• UK
  • NORTHUMBRIAN TILING CONTRACTORS LTD - 4th, Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom

Company Information

Company registration number
05639912
Company Status
LIVE
Country
United Kingdom
Registered Address
4th
Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
4th, Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG UK

Management

Managing Directors
NETHERTON, Paul
TAYLOR, Peter Anthony
Company secretaries
TAYLOR, Peter Anthony

Company Details

Type of Business
ltd
Incorporated
2005-11-30
Age Of Company
2005-11-30 18 years
SIC/NACE
43330

Jurisdiction Particularities

Additional Status Details
liquidation
Filing of Accounts
Due Date: 2015-08-31
Last Date: 2013-11-30
Last Return Made Up To:
2012-11-30
Annual Return
Due Date: 2016-12-14
Last Date:

NORTHUMBRIAN TILING CONTRACTORS LTD Company Description

NORTHUMBRIAN TILING CONTRACTORS LTD is a ltd registered in United Kingdom with the Company reg no 05639912. Its current trading status is "live". It was registered 2005-11-30. It has declared SIC or NACE codes as "43330". It has 2 directors and 1 secretary. The latest accounts are filed up to 2013-11-30. The latest annual return was filed up to 2012-11-30.It can be contacted at 4Th .
More information

Get NORTHUMBRIAN TILING CONTRACTORS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Northumbrian Tiling Contractors Ltd - 4th, Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom

2005-11-30 18 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for NORTHUMBRIAN TILING CONTRACTORS LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-creditors-return-of-final-meeting (2020-02-14) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-01-11) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-11-28) - LIQ03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-03-28) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-12-11) - LIQ03

    Add to Cart
     
  • liquidation-in-administration-progress-report-with-brought-down-date (2016-12-08) - 2.24B

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2016-11-18) - 600

    Add to Cart
     
  • liquidation-in-administration-move-to-creditors-voluntary-liquidation (2016-09-25) - 2.34B

    Add to Cart
     
  • liquidation-in-administration-progress-report-with-brought-down-date (2016-09-06) - 2.24B

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-10-15) - AD01

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2015-10-15) - 2.12B

    Add to Cart
     
  • liquidation-in-administration-proposals (2015-12-01) - 2.17B

    Add to Cart
     
  • liquidation-in-administration-statement-of-affairs-with-form-attached (2015-12-01) - 2.16B

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-12-28) - AR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-05) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-07-25) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-12-09) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-08-27) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-12-17) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2012-12-17) - CH01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2012-12-17) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-08-31) - AA

    Add to Cart
     
  • legacy (2012-04-17) - MG01

    Add to Cart
     
  • legacy (2012-11-15) - MG01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-12-14) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-08-30) - AA

    Add to Cart
     
  • legacy (2011-01-12) - MG01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-12-19) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-07-07) - AA

    Add to Cart
     
  • accounts-with-accounts-type-full (2009-06-18) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2009-12-23) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2009-12-24) - AR01

    Add to Cart
     
  • legacy (2008-12-15) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2008-09-19) - AA

    Add to Cart
     
  • legacy (2008-01-08) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2007-10-05) - AA

    Add to Cart
     
  • legacy (2006-12-28) - 363s

    Add to Cart
     
  • legacy (2005-11-30) - 288b

    Add to Cart
     
  • incorporation-company (2005-11-30) - NEWINC

    Add to Cart
     

expand_less