UKBizDB.co.uk

INTONE DESIGNS LIMITED

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

This company is commonly known as Intone Designs Limited. The company was founded 25 years ago and was given the registration number 03646330. The firm's registered office is in BOURNE. You can find them at Unit 3 Britannia Industrial Estate, Cherry Holt Road, Bourne, Lincolnshire. This company's SIC code is 16220 - Manufacture of assembled parquet floors.

Company Information

Name:INTONE DESIGNS LIMITED
Company Number:03646330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16220 - Manufacture of assembled parquet floors

Office Address & Contact

Registered Address:Unit 3 Britannia Industrial Estate, Cherry Holt Road, Bourne, Lincolnshire, England, PE10 9LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Britannia Industrial Estate, Cherry Holt Road, Bourne, England, PE10 9LA

Secretary01 July 2011Active
Unit 3 Britannia Industrial Estate, Cherry Holt Road, Bourne, England, PE10 9LA

Director01 July 2011Active
Mulberry Barn, 11 North Drove, Bourne, England, PE10 0BJ

Director28 March 2019Active
Mill Cottage, Mill Lane, Tickencote, Stamford, England, PE9 4AE

Director08 October 1998Active
5 Dyke Drove, Bourne, PE10 0BL

Secretary14 January 2008Active
6 West Road, Haconby, Bourne, PE10 0UZ

Secretary08 October 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary08 October 1998Active
5 Dyke Drove, Bourne, PE10 0BL

Director14 February 2001Active
6 West Road, Haconby, Bourne, PE10 0UZ

Director17 April 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director08 October 1998Active

People with Significant Control

Mrs Laura Catherine Rachel Deaton
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:Unit 3 Britannia Industrial Estate, Cherry Holt Road, Bourne, England, PE10 9LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Parrish
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:Mill Cottage, Mill Lane, Stamford, England, PE9 4AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (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
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Persons with significant control

Change to a person with significant control.

Download
2023-11-23Persons with significant control

Change to a person with significant control.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Address

Change sail address company with old address new address.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Accounts

Change account reference date company previous shortened.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-09-20Persons with significant control

Change to a person with significant control.

Download
2019-09-19Officers

Change person secretary company with change date.

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-09-19Address

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

Download
2019-09-18Address

Move registers to sail company with new address.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Address

Change sail address company with new address.

Download
2018-10-15Address

Move registers to registered office company with new address.

Download
2018-10-15Persons with significant control

Change to a person with significant control.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.