ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tile It ALL (UK) Limited

Tile It ALL (UK) Limited is a dissolved company incorporated on 7 February 1994 with the registered office located in . Tile It ALL (UK) Limited was registered 31 years ago.
Status
Dissolved
Dissolved on 10 March 2025 (7 months ago)
Was 31 years old at the time of dissolution
Following liquidation
Company No
02895473
Private limited company
Age
31 years
Incorporated 7 February 1994
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 February 2020 (5 years ago)
Next confirmation dated 1 January 1970
Last change occurred 6 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
Forvis Mazars Llp
1st Floor, Two Chamberlain Square
Birmingham
B3 3AX
Address changed on 22 Jul 2024 (1 year 3 months ago)
Previous address was C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX
Telephone
01132899001
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Travis Perkins Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The BSS Group Limited
TP Directors Ltd is a mutual person.
Active
Travis Group Limited
TP Directors Ltd is a mutual person.
Active
Builders Mate Limited
TP Directors Ltd is a mutual person.
Active
Travis Limited
TP Directors Ltd is a mutual person.
Active
Travis Perkins (Properties) Limited
TP Directors Ltd is a mutual person.
Active
Toolstation Holdings Limited
TP Directors Ltd is a mutual person.
Active
BSS (UK) Limited
TP Directors Ltd is a mutual person.
Active
E. East & Son Limited
TP Directors Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Dec 2018
For period 31 Dec31 Dec 2018
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8.14M
Same as previous period
Total Liabilities
-£8.09M
Same as previous period
Net Assets
£50K
Same as previous period
Debt Ratio (%)
99%
Same as previous period
Latest Activity
Dissolved After Liquidation
7 Months Ago on 10 Mar 2025
Registered Address Changed
1 Year 3 Months Ago on 22 Jul 2024
Alan Richard Williams Resigned
1 Year 9 Months Ago on 23 Jan 2024
Registered Address Changed
4 Years Ago on 20 Apr 2021
Registered Address Changed
4 Years Ago on 7 Jan 2021
Inspection Address Changed
4 Years Ago on 4 Jan 2021
Voluntary Liquidator Appointed
4 Years Ago on 29 Dec 2020
Declaration of Solvency
4 Years Ago on 29 Dec 2020
Confirmation Submitted
5 Years Ago on 18 Feb 2020
Dormant Accounts Submitted
6 Years Ago on 20 Sep 2019
Get Credit Report
Discover Tile It ALL (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 10 Mar 2025
Return of final meeting in a members' voluntary winding up
Submitted on 10 Dec 2024
Registered office address changed from C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor, Two Chamberlain Square Birmingham B3 3AX on 22 July 2024
Submitted on 22 Jul 2024
Termination of appointment of Alan Richard Williams as a director on 23 January 2024
Submitted on 5 Feb 2024
Liquidators' statement of receipts and payments to 13 December 2023
Submitted on 22 Jan 2024
Liquidators' statement of receipts and payments to 13 December 2022
Submitted on 15 Feb 2023
Liquidators' statement of receipts and payments to 13 December 2021
Submitted on 12 Jan 2022
Registered office address changed from Mazars Llp 45 Church Street Birmingham B3 2RT to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 20 April 2021
Submitted on 20 Apr 2021
Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to 45 Church Street Birmingham B3 2RT on 7 January 2021
Submitted on 7 Jan 2021
Register inspection address has been changed to Lodge Way House Lodge Way Harleston Road Northampton NN5 7UG
Submitted on 4 Jan 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year