DISCOUNT TILES LIMITED

DISCOUNT TILES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDISCOUNT TILES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02723097
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DISCOUNT TILES LIMITED?

    • Floor and wall covering (43330) / Construction

    Where is DISCOUNT TILES LIMITED located?

    Registered Office Address
    Unit 63, Basepoint Abbey Park Ind Est
    Premier Way
    SO51 9AQ Romsey
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DISCOUNT TILES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for DISCOUNT TILES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 15, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 5 Love Lane Andover Hampshire SP10 2AB England to Unit 63, Basepoint Abbey Park Ind Est Premier Way Romsey SO51 9AQ on May 01, 2019

    1 pagesAD01

    Micro company accounts made up to Apr 30, 2018

    2 pagesAA

    Confirmation statement made on Jun 15, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2017

    2 pagesAA

    Confirmation statement made on Jun 15, 2017 with no updates

    3 pagesCS01

    Notification of Pauline Muriel Paine as a person with significant control on Jun 15, 2017

    2 pagesPSC01

    Notification of Howard Anderson Paine as a person with significant control on Jun 15, 2017

    2 pagesPSC01

    Total exemption small company accounts made up to Apr 30, 2016

    4 pagesAA

    Annual return made up to Jun 15, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2016

    Statement of capital on Jul 06, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from 1 Andromeda House Calleva Park Aldermaston Berkshire RG7 4QW to 5 Love Lane Andover Hampshire SP10 2AB on Jul 05, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Apr 30, 2015

    6 pagesAA

    Annual return made up to Jun 15, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2015

    Statement of capital on Jun 26, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    6 pagesAA

    Annual return made up to Jun 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2014

    Statement of capital on Jun 30, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    5 pagesAA

    Annual return made up to Jun 15, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2012

    5 pagesAA

    Annual return made up to Jun 15, 2012 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mr Keith Anderson Paine on Apr 01, 2012

    1 pagesCH03

    Director's details changed for Howard Anderson Paine on Apr 01, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Apr 30, 2011

    5 pagesAA

    Annual return made up to Jun 15, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of DISCOUNT TILES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAINE, Keith Anderson
    Abbey Park Ind Est
    Premier Way
    SO51 9AQ Romsey
    Unit 63, Basepoint
    England
    Secretary
    Abbey Park Ind Est
    Premier Way
    SO51 9AQ Romsey
    Unit 63, Basepoint
    England
    British32101560001
    PAINE, Howard Anderson
    Abbey Park Ind Est
    Premier Way
    SO51 9AQ Romsey
    Unit 63, Basepoint
    England
    Director
    Abbey Park Ind Est
    Premier Way
    SO51 9AQ Romsey
    Unit 63, Basepoint
    England
    EnglandBritish62134740001
    PAINE, Pauline Muriel
    11 Sainsbury Close
    SP10 2LE Andover
    Hampshire
    Director
    11 Sainsbury Close
    SP10 2LE Andover
    Hampshire
    United KingdomBritish29146040001
    PAINE, Pauline Muriel
    11 Sainsbury Close
    SP10 2LE Andover
    Hampshire
    Secretary
    11 Sainsbury Close
    SP10 2LE Andover
    Hampshire
    British29146040001
    RAPID COMPANY SERVICES LIMITED
    Park House 64 West Ham Lane
    Stratford
    E15 4PT London
    Nominee Secretary
    Park House 64 West Ham Lane
    Stratford
    E15 4PT London
    900005530001
    GRAINGER, Donald Edward
    13 Belle Vue Road
    SP10 2DF Andover
    Hampshire
    Director
    13 Belle Vue Road
    SP10 2DF Andover
    Hampshire
    British45537600001
    RAPID NOMINEES LIMITED
    Park House 64 West Ham Lane
    Stratford
    E15 4PT London
    Nominee Director
    Park House 64 West Ham Lane
    Stratford
    E15 4PT London
    900005520001

    Who are the persons with significant control of DISCOUNT TILES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Howard Anderson Paine
    Abbey Park Ind Est
    Premier Way
    SO51 9AQ Romsey
    Unit 63, Basepoint
    England
    Jun 15, 2017
    Abbey Park Ind Est
    Premier Way
    SO51 9AQ Romsey
    Unit 63, Basepoint
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Pauline Muriel Paine
    Abbey Park Ind Est
    Premier Way
    SO51 9AQ Romsey
    Unit 63, Basepoint
    England
    Jun 15, 2017
    Abbey Park Ind Est
    Premier Way
    SO51 9AQ Romsey
    Unit 63, Basepoint
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0