Background WavePink WaveYellow Wave

T & F TILING & FLOORING LIMITED (08690057)

T & F TILING & FLOORING LIMITED (08690057) is an active UK company. incorporated on 13 September 2013. with registered office in Bristol. The company operates in the Construction sector, engaged in construction of domestic buildings. T & F TILING & FLOORING LIMITED has been registered for 12 years. Current directors include FROUD, Christopher Stephen Dale, TURNER, James William.

Company Number
08690057
Status
active
Type
ltd
Incorporated
13 September 2013
Age
12 years
Address
58 Merryweather Close, Bristol, BS32 9BP
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
FROUD, Christopher Stephen Dale, TURNER, James William
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T & F TILING & FLOORING LIMITED

T & F TILING & FLOORING LIMITED is an active company incorporated on 13 September 2013 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. T & F TILING & FLOORING LIMITED was registered 12 years ago.(SIC: 41202)

Status

active

Active since 12 years ago

Company No

08690057

LTD Company

Age

12 Years

Incorporated 13 September 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

1y 8m left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 16 April 2026 (Just now)
Period: 1 April 2025 - 31 March 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2027
Period: 1 April 2026 - 31 March 2027

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 18 October 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

58 Merryweather Close Bradley Stoke Bristol, BS32 9BP,

Previous Addresses

The Granary Swan Lane Winterbourne Bristol BS36 1RH
From: 19 September 2014To: 15 January 2015
The Granary Swan Lane Winterbourne Bristol BS36 1RH England
From: 19 September 2014To: 19 September 2014
Units 1-4 Crossley Farm Business Park Swan Lane Winterbourne Bristol BS36 1RH United Kingdom
From: 13 September 2013To: 19 September 2014
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Sept 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

COOK, Lewis Colin

Active
Merryweather Close, BristolBS32 9BP
Secretary
Appointed 13 Sept 2013

FROUD, Christopher Stephen Dale

Active
Merryweather Close, BristolBS32 9BP
Born January 1985
Director
Appointed 13 Sept 2013

TURNER, James William

Active
Merryweather Close, BristolBS32 9BP
Born October 1984
Director
Appointed 13 Sept 2013

Persons with significant control

2

Mr James William Turner

Active
Merryweather Close, BristolBS32 9BP
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Sept 2016

Mr Christopher Stephen Dale Froud

Active
Brompton Close, BristolBS15 9UX
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Sept 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
16 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Administrative Restoration Company
12 May 2021
RT01RT01
Gazette Dissolved Compulsory
30 March 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
13 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
7 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
6 December 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 September 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 May 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
13 September 2013
NEWINCIncorporation