-
KENT CLAY TILES LTD - 44-46 Old Steine, Brighton, East Sussex, BN1 1NH, United Kingdom
Company Information
- Company registration number
- 08861120
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 44-46 Old Steine
- Brighton
- East Sussex
- BN1 1NH 44-46 Old Steine, Brighton, East Sussex, BN1 1NH UK
Management
- Managing Directors
- HOPE, Charlie Robert James
- SAM, Sibu Tacheramannil
- SPICER, Adam Andrew John
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-01-24
- Dissolved on
- 2021-08-13
- SIC/NACE
- 46130
Ownership
- Beneficial Owners
- Mr Adam Andrew John Spicer
- Mr Andrew Spicer
- Mr Charlie Robert James Hope
- Mr Andrew Spicer
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- TRADITIONAL CLAY PRODUCTS LTD
- Filing of Accounts
- Due Date:
- Last Date: 2017-04-30
-
KENT CLAY TILES LTD Company Description
- KENT CLAY TILES LTD is a ltd registered in United Kingdom with the Company reg no 08861120. Its current trading status is "closed". It was registered 2014-01-24. It was previously called TRADITIONAL CLAY PRODUCTS LTD. It has declared SIC or NACE codes as "46130". It has 3 directors It can be contacted at 44-46 Old Steine .
Get KENT CLAY TILES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kent Clay Tiles Ltd - 44-46 Old Steine, Brighton, East Sussex, BN1 1NH, United Kingdom
Did you know? kompany provides original and official company documents for KENT CLAY TILES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-08-13) - GAZ2
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-26) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-05-13) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-04) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-04) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-07) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-03-06) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-03-06) - 600
-
resolution (2018-03-06) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2018-01-16) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-25) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-02) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-07) - AD01
-
appoint-person-director-company-with-name-date (2017-11-30) - AP01
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-11-09) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-06-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-09) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-31) - AR01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-12-10) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-10-21) - AA
-
change-account-reference-date-company-previous-extended (2015-08-25) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-12) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-13) - AR01
keyboard_arrow_right 2014
-
change-of-name-notice (2014-03-14) - CONNOT
-
certificate-change-of-name-company (2014-03-14) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2014-05-09) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-09) - AR01
-
appoint-person-director-company-with-name (2014-05-28) - AP01
-
mortgage-create-with-deed-with-charge-number (2014-07-02) - MR01
-
appoint-person-director-company-with-name-date (2014-08-06) - AP01
-
termination-director-company-with-name-termination-date (2014-08-18) - TM01
-
appoint-person-director-company-with-name-date (2014-08-18) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-22) - MR01
-
change-registered-office-address-company-with-date-old-address (2014-06-23) - AD01
-
incorporation-company (2014-01-24) - NEWINC