Background WavePink WaveYellow Wave

TILE ACCESSORIES LIMITED (02442755)

TILE ACCESSORIES LIMITED (02442755) is an active UK company. incorporated on 14 November 1989. with registered office in Burton-On-Trent. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). TILE ACCESSORIES LIMITED has been registered for 36 years. Current directors include BOYCE, Paul Anthony.

Company Number
02442755
Status
active
Type
ltd
Incorporated
14 November 1989
Age
36 years
Address
Unit 5 Branston Locks, Burton-On-Trent, DE14 3PD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
BOYCE, Paul Anthony
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILE ACCESSORIES LIMITED

TILE ACCESSORIES LIMITED is an active company incorporated on 14 November 1989 with the registered office located in Burton-On-Trent. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). TILE ACCESSORIES LIMITED was registered 36 years ago.(SIC: 46760)

Status

active

Active since 36 years ago

Company No

02442755

LTD Company

Age

36 Years

Incorporated 14 November 1989

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Unit 5 Branston Locks Port Way Quintus Park Burton-On-Trent, DE14 3PD,

Previous Addresses

C/O Qep Co Uk Ltd the Maltsters Wetmore Road Burton-on-Trent DE14 1LS England
From: 15 December 2016To: 19 March 2026
C/O C/O Homelux Limited Airfield Industrial Estate Blenheim Road Ashbourne Derbyshire DE6 1HA
From: 19 April 2013To: 15 December 2016
C/O Homelux Nenplas Ltd Airfield Industrial Estate Blenheim Road Ashbourne Derbyshire DE6 1HA United Kingdom
From: 21 September 2011To: 19 April 2013
Airfield Industrial Estate Blenheim Road Airfield Industrial Estate Ashbourne Derbyshire DE6 1HA
From: 14 September 2010To: 21 September 2011
Unit 2 Phoenix Road Hawks Green Cannock Staffordshire WS11 2LR
From: 14 November 1989To: 14 September 2010
Timeline

28 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Nov 89
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
May 13
Director Joined
May 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Loan Cleared
Jun 14
Loan Secured
Jul 14
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Feb 21
Loan Secured
Nov 21
Loan Secured
Oct 23
Director Left
Oct 23
Loan Secured
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Jul 25
Loan Cleared
Sept 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BOYCE, Paul Anthony

Active
Wetmore Road, Burton-On-TrentDE14 1LS
Secretary
Appointed 04 Mar 2013

BOYCE, Paul Anthony

Active
Wetmore Road, Burton-On-TrentDE14 1LS
Born October 1967
Director
Appointed 04 Mar 2013

MOOGAN, Christine Frances

Resigned
Renton House, BrewoodST19 9DF
Secretary
Appointed N/A
Resigned 01 Sept 2010

BUTCHER, Robert James

Resigned
Airfield Industrial Estate, AshbourneDE6 1HA
Born January 1966
Director
Appointed 01 Sept 2010
Resigned 04 Mar 2013

GOULD, Lewis

Resigned
Wetmore Road, Burton-On-TrentDE14 1LS
Born August 1942
Director
Appointed 04 Mar 2013
Resigned 04 Oct 2023

HARBIDGE, Roberto

Resigned
2 Wilson Grove, CannockWS11 2GZ
Born June 1952
Director
Appointed N/A
Resigned 04 Mar 2013

HORROBIN, Gary

Resigned
Airfield Road Industrial Estate, AshbourneDE6 1HA
Born May 1968
Director
Appointed 01 Sept 2010
Resigned 04 Mar 2013

LUMB, Richard Anthony

Resigned
Airfield Industrial Estate, AshbourneDE6 1HA
Born October 1967
Director
Appointed 01 Sept 2010
Resigned 04 Mar 2013

MOOGAN, Christine Frances

Resigned
Renton House, BrewoodST19 9DF
Born June 1944
Director
Appointed N/A
Resigned 01 Sept 2010

MOOGAN, Raymond Patrick

Resigned
Renton House, BrewoodST19 9DF
Born April 1944
Director
Appointed N/A
Resigned 01 Oct 2009

Persons with significant control

1

Qep Co Uk Limited

Active
The Maltsters, Wetmore RoadDE14 1LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
4 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2024
AAAnnual Accounts
Legacy
12 June 2024
GUARANTEE2GUARANTEE2
Legacy
12 June 2024
AGREEMENT2AGREEMENT2
Legacy
30 May 2024
PARENT_ACCPARENT_ACC
Memorandum Articles
24 October 2023
MAMA
Resolution
24 October 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
15 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2023
AAAnnual Accounts
Legacy
24 January 2023
PARENT_ACCPARENT_ACC
Legacy
16 January 2023
GUARANTEE2GUARANTEE2
Legacy
16 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Change Person Secretary Company With Change Date
3 September 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
29 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 April 2013
AD01Change of Registered Office Address
Miscellaneous
12 March 2013
MISCMISC
Accounts With Accounts Type Full
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Resolution
14 September 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
14 September 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 September 2010
TM02Termination of Secretary
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 September 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Legacy
4 September 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 October 2007
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2005
AAAnnual Accounts
Accounts With Accounts Type Small
22 September 2004
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 2003
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
28 July 2003
287Change of Registered Office
Accounts With Accounts Type Small
15 August 2002
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2001
AAAnnual Accounts
Accounts With Accounts Type Small
12 September 2000
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Legacy
17 September 1999
363aAnnual Return
Accounts With Accounts Type Small
25 August 1999
AAAnnual Accounts
Legacy
6 January 1999
363aAnnual Return
Accounts With Accounts Type Small
12 October 1998
AAAnnual Accounts
Accounts With Accounts Type Small
16 October 1997
AAAnnual Accounts
Legacy
31 July 1997
363sAnnual Return (shuttle)
Legacy
5 November 1996
287Change of Registered Office
Accounts With Accounts Type Small
8 August 1996
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1995
AAAnnual Accounts
Legacy
4 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 September 1994
AAAnnual Accounts
Legacy
11 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1993
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1992
AAAnnual Accounts
Legacy
5 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1991
AAAnnual Accounts
Legacy
20 August 1991
363aAnnual Return
Legacy
20 June 1990
224224
Legacy
29 March 1990
88(2)Return of Allotment of Shares
Legacy
15 March 1990
288288
Legacy
17 November 1989
288288
Incorporation Company
14 November 1989
NEWINCIncorporation