-
EMPIRE TILING CONTRACTS LTD - 7 Cartmel Close, 41 WRAY COMMON ROAD, REIGATE, Reigate, United Kingdom
Company Information
- Company registration number
- 09131470
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 7 Cartmel Close
- 41 WRAY COMMON ROAD
- REIGATE
- Reigate
- SURREY
- Surrey
- RH2 0ND
- RH2 0LS
- England 7 Cartmel Close, 41 WRAY COMMON ROAD, REIGATE, Reigate, SURREY, Surrey, RH2 0ND, RH2 0LS, England UK
Management
- Managing Directors
- CORNISH, Katie Elizabeth
- CORNISH, Lee Daniel
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-07-15
- Age Of Company 2014-07-15 9 years
- SIC/NACE
- 43330
Ownership
- Beneficial Owners
- Mr Lee Daniel Cornish
- Mrs Katie Elizabeth Cornish
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-04-30
- Last Date: 2020-07-31
- Annual Return
- Due Date: 2021-10-16
- Last Date: 2020-10-02
-
EMPIRE TILING CONTRACTS LTD Company Description
- EMPIRE TILING CONTRACTS LTD is a ltd registered in United Kingdom with the Company reg no 09131470. Its current trading status is "live". It was registered 2014-07-15. It has declared SIC or NACE codes as "43330". It has 2 directors The latest accounts are filed up to 2020-07-31.It can be contacted at 7 Cartmel Close .
Get EMPIRE TILING CONTRACTS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Empire Tiling Contracts Ltd - 7 Cartmel Close, 41 WRAY COMMON ROAD, REIGATE, Reigate, United Kingdom
- 2014-07-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EMPIRE TILING CONTRACTS LTD 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 2021
-
accounts-with-accounts-type-micro-entity (2021-03-11) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-04-28) - AA
-
confirmation-statement-with-no-updates (2020-10-11) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-09) - CS01
-
appoint-person-director-company-with-name-date (2019-04-11) - AP01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-09) - CS01
-
change-to-a-person-with-significant-control (2018-10-09) - PSC04
-
change-person-director-company-with-change-date (2018-10-09) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-09) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-08-23) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-10-02) - CS01
-
notification-of-a-person-with-significant-control (2017-10-02) - PSC01
-
change-to-a-person-with-significant-control (2017-10-02) - PSC04
-
confirmation-statement-with-no-updates (2017-07-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-20) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-18) - AA
-
confirmation-statement-with-updates (2016-07-25) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-05-11) - AA
keyboard_arrow_right 2015
-
gazette-filings-brought-up-to-date (2015-11-24) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-23) - AR01
-
termination-director-company-with-name-termination-date (2015-11-23) - TM01
-
gazette-notice-compulsory (2015-11-17) - GAZ1
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-22) - AR01
-
capital-allotment-shares (2014-07-16) - SH01
-
incorporation-company (2014-07-15) - NEWINC