Company number 02656387
Status Active
Incorporation Date 22 October 1991
Company Type Private Limited Company
Address CROWN HOUSE MILLFIELDS ROAD, ETTINGSHALL, WOLVERHAMPTON, WEST MIDLANDS, WV4 6JE
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of DISCOUNT CERAMICS MIDLANDS LIMITED are www.discountceramicsmidlands.co.uk, and www.discount-ceramics-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Discount Ceramics Midlands Limited is a Private Limited Company.
The company registration number is 02656387. Discount Ceramics Midlands Limited has been working since 22 October 1991.
The present status of the company is Active. The registered address of Discount Ceramics Midlands Limited is Crown House Millfields Road Ettingshall Wolverhampton West Midlands Wv4 6je. . BEASLEY, Harold John is a Secretary of the company. BEASLEY, Susan Lesley is a Director of the company. Secretary BEASLEY, Susan Lesley has been resigned. Director BEASLEY, Harold John has been resigned. Director BEASLEY, Kevin Andrew has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Susan Lesley Beasley
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DISCOUNT CERAMICS MIDLANDS LIMITED Events
21 Dec 2016
Accounts for a dormant company made up to 30 June 2016
01 Nov 2016
Confirmation statement made on 22 October 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Jan 2016
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
27 Feb 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 59 more events
15 Nov 1991
Registered office changed on 15/11/91 from: shaibern house 28 scrutton street london EC2A 4RQ
15 Nov 1991
New secretary appointed;director resigned
15 Nov 1991
Director resigned;new director appointed
04 Nov 1991
Accounting reference date notified as 30/11
22 Oct 1991
Incorporation