UKBizDB.co.uk

THE TILE STUDIO (BANBURY) LIMITED

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

This company is commonly known as The Tile Studio (banbury) Limited. The company was founded 12 years ago and was given the registration number 07904876. The firm's registered office is in BANBURY. You can find them at Gilmarde House, 47 South Bar Street, Banbury, Oxfordshire. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:THE TILE STUDIO (BANBURY) LIMITED
Company Number:07904876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:Gilmarde House, 47 South Bar Street, Banbury, Oxfordshire, United Kingdom, OX16 9AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gilmarde House, 47 South Bar Street, Banbury, United Kingdom, OX16 9AB

Director24 July 2020Active
Gilmarde House, 47 South Bar Street, Banbury, United Kingdom, OX16 9AB

Director10 January 2012Active
Gilmarde House, 47 South Bar Street, Banbury, United Kingdom, OX16 9AB

Director10 January 2012Active

People with Significant Control

Mr Charles Alexander Benjamin Zito
Notified on:09 November 2020
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:United Kingdom
Address:Gilmarde House, 47 South Bar Street, Banbury, United Kingdom, OX16 9AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Lorraine Maynard
Notified on:01 July 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:Gilmarde House, 47 South Bar Street, Banbury, United Kingdom, OX16 9AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven David Zito
Notified on:01 July 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:United Kingdom
Address:Gilmarde House, 47 South Bar Street, Banbury, United Kingdom, OX16 9AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Accounts

Accounts with accounts type micro entity.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Officers

Change person director company with change date.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Persons with significant control

Change to a person with significant control.

Download
2020-10-02Accounts

Accounts with accounts type micro entity.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Accounts

Accounts with accounts type micro entity.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Capital

Capital alter shares subdivision.

Download
2019-01-16Capital

Capital name of class of shares.

Download
2019-01-16Resolution

Resolution.

Download
2018-05-29Accounts

Accounts with accounts type micro entity.

Download
2018-04-05Capital

Capital name of class of shares.

Download
2018-04-05Resolution

Resolution.

Download
2018-02-15Officers

Change person director company with change date.

Download
2018-02-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.