-
DISCOUNT TILE CENTRE LIMITED - 25-29 Sandy Way Yeadon, Leeds, LS19 7EW, England, United Kingdom
Company Information
- Company registration number
- 06565028
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 25-29 Sandy Way Yeadon
- Leeds
- LS19 7EW
- England 25-29 Sandy Way Yeadon, Leeds, LS19 7EW, England UK
Management
- Managing Directors
- MORRIS, Bryan Marshall
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-04-14
- Age Of Company 2008-04-14 16 years
- SIC/NACE
- 47530
Ownership
- Beneficial Owners
- Mr Bryan Marshall Morris
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- CITYPLACE (UK) LIMITED
- Filing of Accounts
- Due Date: 2025-02-28
- Last Date: 2023-05-31
- Last Return Made Up To:
- 2013-04-14
- Annual Return
- Due Date: 2025-06-14
- Last Date: 2024-05-31
-
DISCOUNT TILE CENTRE LIMITED Company Description
- DISCOUNT TILE CENTRE LIMITED is a ltd registered in United Kingdom with the Company reg no 06565028. Its current trading status is "live". It was registered 2008-04-14. It was previously called CITYPLACE (UK) LIMITED. It has declared SIC or NACE codes as "47530". It has 1 director The latest accounts are filed up to 31/05/2011. The latest annual return was filed up to 2013-04-14.It can be contacted at 25-29 Sandy Way Yeadon .
Get DISCOUNT TILE CENTRE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Discount Tile Centre Limited - 25-29 Sandy Way Yeadon, Leeds, LS19 7EW, England, United Kingdom
- 2008-04-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DISCOUNT TILE CENTRE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-04-24) - CS01
-
termination-director-company-with-name-termination-date (2024-06-10) - TM01
-
termination-secretary-company-with-name-termination-date (2024-06-10) - TM02
-
confirmation-statement-with-updates (2024-06-13) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-micro-entity (2023-02-27) - AA
-
confirmation-statement-with-updates (2023-05-09) - CS01
-
accounts-with-accounts-type-micro-entity (2023-10-27) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-micro-entity (2022-02-03) - AA
-
confirmation-statement-with-updates (2022-04-20) - CS01
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-06-02) - CH01
-
appoint-person-director-company-with-name-date (2021-01-04) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-07) - AD01
-
confirmation-statement-with-updates (2021-04-21) - CS01
-
change-person-secretary-company-with-change-date (2021-06-02) - CH03
-
accounts-with-accounts-type-micro-entity (2021-01-29) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-04-20) - CS01
-
accounts-with-accounts-type-micro-entity (2020-01-24) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-05-08) - CS01
-
accounts-with-accounts-type-micro-entity (2019-02-27) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-05-03) - CS01
-
accounts-with-accounts-type-micro-entity (2018-02-06) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-26) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-04-26) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-04-27) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-26) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-01) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-05) - AA
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-11-07) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-05-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-15) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-02-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-28) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-29) - AR01
-
capital-allotment-shares (2010-02-04) - SH01
-
accounts-with-accounts-type-total-exemption-small (2010-01-13) - AA
keyboard_arrow_right 2009
-
legacy (2009-02-11) - 88(2)
-
legacy (2009-04-13) - 225
-
legacy (2009-05-27) - 288a
-
legacy (2009-04-29) - 363a
keyboard_arrow_right 2008
-
legacy (2008-12-19) - 88(2)
-
legacy (2008-12-17) - 123
-
memorandum-articles (2008-12-11) - MEM/ARTS
-
certificate-change-of-name-company (2008-12-03) - CERTNM
-
legacy (2008-12-01) - 288a
-
legacy (2008-04-16) - 288b
-
incorporation-company (2008-04-14) - NEWINC
-
resolution (2008-12-17) - RESOLUTIONS