Company NameDiscount Tile Centre Limited
Company StatusActive
Company Number06565028
CategoryPrivate Limited Company
Incorporation Date14 April 2008(15 years, 11 months ago)
Previous NameCityplace (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Bryan Marshall Morris
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address9 Stonebank Gardens
Bardsey
Leeds
LS17 9BU
Secretary NameMr Darren Jacob Morris
NationalityBritish
StatusCurrent
Appointed14 April 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address25-29 Sandy Way Yeadon
Leeds
LS19 7EW
Director NameMr Darren Jacob Morris
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2009(1 year, 1 month after company formation)
Appointment Duration14 years, 10 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address25-29 Sandy Way Yeadon
Leeds
LS19 7EW
Director NameMs Leah Sarah Morris
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(12 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25-29 Sandy Way Yeadon
Leeds
LS19 7EW
Director NameMrs Pauline Morris
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(12 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25-29 Sandy Way Yeadon
Leeds
LS19 7EW
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed14 April 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed14 April 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitediscounttilecentreltd.com

Location

Registered Address25-29 Sandy Way
Yeadon
Leeds
LS19 7EW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

700k at £1Bryan Marshall Morris
90.32%
Ordinary
75k at £1Darren Morris
9.68%
Ordinary

Financials

Year2014
Net Worth£610,455
Cash£26
Current Liabilities£62,722

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return14 April 2023 (11 months, 2 weeks ago)
Next Return Due28 April 2024 (4 weeks, 1 day from now)

Filing History

27 October 2023Micro company accounts made up to 31 May 2023 (5 pages)
9 May 2023Confirmation statement made on 14 April 2023 with updates (4 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
20 April 2022Confirmation statement made on 14 April 2022 with updates (4 pages)
3 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
2 June 2021Director's details changed for Mr Darren Jacob Morris on 2 June 2021 (2 pages)
2 June 2021Director's details changed for Mr Darren Jacob Morris on 2 June 2021 (2 pages)
2 June 2021Secretary's details changed for Mr Darren Jacob Morris on 2 June 2021 (1 page)
21 April 2021Confirmation statement made on 14 April 2021 with updates (4 pages)
7 April 2021Registered office address changed from Dunbar Business Centre 3 Sheepscar Court Northside Business Park Leeds LS7 2BB to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 7 April 2021 (1 page)
29 January 2021Micro company accounts made up to 31 May 2020 (5 pages)
4 January 2021Appointment of Ms Leah Sarah Morris as a director on 30 November 2020 (2 pages)
4 January 2021Appointment of Mrs Pauline Morris as a director on 30 November 2020 (2 pages)
20 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
24 January 2020Micro company accounts made up to 31 May 2019 (5 pages)
8 May 2019Confirmation statement made on 14 April 2019 with updates (4 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
3 May 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
6 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
26 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 April 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
27 April 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 April 2016Director's details changed for Mr Bryan Marshall Morris on 26 April 2016 (2 pages)
26 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 775,000
(5 pages)
26 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 775,000
(5 pages)
26 April 2016Director's details changed for Mr Bryan Marshall Morris on 26 April 2016 (2 pages)
5 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 775,000
(5 pages)
5 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 775,000
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
29 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 775,000
(5 pages)
29 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 775,000
(5 pages)
1 May 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
1 May 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
7 November 2012Registered office address changed from Tarn House 77 High Street Yeadon Leeds LS19 7SP Uk on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Tarn House 77 High Street Yeadon Leeds LS19 7SP Uk on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Tarn House 77 High Street Yeadon Leeds LS19 7SP Uk on 7 November 2012 (1 page)
31 May 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
15 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
29 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
4 February 2010Statement of capital following an allotment of shares on 26 January 2010
  • GBP 775,000
(4 pages)
4 February 2010Statement of capital following an allotment of shares on 26 January 2010
  • GBP 775,000
(4 pages)
13 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
13 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 May 2009Director appointed darren morris (2 pages)
27 May 2009Director appointed darren morris (2 pages)
29 April 2009Return made up to 14/04/09; full list of members (3 pages)
29 April 2009Return made up to 14/04/09; full list of members (3 pages)
13 April 2009Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
13 April 2009Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
11 February 2009Ad 27/01/09\gbp si 100000@1=100000\gbp ic 600000/700000\ (2 pages)
11 February 2009Ad 27/01/09\gbp si 100000@1=100000\gbp ic 600000/700000\ (2 pages)
19 December 2008Ad 05/12/08\gbp si 599999@1=599999\gbp ic 1/600000\ (2 pages)
19 December 2008Ad 05/12/08\gbp si 599999@1=599999\gbp ic 1/600000\ (2 pages)
17 December 2008Nc inc already adjusted 05/12/08 (1 page)
17 December 2008Nc inc already adjusted 05/12/08 (1 page)
17 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 December 2008Memorandum and Articles of Association (8 pages)
11 December 2008Memorandum and Articles of Association (8 pages)
3 December 2008Company name changed cityplace (uk) LIMITED\certificate issued on 04/12/08 (2 pages)
3 December 2008Company name changed cityplace (uk) LIMITED\certificate issued on 04/12/08 (2 pages)
1 December 2008Secretary appointed darren morris (2 pages)
1 December 2008Director appointed bryan marshall morris (2 pages)
1 December 2008Secretary appointed darren morris (2 pages)
1 December 2008Director appointed bryan marshall morris (2 pages)
16 April 2008Appointment terminated director rwl directors LIMITED (1 page)
16 April 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
16 April 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
16 April 2008Appointment terminated director rwl directors LIMITED (1 page)
14 April 2008Incorporation (22 pages)
14 April 2008Incorporation (22 pages)