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
-
Check the company
-
UK
-
Havant
- Company name
- TILEASY LIMITED
- Company number
- 03568302
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 May 1998
Age - 27 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
- 52
- 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
- 55
- 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
- 80
- 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
- 78
- 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
- 81
- 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.