M2 TILES LTD
Overview
Company Name | M2 TILES LTD |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 06971598 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of M2 TILES LTD?
- Agents involved in the sale of timber and building materials (46130) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale of wood, construction materials and sanitary equipment (46730) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is M2 TILES LTD located?
Registered Office Address | The Old Rectory Main Street LE3 8DG Glenfield Leicester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for M2 TILES LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for M2 TILES LTD?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 24, 2025 |
Next Confirmation Statement Due | Aug 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 24, 2024 |
Overdue | Yes |
What are the latest filings for M2 TILES LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to The Old Rectory Main Street Glenfield Leicester LE3 8DG on Jul 10, 2025 | 3 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mrs Penelope Anne Robinson on Apr 11, 2023 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Mrs Penelope Anne Robinson on Apr 01, 2023 | 1 pages | CH03 | ||||||||||
Director's details changed for Malcolm Thomas Robinson on Apr 11, 2023 | 2 pages | CH01 | ||||||||||
Registered office address changed from Suite 1 the Gardens Coleshill Manor Office Campus South Drive Birmingham Coleshill B46 1DL to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on Apr 11, 2023 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Malcolm Thomas Robinson on Aug 11, 2022 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Director's details changed for Malcolm Thomas Robinson on Dec 03, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Mr Malcolm Thomas Robinson as a person with significant control on Dec 03, 2021 | 2 pages | PSC04 | ||||||||||
Secretary's details changed for Penelope Anne Lyon on Dec 03, 2021 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Jul 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 112 High Street Coleshill Birmingham West Midlands B46 3BL to Suite 1 the Gardens Coleshill Manor Office Campus South Drive Birmingham Coleshill B46 1DL on Jun 07, 2021 | 2 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Who are the officers of M2 TILES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROBINSON, Penelope Anne | Secretary | Main Street LE3 8DG Glenfield The Old Rectory Leicester | British | Proprietor Cleaning Agency | 140255820002 | |||||
ROBINSON, Malcolm Thomas | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Lumaneri House West Midlands United Kingdom | England | British | Sales & Marketing Manager | 36994060010 | ||||
KAHAN, Barbara | Director | Finchley Road NW11 7TJ London 788 England | United Kingdom | British | Director | 64243970001 |
Who are the persons with significant control of M2 TILES LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Malcolm Thomas Robinson | Apr 06, 2016 | Main Street LE3 8DG Glenfield The Old Rectory Leicester | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does M2 TILES LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0