Company NameTile And Ceramic Solutions Ltd
DirectorsStephen Munton and Steven Parker
Company StatusActive
Company Number07297924
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Stephen Munton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address267 Norristhorpe Lane
Liversedge
West Yorkshire
WF15 7AR
Director NameMr Steven Parker
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Pocket Nook, Chew Moor, Lostock
Bolton
BL6 4HP
Secretary NameMr Graham Lawley
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address6 Cawcliffe Road
Brighouse
West Yorkshire
HD6 2HP

Contact

Websitewww.uktcs.com/
Telephone01484 434326
Telephone regionHuddersfield

Location

Registered AddressEnterprise House
97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Stephen Munton
25.00%
Ordinary B
1 at £1Stephen Munton
25.00%
Ordinary D
1 at £1Steven Parker
25.00%
Ordinary A
1 at £1Steven Parker
25.00%
Ordinary C

Financials

Year2014
Net Worth£348
Cash£19,949
Current Liabilities£231,010

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

27 November 2013Delivered on: 2 December 2013
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 September 2013Delivered on: 4 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 July 2010Delivered on: 3 August 2010
Satisfied on: 23 January 2014
Persons entitled: Skipton Business Finance Limited

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
20 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
19 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
6 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
9 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
20 July 2017Notification of Steven Parker as a person with significant control on 30 June 2016 (2 pages)
20 July 2017Confirmation statement made on 29 June 2017 with updates (6 pages)
20 July 2017Notification of Stephen Munton as a person with significant control on 30 June 2016 (2 pages)
20 July 2017Confirmation statement made on 29 June 2017 with updates (6 pages)
20 July 2017Notification of Stephen Munton as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Steven Parker as a person with significant control on 30 June 2016 (2 pages)
20 July 2017Notification of Steven Parker as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Stephen Munton as a person with significant control on 30 June 2016 (2 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 4
(7 pages)
20 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 4
(7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4
(5 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 September 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 4
(6 pages)
12 September 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 4
(6 pages)
28 August 2014Director's details changed for Mr Steven Parker on 26 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Steven Parker on 26 August 2014 (2 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 January 2014Satisfaction of charge 1 in full (1 page)
23 January 2014Satisfaction of charge 1 in full (1 page)
2 December 2013Registration of charge 072979240003 (16 pages)
2 December 2013Registration of charge 072979240003 (16 pages)
4 September 2013Registration of charge 072979240002 (8 pages)
4 September 2013Registration of charge 072979240002 (8 pages)
13 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 4
(4 pages)
13 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 4
(4 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 October 2012Registered office address changed from Pennine House Pennine Business Park Longbow Close Huddersfield HD2 1GQ United Kingdom on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Pennine House Pennine Business Park Longbow Close Huddersfield HD2 1GQ United Kingdom on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Pennine House Pennine Business Park Longbow Close Huddersfield HD2 1GQ United Kingdom on 4 October 2012 (1 page)
6 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 January 2012Particulars of variation of rights attached to shares (2 pages)
24 January 2012Particulars of variation of rights attached to shares (2 pages)
24 January 2012Particulars of variation of rights attached to shares (2 pages)
24 January 2012Change of share class name or designation (2 pages)
24 January 2012Particulars of variation of rights attached to shares (2 pages)
24 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 January 2012Change of share class name or designation (2 pages)
24 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 January 2012Particulars of variation of rights attached to shares (2 pages)
24 January 2012Particulars of variation of rights attached to shares (2 pages)
24 January 2012Particulars of variation of rights attached to shares (2 pages)
24 January 2012Particulars of variation of rights attached to shares (2 pages)
20 July 2011Termination of appointment of Graham Lawley as a secretary (1 page)
20 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
20 July 2011Termination of appointment of Graham Lawley as a secretary (1 page)
3 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)