Company NameTileplans Ltd
DirectorColin Wilson
Company StatusActive
Company Number06922268
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Colin Wilson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2009(2 months, 2 weeks after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Whitehouse Greenall's Avenue
Warrington
Cheshire
WA4 6HL
Secretary NameMs Lindsay Martin Jopling
StatusCurrent
Appointed01 June 2020(11 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressThe Whitehouse Greenall's Avenue
Warrington
Cheshire
WA4 6HL
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Secretary NameMiss Margaret Holdgate
NationalityBritish
StatusResigned
Appointed18 August 2009(2 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 31 May 2020)
RoleSecretary
Correspondence AddressCrows Nest Billinge
Billinge
Lancashire
WN5 7XY

Contact

Websitetileplans.com
Telephone020 33972997
Telephone regionLondon

Location

Registered AddressThe Whitehouse
Greenall's Avenue
Warrington
Cheshire
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Colin Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£10,478
Cash£11,790

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
13 June 2023Confirmation statement made on 2 June 2023 with updates (4 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (7 pages)
7 June 2022Confirmation statement made on 2 June 2022 with updates (4 pages)
17 February 2022Registered office address changed from Tileplan - No 6 Benjamin Outram Business Park Whiteley Road Ripley Derbyshire DE5 3QL England to The White House Greenalls Avenue Warrington Cheshire WA4 6HL on 17 February 2022 (1 page)
16 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
11 June 2021Confirmation statement made on 2 June 2021 with updates (4 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
7 July 2020Registered office address changed from Crows Nest Business Park Ashton Road Billinge WN5 7XY to Tileplan - No 6 Benjamin Outram Business Park Whiteley Road Ripley Derbyshire DE5 3QL on 7 July 2020 (1 page)
16 June 2020Micro company accounts made up to 31 March 2019 (5 pages)
15 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
15 June 2020Appointment of Ms Lindsay Martin Jopling as a secretary on 1 June 2020 (2 pages)
15 June 2020Termination of appointment of Margaret Holdgate as a secretary on 31 May 2020 (1 page)
2 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 July 2018Change of details for Mr Colin Wilson as a person with significant control on 19 July 2018 (2 pages)
19 July 2018Director's details changed for Mr Colin Wilson on 19 July 2018 (2 pages)
5 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
20 June 2017Director's details changed for Mr Colin Wilson on 20 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Colin Wilson on 20 June 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
8 December 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
5 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 1,000
(3 pages)
5 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 1,000
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(3 pages)
11 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(3 pages)
11 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(3 pages)
12 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(3 pages)
12 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
6 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
6 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 August 2010Director's details changed for Mr Colin Wilson on 1 June 2010 (2 pages)
11 August 2010Director's details changed for Mr Colin Wilson on 1 June 2010 (2 pages)
11 August 2010Director's details changed for Mr Colin Wilson on 1 June 2010 (2 pages)
10 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
21 August 2009Director appointed mr colin wilson (1 page)
21 August 2009Director appointed mr colin wilson (1 page)
18 August 2009Ad 18/08/09\gbp si 999@1=999\gbp ic 1/1000\ (1 page)
18 August 2009Ad 18/08/09\gbp si 999@1=999\gbp ic 1/1000\ (1 page)
18 August 2009Secretary appointed miss margaret holdgate (1 page)
18 August 2009Secretary appointed miss margaret holdgate (1 page)
3 June 2009Appointment terminated director peter valaitis (1 page)
3 June 2009Appointment terminated director peter valaitis (1 page)
2 June 2009Incorporation (13 pages)
2 June 2009Incorporation (13 pages)