UKBizDB.co.uk

DE LE CUONA DESIGNS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as De Le Cuona Designs Limited. The company was founded 27 years ago and was given the registration number 03280499. The firm's registered office is in WINDSOR. You can find them at Mistress Pages House, 13b High Street, Windsor, Berkshire. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:DE LE CUONA DESIGNS LIMITED
Company Number:03280499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles
  • 47510 - Retail sale of textiles in specialised stores

Office Address & Contact

Registered Address:Mistress Pages House, 13b High Street, Windsor, Berkshire, SL4 1LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mistress Pages House, 13b High Street, Windsor, SL4 1LD

Secretary01 August 2004Active
Mistress Pages House, 13b High Street, Windsor, SL4 1LD

Director13 February 2018Active
Mistress Pages House, 13b High Street, Windsor, SL4 1LD

Director11 December 1996Active
Mistress Pages House, 13b High Street, Windsor, SL4 1LD

Director13 February 2018Active
9 Moorstown Court, Slough, SL1 2EP

Secretary26 January 2001Active
16 Conygree Close, Lower Earley, Reading, RG6 4XE

Secretary07 October 2003Active
36 Park Avenue, Wraysbury, TW19 5ET

Secretary11 December 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 November 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 November 1996Active

People with Significant Control

De Le Cuona Uk Holdings Limited
Notified on:30 November 2022
Status:Active
Address:3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Bernadette Marie De Le Cuona
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:Mistress Pages House, Windsor, SL4 1LD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Persons with significant control

Notification of a person with significant control.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-17Accounts

Accounts with accounts type total exemption small.

Download
2015-07-08Mortgage

Mortgage satisfy charge full.

Download
2015-01-14Accounts

Accounts with accounts type total exemption small.

Download
2014-12-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.