Company NameChelmsford City Tiling Ltd
DirectorGary David Payne
Company StatusActive
Company Number09051400
CategoryPrivate Limited Company
Incorporation Date22 May 2014(9 years, 10 months ago)

Business Activity

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

Director

Director NameMr Gary David Payne
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2014(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address45 Victoria Court
New Street
Chelmsford
Essex
CM1 1GL

Location

Registered Address24 Kingston Crescent
Chelmsford
CM2 6DN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardTrinity
Built Up AreaChelmsford

Shareholders

1 at £1Gary Payne
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Filing History

31 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
31 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
10 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
16 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
8 November 2018Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
30 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
23 March 2018Registered office address changed from 45 Victoria Court New Street Chelmsford Essex CM1 1GL to 24 Kingston Crescent Chelmsford CM2 6DN on 23 March 2018 (1 page)
28 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
18 July 2017Notification of Gary Payne as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
18 July 2017Notification of Gary Payne as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
1 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
20 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)