UKBizDB.co.uk

DELUXE TATTOO SUPPLIES LIMITED

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

This company is commonly known as Deluxe Tattoo Supplies Limited. The company was founded 9 years ago and was given the registration number 09254461. The firm's registered office is in HARROW & WEALDSTONE. You can find them at Suite 22 2nd Floor Winsor & Newton Building, Whitefriars Avenue, Harrow & Wealdstone, Middlesex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DELUXE TATTOO SUPPLIES LIMITED
Company Number:09254461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Suite 22 2nd Floor Winsor & Newton Building, Whitefriars Avenue, Harrow & Wealdstone, Middlesex, United Kingdom, HA3 5RN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 22 2nd Floor, Winsor & Newton Building, Whitefriars Avenue, Harrow & Wealdstone, United Kingdom, HA3 5RN

Director07 February 2023Active
8th Floor, Elizabeth House, 54 - 58 High Street, Edgware, United Kingdom., HA8 7EJ

Director08 October 2014Active
Suite 22 2nd Floor, Winsor & Newton Building, Whitefriars Avenue, Harrow & Wealdstone, United Kingdom, HA3 5RN

Director08 October 2014Active

People with Significant Control

Mr Dante Grazziano Di Massa
Notified on:07 February 2023
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:Suite 22 2nd Floor, Winsor & Newton Building, Harrow & Wealdstone, United Kingdom, HA3 5RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nicole Eva Di Massa
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:Suite 22 2nd Floor, Winsor & Newton Building, Harrow & Wealdstone, United Kingdom, HA3 5RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Nicole Eva Di Massa
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:Suite 22 2nd Floor, Winsor & Newton Building, Harrow & Wealdstone, United Kingdom, HA3 5RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Persons with significant control

Change to a person with significant control.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2023-03-24Persons with significant control

Change to a person with significant control.

Download
2023-03-24Persons with significant control

Notification of a person with significant control.

Download
2023-03-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Persons with significant control

Cessation of a person with significant control.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Persons with significant control

Notification of a person with significant control.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Accounts

Change account reference date company previous shortened.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-10-16Persons with significant control

Change to a person with significant control.

Download
2019-10-08Address

Change registered office address company with date old address new address.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.