• UK
  • HOT TILE IMPORTERS LTD - 415 Ashley House Halifax Road, Brighouse, Yorkshire, HD6 2PD, United Kingdom

Company Information

Company registration number
08434672
Company Status
LIVE
Country
United Kingdom
Registered Address
415 Ashley House Halifax Road
Brighouse
Yorkshire
HD6 2PD
415 Ashley House Halifax Road, Brighouse, Yorkshire, HD6 2PD UK

Management

Managing Directors
STRANGEWAY, Dominic Michael
STRANGEWAY, Gillian Catherine
THOMPSON, Martin Howard

Company Details

Type of Business
ltd
Incorporated
2013-03-07
Age Of Company
2013-03-07 11 years
SIC/NACE
47530

Ownership

Beneficial Owners
Mr Dominic Strangeway
-
-
Mr Martin Howard Thompson
Mr Dominic Strangeway
Mr. Martin Howard Thompson

Jurisdiction Particularities

Additional Status Details
Active
Filing of Accounts
Due Date: 2024-12-31
Last Date: 2023-03-31
Last Return Made Up To:
2018-03-07
Annual Return
Due Date: 2024-03-21
Last Date: 2023-03-07

HOT TILE IMPORTERS LTD Company Description

HOT TILE IMPORTERS LTD is a ltd registered in United Kingdom with the Company reg no 08434672. Its current trading status is "live". It was registered 2013-03-07. It has declared SIC or NACE codes as "47530". It has 3 directors The latest accounts are filed up to 2023-03-31. The latest annual return was filed up to 2018-03-07.It can be contacted at 415 Ashley House Halifax Road .
More information

Get HOT TILE IMPORTERS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Hot Tile Importers Ltd - 415 Ashley House Halifax Road, Brighouse, Yorkshire, HD6 2PD, United Kingdom

2013-03-07 11 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for HOT TILE IMPORTERS LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-02-08) - MR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-02-09) - MR01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2023-03-07) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2023-06-22) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-03-14) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2022-06-30) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2021-03-11) - TM01

    Add to Cart
     
  • confirmation-statement-with-updates (2021-03-18) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-07-20) - AA

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2020-08-07) - PSC07

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-03-18) - CS01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2020-03-17) - PSC01

    Add to Cart
     
  • capital-return-purchase-own-shares (2020-09-08) - SH03

    Add to Cart
     
  • capital-cancellation-shares (2020-09-09) - SH06

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-09-16) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-10-14) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2019-03-26) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-07-27) - AA

    Add to Cart
     
  • capital-allotment-shares (2018-07-23) - SH01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-03-12) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-09-30) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-03-17) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-09-27) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-09-27) - AP01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-21) - MR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-04-06) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2016-08-23) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-03-30) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2015-12-10) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2014-12-11) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name (2014-04-29) - AP01

    Add to Cart
     
  • capital-allotment-shares (2014-04-08) - SH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-03-20) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-10-24) - AP01

    Add to Cart
     
  • capital-allotment-shares (2013-10-24) - SH01

    Add to Cart
     
  • incorporation-company (2013-03-07) - NEWINC

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-10-24) - AD01

    Add to Cart
     

expand_less