This company is commonly known as New Image Tile Studio Limited. The company was founded 21 years ago and was given the registration number 04725092. The firm's registered office is in WEYMOUTH. You can find them at 8 Kent Close, Granby Industrial Estate, Weymouth, Dorset. This company's SIC code is 31020 - Manufacture of kitchen furniture.
Name | : | NEW IMAGE TILE STUDIO LIMITED |
---|---|---|
Company Number | : | 04725092 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2003 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Kent Close, Granby Industrial Estate, Weymouth, Dorset, United Kingdom, DT4 9TF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Kent Close, Granby Industrial Estate, Weymouth, United Kingdom, DT4 9TF | Director | 07 April 2003 | Active |
28 Spa Road, Weymouth, DT3 5EN | Secretary | 07 April 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 07 April 2003 | Active |
28 Spa Road, Weymouth, DT3 5EN | Director | 28 April 2003 | Active |
Mr Stephen Mark Cobb | ||
Notified on | : | 08 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Kent Close, Granby Industrial Estate, Weymouth, United Kingdom, DT4 9TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Officers | Change person director company with change date. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Address | Change registered office address company with date old address new address. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-22 | Mortgage | Mortgage create with deed with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.