UKBizDB.co.uk

AMPERSAND DESIGN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ampersand Design Limited. The company was founded 30 years ago and was given the registration number 02921519. The firm's registered office is in DIDCOT. You can find them at 72 The Braodway, , Didcot, Oxfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AMPERSAND DESIGN LIMITED
Company Number:02921519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1994
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:72 The Braodway, Didcot, Oxfordshire, OX11 8AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72 The Braodway, Didcot, England, OX11 8AE

Secretary19 December 2003Active
72 The Braodway, Didcot, England, OX11 8AE

Director30 June 1995Active
Deans Farm House Eynsham Road, Sutton, Witney, OX29 5RZ

Secretary07 October 1994Active
26 Cypress Gardens, Bicester, OX6 9XT

Secretary10 March 1995Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary22 April 1994Active
The Pines Firgrove Road, Whitehill, Bordon, GU35 9DT

Director07 October 1994Active
6 Granville Close, Warblington, Havant, PO9 2TR

Director07 October 1994Active
17 Finham Brook, Didcot, OX11 7YE

Director30 June 1995Active
Deans Farm House Eynsham Road, Sutton, Witney, OX29 5RZ

Director07 October 1994Active
72 Newbury Street, Wantage, OX12 8DF

Director08 February 1995Active
26 Cypress Gardens, Bicester, OX6 9XT

Director07 October 1994Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director22 April 1994Active

People with Significant Control

Mr Barry John Miles
Notified on:23 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:72 The Braodway, Didcot, England, OX11 8AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Linda Miles
Notified on:23 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:72 The Braodway, Didcot, England, OX11 8AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-07-22Persons with significant control

Change to a person with significant control.

Download
2021-07-22Persons with significant control

Change to a person with significant control.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-23Accounts

Accounts with accounts type total exemption small.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Accounts

Accounts with accounts type total exemption small.

Download
2015-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-26Officers

Change person secretary company with change date.

Download
2014-06-26Officers

Change person director company with change date.

Download
2014-06-26Address

Change registered office address company with date old address.

Download
2014-06-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.