About

Registered Number: 06565028
Date of Incorporation: 14/04/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Dunbar Business Centre 3 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB

 

Based in Leeds, Discount Tile Centre Ltd was established in 2008. The companies director is listed as Rwl Registrars Limited in the Companies House registry. We don't know the number of employees at Discount Tile Centre Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RWL REGISTRARS LIMITED 14 April 2008 14 April 2008 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 31 January 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 26 April 2016
CH01 - Change of particulars for director 26 April 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 05 March 2013
AD01 - Change of registered office address 07 November 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 15 April 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 29 April 2010
SH01 - Return of Allotment of shares 04 February 2010
AA - Annual Accounts 13 January 2010
288a - Notice of appointment of directors or secretaries 27 May 2009
363a - Annual Return 29 April 2009
225 - Change of Accounting Reference Date 13 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 December 2008
RESOLUTIONS - N/A 17 December 2008
123 - Notice of increase in nominal capital 17 December 2008
MEM/ARTS - N/A 11 December 2008
CERTNM - Change of name certificate 03 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
NEWINC - New incorporation documents 14 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.