Company NameP.P.C. Tiling Limited
DirectorsPeter Patrick Callaghan and Lillie May Callaghan
Company StatusActive
Company Number03257919
CategoryPrivate Limited Company
Incorporation Date2 October 1996(27 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Peter Patrick Callaghan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1996(3 weeks, 1 day after company formation)
Appointment Duration27 years, 5 months
RoleTiler
Country of ResidenceEngland
Correspondence Address82 Spring Grove
Loughton
Essex
IG10 4QE
Secretary NameMrs Anne Marie Callaghan
NationalityBritish
StatusCurrent
Appointed24 October 1996(3 weeks, 1 day after company formation)
Appointment Duration27 years, 5 months
RoleSecretary
Correspondence Address82 Spring Grove
Loughton
Essex
IG10 4QE
Director NameMiss Lillie May Callaghan
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(24 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
CM1 1HT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websiteppctiling.com
Email address[email protected]
Telephone01992 714647
Telephone regionLea Valley

Location

Registered AddressSaxon House
27 Duke Street
Chelmsford
CM1 1HT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

52 at £1Peter Patrick Callaghan
50.98%
Ordinary
50 at £1Mrs Anne Marie Callaghan
49.02%
Ordinary

Financials

Year2014
Net Worth£262,727
Cash£410,904
Current Liabilities£432,380

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Filing History

14 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
14 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
16 May 2017Registered office address changed from C/O Steve Bird Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017 (1 page)
16 May 2017Registered office address changed from C/O Steve Bird Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017 (1 page)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 102
(4 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 102
(4 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 102
(4 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 102
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 102
(4 pages)
31 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 102
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
22 June 2011Registered office address changed from the Old Mill Office Boyton Hall Lane Roxwell Essex CM1 4LN on 22 June 2011 (1 page)
22 June 2011Registered office address changed from the Old Mill Office Boyton Hall Lane Roxwell Essex CM1 4LN on 22 June 2011 (1 page)
20 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
5 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Peter Patrick Callaghan on 15 January 2010 (2 pages)
1 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Peter Patrick Callaghan on 15 January 2010 (2 pages)
23 March 2010Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 23 March 2010 (2 pages)
23 March 2010Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 23 March 2010 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
6 March 2009Return made up to 15/01/09; full list of members (3 pages)
6 March 2009Return made up to 15/01/09; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
21 January 2008Return made up to 15/01/08; full list of members (2 pages)
21 January 2008Return made up to 15/01/08; full list of members (2 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 January 2007Secretary's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Return made up to 15/01/07; full list of members (2 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Secretary's particulars changed (1 page)
23 January 2007Return made up to 15/01/07; full list of members (2 pages)
9 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
9 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
21 March 2006Return made up to 15/01/06; full list of members (6 pages)
21 March 2006Return made up to 15/01/06; full list of members (6 pages)
17 June 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
17 June 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
20 May 2005Registered office changed on 20/05/05 from: greystokes grange lane roydon essex CM19 5HG (1 page)
20 May 2005Registered office changed on 20/05/05 from: greystokes grange lane roydon essex CM19 5HG (1 page)
20 May 2005Return made up to 15/01/05; full list of members (6 pages)
20 May 2005Return made up to 15/01/05; full list of members (6 pages)
15 July 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
15 July 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
4 May 2004Director's particulars changed (2 pages)
4 May 2004Director's particulars changed (2 pages)
4 May 2004Secretary's particulars changed (2 pages)
4 May 2004Registered office changed on 04/05/04 from: 18 station road loughton essex IG10 4NX (1 page)
4 May 2004Secretary's particulars changed (2 pages)
4 May 2004Registered office changed on 04/05/04 from: 18 station road loughton essex IG10 4NX (1 page)
25 January 2004Return made up to 15/01/04; full list of members (6 pages)
25 January 2004Return made up to 15/01/04; full list of members (6 pages)
31 August 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
31 August 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
26 June 2003Return made up to 15/01/03; full list of members (6 pages)
26 June 2003Return made up to 15/01/03; full list of members (6 pages)
30 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
30 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
27 January 2002Return made up to 15/01/02; full list of members (6 pages)
27 January 2002Return made up to 15/01/02; full list of members (6 pages)
6 November 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
6 November 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
23 January 2001Return made up to 15/01/01; full list of members (6 pages)
23 January 2001Return made up to 15/01/01; full list of members (6 pages)
16 October 2000Full accounts made up to 31 October 1999 (10 pages)
16 October 2000Full accounts made up to 31 October 1999 (10 pages)
22 October 1999Full accounts made up to 31 October 1998 (10 pages)
22 October 1999Return made up to 02/10/99; full list of members (6 pages)
22 October 1999Return made up to 02/10/99; full list of members (6 pages)
22 October 1999Full accounts made up to 31 October 1998 (10 pages)
15 January 1999Return made up to 02/10/98; no change of members (4 pages)
15 January 1999Return made up to 02/10/98; no change of members (4 pages)
7 August 1998Accounts for a small company made up to 31 October 1997 (3 pages)
7 August 1998Accounts for a small company made up to 31 October 1997 (3 pages)
11 November 1997Return made up to 02/10/97; full list of members (6 pages)
11 November 1997Return made up to 02/10/97; full list of members (6 pages)
5 November 1996Ad 24/10/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996Registered office changed on 05/11/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
5 November 1996Secretary resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996New secretary appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New secretary appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996Ad 24/10/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
5 November 1996Registered office changed on 05/11/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
5 November 1996Secretary resigned (1 page)
2 October 1996Incorporation (12 pages)
2 October 1996Incorporation (12 pages)