About

Registered Number: 07913773
Date of Incorporation: 18/01/2012 (12 years and 4 months ago)
Company Status: Active
Registered Address: Four Fifty Partnership, 34 Boulevard, Weston-Super-Mare, Somerset, BS23 1NF,

 

Design Toscano Uk Ltd was setup in 2012. The companies directors are Stopka, Marilyn, Stopka, Michael Joseph, Routledge, Simon Donald, Jones, David, Marzotto, John, Chief Financial Officer, Routledge, Simon Donald. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOPKA, Marilyn 18 January 2012 - 1
STOPKA, Michael Joseph 18 January 2012 - 1
JONES, David 18 January 2012 30 September 2016 1
MARZOTTO, John, Chief Financial Officer 01 January 2017 15 November 2018 1
ROUTLEDGE, Simon Donald 18 January 2012 18 January 2012 1
Secretary Name Appointed Resigned Total Appointments
ROUTLEDGE, Simon Donald 18 January 2012 21 April 2014 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AD01 - Change of registered office address 23 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 24 May 2019
TM01 - Termination of appointment of director 12 December 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 15 February 2018
PSC02 - N/A 08 January 2018
DISS40 - Notice of striking-off action discontinued 12 July 2017
CS01 - N/A 11 July 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
TM01 - Termination of appointment of director 07 July 2017
AP01 - Appointment of director 07 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 13 May 2015
CH01 - Change of particulars for director 13 May 2015
TM02 - Termination of appointment of secretary 13 May 2015
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 08 May 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 02 April 2013
AA01 - Change of accounting reference date 02 August 2012
AR01 - Annual Return 24 April 2012
TM01 - Termination of appointment of director 24 January 2012
AP01 - Appointment of director 24 January 2012
AP03 - Appointment of secretary 23 January 2012
NEWINC - New incorporation documents 18 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.