Euxton Tile Supplies Limited

DataGardener
euxton tile supplies limited
in administration
Small

Euxton Tile Supplies Limited

00479675Private Limited With Share Capital

Landmark, St Peter'S Square, 1, Oxford Street, Manchester, M14PB
Incorporated

17/03/1950

Company Age

76 years

Directors

3

Employees

32

SIC Code

43330

Risk

not scored

Company Overview

Registration, classification & business activity

Euxton Tile Supplies Limited (00479675) is a private limited with share capital incorporated on 17/03/1950 (76 years old) and registered in manchester, M14PB. The company operates under SIC code 43330 - floor and wall covering.

Private Limited With Share Capital
SIC: 43330
Small
Incorporated 17/03/1950
M14PB
32 employees

Financial Overview

Total Assets

£10.23M

Liabilities

£3.80M

Net Assets

£6.43M

Est. Turnover

£6.44M

AI Estimated
Unreported
Cash

£136.9K

Key Metrics

32

Employees

3

Directors

1

Shareholders

3

CCJs

Board of Directors

3

Charges

13

Registered

1

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:07-04-2026
Legacy
Category:Miscellaneous
Date:17-12-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:21-11-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:13-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-10-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:30-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2019
Resolution
Category:Resolution
Date:20-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2014
Termination Director Company With Name
Category:Officers
Date:16-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2013
Accounts With Accounts Type Small
Category:Accounts
Date:12-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2012
Termination Secretary Company With Name
Category:Officers
Date:11-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:11-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2010
Legacy
Category:Annual Return
Date:15-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2008
Legacy
Category:Annual Return
Date:18-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-12-2007
Legacy
Category:Officers
Date:21-07-2007
Legacy
Category:Officers
Date:21-07-2007
Legacy
Category:Annual Return
Date:26-04-2007
Legacy
Category:Officers
Date:26-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2006
Legacy
Category:Officers
Date:15-05-2006
Legacy
Category:Officers
Date:15-05-2006
Legacy
Category:Annual Return
Date:05-05-2006
Legacy
Category:Officers
Date:05-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2006
Legacy
Category:Annual Return
Date:14-04-2005
Accounts With Accounts Type Small
Category:Accounts
Date:12-05-2004
Legacy
Category:Annual Return
Date:28-04-2004
Accounts With Accounts Type Medium
Category:Accounts
Date:04-07-2003
Legacy
Category:Annual Return
Date:20-05-2003
Accounts With Accounts Type Medium
Category:Accounts
Date:18-04-2002
Legacy
Category:Annual Return
Date:04-04-2002
Accounts With Accounts Type Medium
Category:Accounts
Date:22-05-2001
Legacy
Category:Annual Return
Date:10-04-2001
Accounts With Accounts Type Medium
Category:Accounts
Date:07-07-2000
Legacy
Category:Annual Return
Date:31-03-2000
Legacy
Category:Mortgage
Date:26-11-1999
Legacy
Category:Mortgage
Date:26-11-1999
Legacy
Category:Mortgage
Date:26-11-1999

Import / Export

Imports
12 Months7
60 Months52
Exports
12 Months0
60 Months2

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/11/2025
Filing Date29/11/2024
Latest Accounts28/02/2024

Trading Addresses

137 Wigan Road, Euxton, Chorley, Lancashire, PR76JH
Landmark, St Peter'S Square, 1, Oxford Street, Manchester, M1 4Pb, M14PBRegistered

Related Companies

1