park, Hawton Lane, Newark, NG24 3GL, England UK
Management
- Managing Directors
- ELLWOOD, James
- JOHN, Jason Paul
- PECK, Marcia
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-02-17
- Age Of Company 2010-02-17 14 years
- SIC/NACE
- 46499
Ownership
- Beneficial Owners
- Mr James Ellwood
- Mr Jason Paul John
- Mrs Marcia Peck
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2012-02-17
- Annual Return
- Due Date: 2025-03-03
- Last Date: 2024-02-17
-
BALDERTON TILE CENTRE LIMITED Company Description
- BALDERTON TILE CENTRE LIMITED is a ltd registered in United Kingdom with the Company reg no 07159959. Its current trading status is "live". It was registered 2010-02-17. It has declared SIC or NACE codes as "46499". It has 3 directors The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2012-02-17.It can be contacted at Unit 10/11 Balderton Business Park .
Get BALDERTON TILE CENTRE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Balderton Tile Centre Limited - Unit 10/11 Balderton Business Park, Hawton Lane, Newark, NG24 3GL, United Kingdom
- 2010-02-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BALDERTON TILE CENTRE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-02-20) - CS01
keyboard_arrow_right 2023
-
change-person-director-company-with-change-date (2023-02-20) - CH01
-
change-to-a-person-with-significant-control (2023-02-20) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2023-05-15) - AA
-
confirmation-statement-with-updates (2023-02-20) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-12-19) - AA
-
change-account-reference-date-company-previous-shortened (2022-05-16) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-03-21) - AD01
-
confirmation-statement-with-no-updates (2022-03-21) - CS01
-
change-to-a-person-with-significant-control (2022-03-16) - PSC04
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-03-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-22) - AA
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-07) - AD01
-
confirmation-statement-with-updates (2020-02-17) - CS01
-
capital-allotment-shares (2020-02-17) - SH01
-
accounts-with-accounts-type-total-exemption-full (2020-09-14) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-12) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-05) - MR01
-
notification-of-a-person-with-significant-control (2019-04-11) - PSC01
-
appoint-person-director-company-with-name-date (2019-04-02) - AP01
-
confirmation-statement-with-no-updates (2019-02-25) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-02-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-27) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-14) - AA
-
confirmation-statement-with-updates (2017-04-06) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-07) - AR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-03-03) - TM01
-
appoint-person-director-company-with-name-date (2015-03-03) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-01-03) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-09-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-03) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-06) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-09) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-06) - AR01
keyboard_arrow_right 2011
-
change-account-reference-date-company-current-extended (2011-12-02) - AA01
-
accounts-with-accounts-type-total-exemption-small (2011-11-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-01) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-02-17) - NEWINC