Check the

TILEASY LIMITED

Company
TILEASY LIMITED (03568302)

TILEASY

Phone: 00170 002 392
A rating

ABOUT TILEASY LIMITED

One of the country’s leading suppliers of tiling tools and accessories. Our products are stocked in many independent retailers across the UK.

We provide our customers with products that have been specially designed to make the tiling process simpler and quicker.

We are continually striving to offer the perfect solution to the modern day tiler and DIY enthusiast.

KEY FINANCES

Year
2017
Assets
£1819.07k ▲ £328.8k (22.06 %)
Cash
£66.41k ▲ £15.8k (31.21 %)
Liabilities
£1196.71k ▲ £145.26k (13.81 %)
Net Worth
£622.36k ▲ £183.55k (41.83 %)

REGISTRATION INFO

Company name
TILEASY LIMITED
Company number
03568302
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 May 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.tileasy.com
Phones
00170 002 392
Registered Address
WELLESLEY HOUSE, 204 LONDON ROAD,
WATERLOOVILLE,
HAMPSHIRE,
PO7 7AN

ECONOMIC ACTIVITIES

46180
Agents specialized in the sale of other particular products

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

04 Nov 2016
Total exemption small company accounts made up to 30 June 2016
29 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 10,350
31 Mar 2016
Termination of appointment of Sandra Anne Murphy as a director on 30 March 2016

CHARGES

20 September 2007
Status
Outstanding
Delivered
26 September 2007
Persons entitled
Barclays Bank PLC
Description
L/H unit 14 dakota business park downley road havant…

18 June 2007
Status
Outstanding
Delivered
26 June 2007
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

21 September 2004
Status
Outstanding
Delivered
29 September 2004
Persons entitled
The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
Description
Fixed and floating charges over the undertaking and all…

4 May 2000
Status
Satisfied on 17 November 2005
Delivered
5 May 2000
Persons entitled
Timothy John Murphy and Sandra Anne Murphy
Description
Fixed and floating charges over the undertaking and all…

14 December 1998
Status
Satisfied on 9 May 2000
Delivered
21 December 1998
Persons entitled
Barclays Bank PLC
Description
Account no. 203089/40677043. the charge creates a fixed…

5 November 1998
Status
Satisfied on 5 April 2002
Delivered
13 November 1998
Persons entitled
Gainsbrough Limited
Description
Fixed equitable charge of l/h and/or f/H. Fixed charge of…

26 October 1998
Status
Satisfied on 30 June 2000
Delivered
28 October 1998
Persons entitled
Lombard North Central PLC
Description
1 x used bernard ide me 60/3 extruder serial no 828.

8 July 1998
Status
Satisfied on 17 November 2005
Delivered
10 July 1998
Persons entitled
Maddox Factoring (UK) Limited
Description
Any present or future debt (purchased or purported to be…

See Also


Last update 2018

TILEASY LIMITED DIRECTORS

James Murphy

  Acting
Appointed
18 February 2014
Occupation
General Manager
Role
Director
Age
51
Nationality
British
Address
Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN
Country Of Residence
Uk
Name
MURPHY, James

Paul Murphy

  Acting
Appointed
18 February 2014
Occupation
Sales Representative
Role
Director
Age
54
Nationality
British
Address
Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN
Country Of Residence
Uk
Name
MURPHY, Paul

Timothy John Murphy

  Acting
Appointed
21 May 1998
Occupation
Company Director
Role
Director
Age
79
Nationality
British
Address
Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN
Country Of Residence
England
Name
MURPHY, Timothy John

CHICHESTER SECRETARIES LIMITED

  Resigned
Appointed
21 May 1998
Resigned
21 May 1998
Role
Nominee Secretary
Address
55 West Street, Chichester, West Sussex, PO19 1RU
Name
CHICHESTER SECRETARIES LIMITED

Rosalind Lesley Goodall

  Resigned
Appointed
21 May 1998
Resigned
30 November 2007
Role
Secretary
Address
36 Peter Weston Place, Chichester, West Sussex, PO19 7AP
Name
GOODALL, Rosalind Lesley

Sandra Anne Murphy

  Resigned
Appointed
30 November 2007
Resigned
30 March 2016
Occupation
Director
Role
Secretary
Nationality
British
Address
Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN
Name
MURPHY, Sandra Anne

CHICHESTER DIRECTORS LIMITED

  Resigned
Appointed
21 May 1998
Resigned
21 May 1998
Role
Nominee Director
Address
Nametrak House, 8 Greenfields, Liss, Hampshire, GU33 7EH
Name
CHICHESTER DIRECTORS LIMITED

Rosalind Lesley Goodall

  Resigned
Appointed
21 May 1998
Resigned
30 November 2007
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
36 Peter Weston Place, Chichester, West Sussex, PO19 7AP
Name
GOODALL, Rosalind Lesley

Sandra Anne Murphy

  Resigned
Appointed
30 November 2007
Resigned
30 March 2016
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN
Country Of Residence
England
Name
MURPHY, Sandra Anne

REVIEWS


Check The Company
Excellent according to the company’s financial health.