General information

Name:

Tony James Designs Limited

Office Address:

36 Great Hockings Lane Webheath B97 5WL Redditch

Number: 07931149

Incorporation date: 2012-02-01

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tony James Designs Ltd is established as Private Limited Company, that is based in 36 Great Hockings Lane, Webheath, Redditch. The headquarters' postal code is B97 5WL. This company has been working since Wed, 1st Feb 2012. Its Companies House Registration Number is 07931149. This company's classified under the NACE and SIC code 45320 which stands for Retail trade of motor vehicle parts and accessories. Tony James Designs Limited reported its account information for the financial period up to 2022-06-30. Its most recent confirmation statement was filed on 2023-02-01.

When it comes to this particular company, all of director's assignments have so far been fulfilled by Anthony H. who was arranged to perform management duties twelve years ago. In order to provide support to the directors, this specific company has been utilizing the expertise of Lynda H. as a secretary since 2012.

Anthony H. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Lynda H.

Role: Secretary

Appointed: 01 March 2012

Latest update: 21 January 2024

Anthony H.

Role: Director

Appointed: 01 February 2012

Latest update: 21 January 2024

People with significant control

Anthony H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts 10 January 2014
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 10 January 2014
Annual Accounts 26 April 2014
Start Date For Period Covered By Report 01 February 2012
Date Approval Accounts 26 April 2014
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 20 March 2015
Annual Accounts 19 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 19 March 2016
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022 (AA)
filed on: 30th, March 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Unit 14 Radway Road Shirley

Post code:

B90 4NR

City / Town:

Solihull

HQ address,
2014

Address:

Unit 14 Radway Road Shirley

Post code:

B90 4NR

City / Town:

Solihull

Accountant/Auditor,
2016

Name:

Baldwins (evesham) Limited

Address:

93 High Street

Post code:

WR11 4DU

City / Town:

Evesham

Accountant/Auditor,
2013 - 2014

Name:

Allchurch Bailey Limited

Address:

Almswood House 93 High Street

Post code:

WR11 4DU

City / Town:

Evesham

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
12
Company Age

Similar companies nearby

Closest companies