Company NameProfessional Tiling Limited
DirectorRicky Hulls
Company StatusActive
Company Number06528028
CategoryPrivate Limited Company
Incorporation Date8 March 2008(16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Ricky Hulls
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2008(same day as company formation)
RoleTiler
Country of ResidenceEngland
Correspondence Address67 Elm Road
Leigh-On-Sea
Essex
SS9 1SP
Secretary NameMr Robert Bell
StatusResigned
Appointed08 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address327 Bridgwater Drive
Westcliff-On-Sea
Essex
SS0 0HA

Contact

Telephone07 837833944
Telephone regionMobile

Location

Registered Address67 Elm Road
Leigh-On-Sea
Essex
SS9 1SP
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Mr Ricky Hulls
50.00%
Ordinary
1 at £1Mr Robert Bell
50.00%
Ordinary

Financials

Year2014
Net Worth£7,160
Cash£8,201
Current Liabilities£10,948

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 Return8 March 2023 (1 year, 1 month ago)
Next Return Due22 March 2024 (overdue)

Filing History

23 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 May 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 May 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
7 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 May 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 May 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 May 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
3 June 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(3 pages)
3 June 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(3 pages)
1 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
1 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
1 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
1 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 July 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
18 July 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
18 July 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
27 June 2014Registered office address changed from 327 Bridgwater Drive Westcliff-on-Sea Essex SS0 0HA on 27 June 2014 (1 page)
27 June 2014Registered office address changed from 327 Bridgwater Drive Westcliff-on-Sea Essex SS0 0HA on 27 June 2014 (1 page)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Annual return made up to 8 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-17
(3 pages)
17 April 2013Annual return made up to 8 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-17
(3 pages)
17 April 2013Annual return made up to 8 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-17
(3 pages)
16 July 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
18 July 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
15 March 2011Termination of appointment of Robert Bell as a secretary (1 page)
15 March 2011Termination of appointment of Robert Bell as a secretary (1 page)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 April 2010Director's details changed for Mr Ricky Hulls on 31 October 2009 (2 pages)
9 April 2010Secretary's details changed for Mr Robert Bell on 31 October 2009 (1 page)
9 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Mr Ricky Hulls on 31 October 2009 (2 pages)
9 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
9 April 2010Secretary's details changed for Mr Robert Bell on 31 October 2009 (1 page)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 April 2009Return made up to 08/03/09; full list of members (10 pages)
9 April 2009Return made up to 08/03/09; full list of members (10 pages)
26 January 2009Registered office changed on 26/01/2009 from 1 royal terrace southend on sea essex SS1 1EA united kingdom (1 page)
26 January 2009Registered office changed on 26/01/2009 from 1 royal terrace southend on sea essex SS1 1EA united kingdom (1 page)
25 April 2008Director's change of particulars / ricky hulls / 01/04/2008 (1 page)
25 April 2008Director's change of particulars / ricky hulls / 01/04/2008 (1 page)
25 April 2008Secretary's change of particulars / robert bell / 01/04/2008 (1 page)
25 April 2008Secretary's change of particulars / robert bell / 01/04/2008 (1 page)
8 March 2008Incorporation (13 pages)
8 March 2008Incorporation (13 pages)