Company NameArcade Tiling Limited
DirectorsRobert Henri Wayne Melanson and Ryan Marsh
Company StatusActive
Company Number11693043
CategoryPrivate Limited Company
Incorporation Date23 November 2018(5 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Robert Henri Wayne Melanson
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(same day as company formation)
RoleTiler
Country of ResidenceEngland
Correspondence Address61 Crowstone Road
Westcliff-On-Sea
SS0 8BG
Director NameMr Ryan Marsh
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(1 year after company formation)
Appointment Duration4 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address61 Crowstone Road
Westcliff-On-Sea
SS0 8BG
Director NameMr Scott Francis Shearing
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2019(1 year after company formation)
Appointment Duration2 years (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 North Street
Hornchurch
Essex
RM11 1SR
Director NameMr James Joseph Sheehan
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed26 November 2019(1 year after company formation)
Appointment Duration2 years (resigned 26 November 2021)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address88 North Street
Hornchurch
Essex
RM11 1SR

Location

Registered Address61 Crowstone Road
Westcliff-On-Sea
SS0 8BG
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return10 December 2023 (3 months, 2 weeks ago)
Next Return Due24 December 2024 (9 months from now)

Filing History

17 January 2024Unaudited abridged accounts made up to 30 June 2023 (8 pages)
11 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
12 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
29 September 2022Director's details changed for Mr Robert Henri Wayne Melanson on 28 September 2022 (2 pages)
29 September 2022Change of details for Mr Robert Henri Wayne Melanson as a person with significant control on 18 September 2022 (2 pages)
29 September 2022Director's details changed for Mr Robert Henri Wayne Melanson on 18 September 2022 (2 pages)
29 September 2022Change of details for Mr Ryan Marsh as a person with significant control on 28 September 2022 (2 pages)
28 September 2022Registered office address changed from 88 North Street Hornchurch Essex RM11 1SR England to 61 Crowstone Road Westcliff-on-Sea SS0 8BG on 28 September 2022 (1 page)
10 January 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
10 December 2021Confirmation statement made on 10 December 2021 with updates (4 pages)
7 December 2021Cessation of Stortford Holdings Limited as a person with significant control on 26 November 2021 (1 page)
7 December 2021Termination of appointment of James Joseph Sheehan as a director on 26 November 2021 (1 page)
7 December 2021Notification of Ryan Marsh as a person with significant control on 26 November 2021 (2 pages)
7 December 2021Change of details for Mr Robert Henri Wayne Melanson as a person with significant control on 26 November 2021 (2 pages)
7 December 2021Termination of appointment of Scott Francis Shearing as a director on 26 November 2021 (1 page)
24 November 2021Registered office address changed from Stortford House 231 London Road Bishop's Stortford Herts CM23 3LA England to 88 North Street Hornchurch Essex RM11 1SR on 24 November 2021 (1 page)
9 June 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
4 September 2020Previous accounting period shortened from 31 December 2020 to 30 June 2020 (1 page)
4 September 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
22 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 May 2020Confirmation statement made on 6 May 2020 with updates (5 pages)
19 March 2020Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
19 December 2019Notification of Stortford Holdings Limited as a person with significant control on 26 November 2019 (2 pages)
12 December 2019Appointment of Mr James Joseph Sheehan as a director on 26 November 2019 (2 pages)
12 December 2019Appointment of Mr Scott Francis Shearing as a director on 26 November 2019 (2 pages)
12 December 2019Confirmation statement made on 12 December 2019 with updates (5 pages)
12 December 2019Appointment of Mr Ryan Marsh as a director on 26 November 2019 (2 pages)
27 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
14 June 2019Registered office address changed from 3rd Floor 210 South Street Romford Essex RM1 1TG England to Stortford House 231 London Road Bishop's Stortford Herts CM23 3LA on 14 June 2019 (1 page)
23 November 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-23
  • GBP 4
(30 pages)