Company NamePremier European Tiles Ltd
DirectorTony Hill
Company StatusActive
Company Number05445091
CategoryPrivate Limited Company
Incorporation Date6 May 2005(19 years ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Tony Hill
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(6 years after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Greenford Road
Sutton
Surrey
SM1 1JY
Director NameMr Tony Hill
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2005(1 day after company formation)
Appointment Duration2 years (resigned 11 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Greenford Road
Sutton
Surrey
SM1 1JY
Secretary NameIris Valerie Hill
NationalityBritish
StatusResigned
Appointed07 May 2005(1 day after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2015)
RoleCompany Director
Correspondence Address20 Greenford Road
Sutton
Surrey
SM1 1JY
Director NameMr Adrian Francis Hill
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(2 years after company formation)
Appointment Duration4 years (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Greenford Road
Sutton
Surrey
SM1 1JY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitepremiereuropeantiles.co.uk

Location

Registered Address20 Greenford Road
Sutton
Surrey
SM1 1JY
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Shareholders

51 at £1Mr Adrian Francis Hill
51.00%
Ordinary
49 at £1Mrs Iris Valerie Hill
49.00%
Ordinary

Financials

Year2014
Net Worth-£25,496
Cash£417
Current Liabilities£27,068

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 1 day from now)

Filing History

21 August 2020Micro company accounts made up to 31 May 2020 (8 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
4 July 2019Micro company accounts made up to 31 May 2019 (6 pages)
3 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
20 August 2018Micro company accounts made up to 31 May 2018 (6 pages)
3 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
11 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
30 March 2017Registered office address changed from Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd to 20 Greenford Road Sutton Surrey SM1 1JY on 30 March 2017 (1 page)
30 March 2017Registered office address changed from Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd to 20 Greenford Road Sutton Surrey SM1 1JY on 30 March 2017 (1 page)
15 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
7 May 2015Registered office address changed from The 1929 Building 18 Watermill Way London United Kingdom SW19 2rd England to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page)
7 May 2015Registered office address changed from The 1929 Building 18 Watermill Way London United Kingdom SW19 2rd England to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page)
7 May 2015Registered office address changed from The 1929 Building 18 Watermill Way London United Kingdom SW19 2rd England to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page)
8 April 2015Termination of appointment of Iris Valerie Hill as a secretary on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Iris Valerie Hill as a secretary on 31 March 2015 (1 page)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 July 2014Registered office address changed from 591 London Road Sutton Surrey SM3 9AG to The 1929 Building 18 Watermill Way London United Kingdom SW19 2RD on 28 July 2014 (1 page)
28 July 2014Registered office address changed from 591 London Road Sutton Surrey SM3 9AG to The 1929 Building 18 Watermill Way London United Kingdom SW19 2RD on 28 July 2014 (1 page)
24 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(4 pages)
4 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(4 pages)
4 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(4 pages)
3 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
2 May 2012Termination of appointment of Adrian Hill as a director (1 page)
2 May 2012Termination of appointment of Adrian Hill as a director (1 page)
2 May 2012Appointment of Mr Tony Hill as a director (2 pages)
2 May 2012Appointment of Mr Tony Hill as a director (2 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
18 May 2010Director's details changed for Adrian Francis Hill on 6 May 2010 (2 pages)
18 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Adrian Francis Hill on 6 May 2010 (2 pages)
18 May 2010Director's details changed for Adrian Francis Hill on 6 May 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 June 2009Return made up to 06/05/09; full list of members (3 pages)
4 June 2009Return made up to 06/05/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 May 2008Return made up to 06/05/08; full list of members (6 pages)
23 May 2008Return made up to 06/05/08; full list of members (6 pages)
12 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 September 2007Return made up to 06/05/07; full list of members (6 pages)
30 September 2007Return made up to 06/05/07; full list of members (6 pages)
26 September 2007Registered office changed on 26/09/07 from: 20 greenford road sutton surrey SM1 1JY (1 page)
26 September 2007Registered office changed on 26/09/07 from: 20 greenford road sutton surrey SM1 1JY (1 page)
3 June 2007Director resigned (1 page)
3 June 2007Director resigned (1 page)
3 June 2007New director appointed (2 pages)
3 June 2007New director appointed (2 pages)
26 April 2007Total exemption small company accounts made up to 5 May 2006 (5 pages)
26 April 2007Accounting reference date extended from 05/05/07 to 31/05/07 (1 page)
26 April 2007Total exemption small company accounts made up to 5 May 2006 (5 pages)
26 April 2007Total exemption small company accounts made up to 5 May 2006 (5 pages)
26 April 2007Accounting reference date extended from 05/05/07 to 31/05/07 (1 page)
8 September 2006Return made up to 06/05/06; full list of members (6 pages)
8 September 2006Return made up to 06/05/06; full list of members (6 pages)
2 June 2005Ad 07/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2005Ad 07/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2005Registered office changed on 01/06/05 from: 20 greenford road sutton surrey SM1 1JY (1 page)
1 June 2005Accounting reference date shortened from 31/05/06 to 05/05/06 (1 page)
1 June 2005New secretary appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Accounting reference date shortened from 31/05/06 to 05/05/06 (1 page)
1 June 2005New secretary appointed (2 pages)
1 June 2005Registered office changed on 01/06/05 from: 20 greenford road sutton surrey SM1 1JY (1 page)
6 May 2005Incorporation (9 pages)
6 May 2005Incorporation (9 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)