UKBizDB.co.uk

DESIGNER STONE SHOWER TRAYS LTD

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

This company is commonly known as Designer Stone Shower Trays Ltd. The company was founded 6 years ago and was given the registration number 11323027. The firm's registered office is in CARDIFF. You can find them at 11323027: Companies House Default Address, , Cardiff, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:DESIGNER STONE SHOWER TRAYS LTD
Company Number:11323027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2018
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:11323027: Companies House Default Address, Cardiff, CF14 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 0222, Unit D3, Mod Village, Baron Way, Kingmoor Business Park, Carlisle, England, CA6 4BU

Director06 July 2023Active
128, City Road, London, United Kingdom, EC1V 2NX

Secretary23 April 2018Active
128, City Road, London, United Kingdom, EC1V 2NX

Director23 April 2018Active
4, Sea King Drive, Misterton, Doncaster, United Kingdom, DN10 4DY

Director23 April 2018Active
Suite 0207, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, England, CA6 4BU

Director16 May 2023Active

People with Significant Control

Gpa Klm Ltd
Notified on:06 July 2023
Status:Active
Country of residence:United Kingdom
Address:Suite 0214, Unit D3 Mod Village, Barron Way, Carlisle, United Kingdom, CA6 4BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Summers And May Ltd
Notified on:16 May 2023
Status:Active
Country of residence:United Kingdom
Address:Suite 0207, Unit D3 Mod Village, 61 Bridge Street,, Kington, United Kingdom, CA6 4BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Daniel Nettleship
Notified on:14 May 2018
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Caroline Olsen
Notified on:23 April 2018
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:United Kingdom
Address:4, Sea King Drive, Doncaster, United Kingdom, DN10 4DY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.