UKBizDB.co.uk

THE DECK TILE CO. LIMITED

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

This company is commonly known as The Deck Tile Co. Limited. The company was founded 18 years ago and was given the registration number 05670473. The firm's registered office is in BRACKNELL. You can find them at Martin & Fahy 7 Milbanke Court, Milbanke Way, Bracknell, Berkshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:THE DECK TILE CO. LIMITED
Company Number:05670473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2006
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Martin & Fahy 7 Milbanke Court, Milbanke Way, Bracknell, Berkshire, England, RG12 1RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Simons Lane, Wokingham, RG41 3HG

Secretary10 January 2006Active
7 Milbanke Court, Milbanke Way, Bracknell, England, RG12 1RP

Director10 January 2006Active
Martin & Fahy, 7 Milbanke Court, Milbanke Way, Bracknell, England, RG12 1RP

Director10 January 2006Active
12 Upper Berkeley Street, London, W1H 7QD

Corporate Secretary10 January 2006Active
67a Brondesbury Villas, London, NW6 6AG

Director10 January 2006Active

People with Significant Control

Miss Fiona Seaton Robinson
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:7 Milbanke Court, Milbanke Way, Bracknell, England, RG12 1RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Barry Michael Sheen
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:7 Milbanke Court, Milbanke Way, Bracknell, England, RG12 1RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-01-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Persons with significant control

Change to a person with significant control.

Download
2018-01-10Persons with significant control

Change to a person with significant control.

Download
2017-11-02Accounts

Accounts with accounts type total exemption full.

Download
2017-02-01Officers

Change person director company with change date.

Download
2017-02-01Officers

Change person director company with change date.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-03Address

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

Download
2015-10-26Accounts

Accounts with accounts type total exemption small.

Download
2015-01-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.