ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Designer Stone Shower Trays Ltd

Designer Stone Shower Trays Ltd is a liquidation company incorporated on 23 April 2018 with the registered office located in . Designer Stone Shower Trays Ltd was registered 7 years ago.
Status
Liquidation
Company No
11323027
Private limited company
Age
7 years
Incorporated 23 April 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 12 July 2023 (2 years 5 months ago)
Next confirmation dated 12 July 2024
Was due on 26 July 2024 (1 year 5 months ago)
Last change occurred 2 years 5 months ago
Accounts
Overdue
Accounts overdue by 1035 days
For period 1 Jun31 May 2021 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 May 2022
Was due on 28 February 2023 (2 years 10 months ago)
Contact
Address
Suite 0222, Unit D3, Mod Village Baron Way
Kingmoor Business Park
Carlisle
CA6 4BU
England
Address changed on 31 May 2023 (2 years 7 months ago)
Previous address was , 128 City Road, London, EC1V 2NX, United Kingdom
Telephone
0333 7722055
Email
Unreported
People
Officers
0
Shareholders
1
Controllers (PSC)
1
Gpa KLM Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2019–2021)
Period Ended
31 May 2021
For period 31 May31 May 2021
Traded for 12 months
Cash in Bank
£23.44K
Decreased by £88.94K (-79%)
Turnover
Unreported
Same as previous period
Employees
12
Increased by 7 (+140%)
Total Assets
£402.5K
Increased by £289.33K (+256%)
Total Liabilities
-£419.49K
Increased by £321.71K (+329%)
Net Assets
-£17K
Decreased by £32.39K (-210%)
Debt Ratio (%)
104%
Increased by 17.82% (+21%)
Latest Activity
Karen Lilwyn Mortimer Resigned
2 Months Ago on 10 Oct 2025
Court Order to Wind Up
1 Year 10 Months Ago on 28 Feb 2024
Confirmation Submitted
2 Years 5 Months Ago on 12 Jul 2023
Summers and May Ltd (PSC) Resigned
2 Years 5 Months Ago on 6 Jul 2023
Gpa Klm Ltd (PSC) Appointed
2 Years 5 Months Ago on 6 Jul 2023
Karen Lilwyn Mortimer Appointed
2 Years 5 Months Ago on 6 Jul 2023
Joanna Rebecca Seawright Resigned
2 Years 5 Months Ago on 6 Jul 2023
Registered Address Changed
2 Years 7 Months Ago on 31 May 2023
Daniel Nettleship (PSC) Resigned
2 Years 7 Months Ago on 16 May 2023
Ms Joanna Seawright Appointed
2 Years 7 Months Ago on 16 May 2023
Get Credit Report
Discover Designer Stone Shower Trays Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Karen Lilwyn Mortimer as a director on 10 October 2025
Submitted on 31 Oct 2025
Order of court to wind up
Submitted on 28 Feb 2024
Confirmation statement made on 12 July 2023 with updates
Submitted on 12 Jul 2023
Termination of appointment of Joanna Rebecca Seawright as a director on 6 July 2023
Submitted on 10 Jul 2023
Appointment of Karen Lilwyn Mortimer as a director on 6 July 2023
Submitted on 10 Jul 2023
Notification of Gpa Klm Ltd as a person with significant control on 6 July 2023
Submitted on 10 Jul 2023
Cessation of Summers and May Ltd as a person with significant control on 6 July 2023
Submitted on 10 Jul 2023
Registered office address changed from , 128 City Road, London, EC1V 2NX, United Kingdom to Suite 0222, Unit D3, Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 31 May 2023
Submitted on 31 May 2023
Termination of appointment of Daniel Nettleship as a secretary on 16 May 2023
Submitted on 29 May 2023
Confirmation statement made on 16 May 2023 with updates
Submitted on 29 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year