Company NameTricia Douglas Interiors Limited
DirectorsPatricia Ann Douglas and David Douglas
Company StatusActive - Proposal to Strike off
Company Number05779374
CategoryPrivate Limited Company
Incorporation Date12 April 2006(17 years, 11 months ago)
Previous NameTrisha Douglas Interiors Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Patricia Ann Douglas
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2006(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressThe Croft
Hodgson Lane, Upper Poppleton
York
YO26 6EA
Secretary NameMr David Douglas
NationalityBritish
StatusCurrent
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft
Hodgson Lane, Upper Poppleton
York
YO26 6EA
Director NameMr David Douglas
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2012(6 years, 2 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft Hodgson Lane
Upper Poppleton
York
YO26 6EA

Contact

Websitetriciadouglasinteriors.co.uk
Telephone029 03365784
Telephone regionCardiff

Location

Registered AddressCannon House
Rutland Road
Sheffield
S3 8DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Patricia Douglas
100.00%
Ordinary

Financials

Year2014
Net Worth£661
Cash£30,130
Current Liabilities£33,167

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (3 weeks, 6 days from now)

Charges

13 December 2007Delivered on: 22 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

14 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
1 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
9 August 2018Micro company accounts made up to 30 April 2018 (4 pages)
20 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
15 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
11 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(5 pages)
22 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(5 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(5 pages)
3 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(5 pages)
8 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 July 2012Appointment of Mr David Douglas as a director (2 pages)
4 July 2012Appointment of Mr David Douglas as a director (2 pages)
8 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (11 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (11 pages)
28 April 2009Return made up to 12/04/09; full list of members (3 pages)
28 April 2009Return made up to 12/04/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (10 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (10 pages)
16 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 May 2008Return made up to 12/04/08; full list of members (3 pages)
9 May 2008Return made up to 12/04/08; full list of members (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
30 May 2007Return made up to 12/04/07; full list of members (6 pages)
30 May 2007Return made up to 12/04/07; full list of members (6 pages)
26 June 2006Company name changed trisha douglas interiors LIMITED\certificate issued on 26/06/06 (2 pages)
26 June 2006Company name changed trisha douglas interiors LIMITED\certificate issued on 26/06/06 (2 pages)
12 April 2006Incorporation (17 pages)
12 April 2006Incorporation (17 pages)