Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Tony Chilton Interiors Limited
Tony Chilton Interiors Limited is a dissolved company incorporated on 12 April 2010 with the registered office located in Carlisle, Cumbria. Tony Chilton Interiors Limited was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 March 2018
(7 years ago)
Was
7 years old
at the time of dissolution
Following
liquidation
Company No
07220240
Private limited company
Age
15 years
Incorporated
12 April 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Tony Chilton Interiors Limited
Contact
Update Details
Address
6 Brunswick Street
Carlisle
Cumbria
CA1 1PN
United Kingdom
Same address for the past
12 years
Companies in CA1 1PN
Telephone
Unreported
Email
Available in Endole App
Website
Tonychiltoninteriors.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Mr Anthony Chilton
Director • Director • Director - Interior Design • British • Lives in UK • Born in Sep 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2012)
Period Ended
31 Dec 2012
For period
31 Dec
⟶
31 Dec 2012
Traded for
12 months
Cash in Bank
£1.86K
Increased by £1.86K (%)
Turnover
£893.21K
Increased by £893.21K (%)
Employees
Unreported
Same as previous period
Total Assets
£210.35K
Increased by £83.23K (+65%)
Total Liabilities
-£302.96K
Increased by £43.27K (+17%)
Net Assets
-£92.62K
Increased by £39.96K (-30%)
Debt Ratio (%)
144%
Decreased by 60.26% (-29%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
7 Years Ago on 19 Mar 2018
Winding Up Completed
7 Years Ago on 19 Dec 2017
Court Order to Wind Up
11 Years Ago on 7 Jul 2014
Full Accounts Submitted
12 Years Ago on 5 Sep 2013
Confirmation Submitted
12 Years Ago on 25 Apr 2013
Kevin Percival Resigned
12 Years Ago on 28 Nov 2012
Mathew Wright Resigned
12 Years Ago on 28 Nov 2012
Registered Address Changed
12 Years Ago on 21 Nov 2012
Small Accounts Submitted
13 Years Ago on 4 Oct 2012
Confirmation Submitted
13 Years Ago on 13 Apr 2012
Get Alerts
Get Credit Report
Discover Tony Chilton Interiors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 19 Mar 2018
Completion of winding up
Submitted on 19 Dec 2017
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 8 Nov 2016
Order of court to wind up
Submitted on 7 Jul 2014
Total exemption full accounts made up to 31 December 2012
Submitted on 5 Sep 2013
Annual return made up to 12 April 2013 with full list of shareholders
Submitted on 25 Apr 2013
Termination of appointment of Mathew Wright as a director
Submitted on 28 Nov 2012
Termination of appointment of Kevin Percival as a director
Submitted on 28 Nov 2012
Registered office address changed from Marconi Road Burgh Road Industrial Estate Carlisle CA2 7NA United Kingdom on 21 November 2012
Submitted on 21 Nov 2012
Certificate of change of name
Submitted on 20 Nov 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs