TOTAL TILES LTD

  • Company statusadministration
  • Company No05993011
  • Age18 years 8 months Incorporated 8 November 2006
  • Officers3

Address

C/O Interpath Ltd, 2nd Floor, 45, Church Street, Birmingham, B3 2RT

TOTAL TILES LTD is an administration company incorporated on 8 November 2006 and based in Birmingham. The company was registered 19 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    47520 Retail sale of hardware, paints and glass in specialised stores, 47910 Retail sale via mail order houses or via Internet

  • Accounts

    Available to 30 June 2025. Next accounts due by 31 March 2026

See filing history on Companies House


Monitor

Latest Activity

Liquidation Administration Notice Deemed Approval Of Proposals

0 Months Ago on 14 Jul 2025

Liquidation In Administration Proposals

1 Month Ago on 23 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

1 Month Ago on 12 Jun 2025

Liquidation In Administration Appointment Of Administrator

1 Month Ago on 11 Jun 2025

Change Account Reference Date Company Current Extended

3 Months Ago on 17 Apr 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

4 Months Ago on 06 Mar 2025

Termination Director Company With Name Termination Date

5 Months Ago on 05 Feb 2025

Accounts With Accounts Type Full

9 Months Ago on 11 Oct 2024

Confirmation Statement With No Updates

11 Months Ago on 29 Aug 2024

Termination Director Company With Name Termination Date

1 Year Ago on 28 Feb 2024

Appoint Person Director Company With Name Date

1 Year Ago on 28 Feb 2024

Accounts With Accounts Type Full

1 Year Ago on 21 Sep 2023

Confirmation Statement With No Updates

1 Year Ago on 10 Aug 2023

Termination Director Company With Name Termination Date

2 Years Ago on 01 Mar 2023

Accounts With Accounts Type Full

2 Years Ago on 10 Jan 2023

Termination Director Company With Name Termination Date

2 Years Ago on 15 Sep 2022

Confirmation Statement With No Updates

2 Years Ago on 23 Aug 2022

Confirmation Statement With No Updates

3 Years Ago on 03 Feb 2022

Termination Director Company With Name Termination Date

3 Years Ago on 02 Feb 2022

Termination Director Company With Name Termination Date

3 Years Ago on 02 Feb 2022

Statement Of Companys Objects

3 Years Ago on 03 Aug 2021

Accounts With Accounts Type Full

4 Years Ago on 21 Jul 2021

Change Account Reference Date Company Previous Shortened

4 Years Ago on 07 Jul 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 06 Jul 2021

Confirmation Statement With Updates

4 Years Ago on 17 Mar 2021

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
LAMB, Robert Jonathandirector Jan 197431 Dec 2020
MURRAY, Deandirector Nov 196231 Dec 2020
TASKER, Callumdirector Mar 198908 Feb 2024

PSC (Persons with Significant control)

NameDate of BirthAppointed
Cmostores Holdings Limited 31 Dec 2020
Mr Andrew Stephen Moore Dec 198003 Feb 2018
Mrs Helen Ruby Moore Feb 197908 Nov 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.