Essex Tile Design Limited

General information

Name:

Essex Tile Design Ltd

Office Address:

Devonshire House 582 Honeypot Lane HA7 1JS Stanmore

Number: 02563139

Incorporation date: 1990-11-28

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

1990 marks the establishment of Essex Tile Design Limited, the company which is located at Devonshire House, 582 Honeypot Lane in Stanmore. This means it's been 34 years Essex Tile Design has prospered on the British market, as it was founded on 1990/11/28. The reg. no. is 02563139 and its area code is HA7 1JS. This company's registered with SIC code 47190: Other retail sale in non-specialised stores. Essex Tile Design Ltd filed its latest accounts for the financial year up to 2022-11-30. The company's latest annual confirmation statement was filed on 2023-02-28.

According to the official data, this particular limited company is led by a single director: Robert B., who was chosen to lead the company 33 years ago. That limited company had been controlled by Stephen C. till 1994. In addition a different director, namely John T. gave up the position in August 1993. To provide support to the directors, this limited company has been utilizing the skills of Hazel B. as a secretary since 1991.

Financial data based on annual reports

Company staff

Hazel B.

Role: Secretary

Appointed: 28 November 1991

Latest update: 28 January 2024

Robert B.

Role: Director

Appointed: 28 November 1991

Latest update: 28 January 2024

People with significant control

Executives who have control over the firm are as follows: Hazel B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robert B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Hazel B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 20 June 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 20 June 2014
Annual Accounts 9 August 2016
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 9 August 2016
Annual Accounts 23 June 2017
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 23 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts 24 May 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 24 May 2013
Annual Accounts 24 July 2015
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 24 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022 (AA)
filed on: 9th, May 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

London

HQ address,
2013

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

London

HQ address,
2014

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

London

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
33
Company Age

Closest Companies - by postcode