UKBizDB.co.uk

DESIGN TILE GALLERY LIMITED

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

This company is commonly known as Design Tile Gallery Limited. The company was founded 39 years ago and was given the registration number 01911031. The firm's registered office is in BRIGHTON. You can find them at 70 Windmill Drive, , Brighton, East Sussex. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:DESIGN TILE GALLERY LIMITED
Company Number:01911031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1985
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:70 Windmill Drive, Brighton, East Sussex, United Kingdom, BN1 5HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Latham Road, Bexleyheath, United Kingdom, DA6 7NJ

Director18 January 2017Active
70, Windmill Drive, Brighton, United Kingdom, BN1 5HJ

Director18 January 2017Active
70, Windmill Drive, Brighton, England, BN1 5HJ

Director-Active
100 Glenlea Road, Eltham, London, SE9 1DZ

Secretary-Active
38 Latham Road, Bexleyheath, DA6 7NJ

Secretary01 March 2002Active
115 Aspen Green, Erith, DA18 4HU

Director-Active
38 Latham Road, Bexleyheath, DA6 7NJ

Director-Active

People with Significant Control

Mrs Alison Gay Smithson
Notified on:14 June 2023
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:70 Windmill Drive, Brighton, United Kingdom, BN1 5HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sally Ann Probets
Notified on:19 February 2017
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:70 Windmill Drive, Brighton, United Kingdom, BN1 5HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Leslie Probets
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:38, Latham Road, Bexleyheath, England, DA6 7NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Smithson
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:70 Windmill Drive, Brighton, United Kingdom, BN1 5HJ
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2024-01-09Mortgage

Mortgage satisfy charge full.

Download
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Persons with significant control

Notification of a person with significant control.

Download
2023-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Officers

Change person director company with change date.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Address

Change sail address company with old address new address.

Download
2019-10-07Address

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

Download
2019-08-20Address

Change sail address company with new address.

Download
2019-03-12Accounts

Accounts with accounts type micro entity.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type micro entity.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Persons with significant control

Notification of a person with significant control.

Download
2018-01-22Address

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

Download
2018-01-22Persons with significant control

Cessation of a person with significant control.

Download
2018-01-22Officers

Termination director company with name termination date.

Download
2018-01-22Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.