UKBizDB.co.uk

DETAILMOST TRADING LIMITED

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

This company is commonly known as Detailmost Trading Limited. The company was founded 30 years ago and was given the registration number 02837346. The firm's registered office is in FOLKESTONE. You can find them at Castle House, Castle Hill Avenue, Folkestone, Kent. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:DETAILMOST TRADING LIMITED
Company Number:02837346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1993
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:Castle House, Castle Hill Avenue, Folkestone, Kent, United Kingdom, CT20 2TQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-2 Rhodium Point, Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, United Kingdom, CT18 7TQ

Secretary31 October 2005Active
1-2 Rhodium Point, Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, United Kingdom, CT18 7TQ

Director31 October 2005Active
1-2 Rhodium Point, Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, United Kingdom, CT18 7TQ

Director11 August 1993Active
33 Woodcock Gardens, Hawkinge, Folkestone, CT18 7NE

Secretary01 July 2002Active
2 Grange Road, Folkestone, CT19 4DB

Secretary11 August 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 July 1993Active
1-2 Rhodium Point, Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, United Kingdom, CT18 7TQ

Director31 October 2005Active
33 Woodcock Gardens, Hawkinge, Folkestone, CT18 7NE

Director11 August 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 July 1993Active

People with Significant Control

Mr Richard Arnold
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:1-2 Rhodium Point Hawkinge Business Park, Spindle Close, Folkestone, United Kingdom, CT18 7TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Payne
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:1-2 Rhodium Point Hawkinge Business Park, Spindle Close, Folkestone, United Kingdom, CT18 7TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Esther Martinez Tome
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:Spanish
Country of residence:United Kingdom
Address:1-2 Rhodium Point Hawkinge Business Park, Spindle Close, Folkestone, United Kingdom, CT18 7TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Resolution

Resolution.

Download
2023-05-19Capital

Capital cancellation shares.

Download
2023-05-19Capital

Capital return purchase own shares.

Download
2023-05-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Officers

Change person secretary company with change date.

Download
2021-07-19Persons with significant control

Change to a person with significant control.

Download
2021-07-19Persons with significant control

Change to a person with significant control.

Download
2021-07-19Persons with significant control

Change to a person with significant control.

Download
2021-03-05Address

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

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Officers

Change person secretary company with change date.

Download
2018-02-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.