UKBizDB.co.uk

DEVON TILES LIMITED

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

This company is commonly known as Devon Tiles Limited. The company was founded 19 years ago and was given the registration number 05245548. The firm's registered office is in OTTERY ST. MARY. You can find them at Units 23-25, Finnimore Industrial Estate, Ottery St. Mary, Devon. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:DEVON TILES LIMITED
Company Number:05245548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2004
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:Units 23-25, Finnimore Industrial Estate, Ottery St. Mary, Devon, EX11 1NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Sycamore Close, Honiton, EX14 2XP

Secretary29 September 2004Active
5, Sycamore Close, Honiton, EX14 2XP

Director29 September 2004Active
5 Sycamore Close, Honiton, EX14 2XP

Director29 September 2004Active
1 Pippin Share, Cranbrook, England, EX5 7EW

Director25 September 2009Active
12-14 St Marys Street, Newport, TF10 7AB

Corporate Nominee Secretary29 September 2004Active
12-14 St Marys Street, Newport, TF10 7AB

Corporate Nominee Director29 September 2004Active

People with Significant Control

Mrs Julie Elizabeth Ingram
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:5 Sycamore Close, Honiton, United Kingdom, EX14 2XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin David Ingram
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:United Kingdom
Address:5 Sycamore Close, Honiton, United Kingdom, EX14 2XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Peter Ingram
Notified on:06 April 2016
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:1 Pippin Share, Cranbrook, England, EX5 7EW
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Persons with significant control

Change to a person with significant control.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Persons with significant control

Change to a person with significant control.

Download
2017-11-15Persons with significant control

Change to a person with significant control.

Download
2017-11-15Persons with significant control

Change to a person with significant control.

Download
2017-11-08Persons with significant control

Change to a person with significant control.

Download
2017-10-12Officers

Change person director company with change date.

Download
2017-08-01Accounts

Accounts with accounts type total exemption small.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-12Accounts

Accounts with accounts type total exemption small.

Download
2016-01-29Capital

Capital allotment shares.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.