UKBizDB.co.uk

COMPLETE DESIGN PARTNERSHIP LIMITED

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

This company is commonly known as Complete Design Partnership Limited. The company was founded 24 years ago and was given the registration number 03866200. The firm's registered office is in BROMSGROVE. You can find them at Charford Lodge, Rock Hill, Bromsgrove, Worcestershire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:COMPLETE DESIGN PARTNERSHIP LIMITED
Company Number:03866200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Charford Lodge, Rock Hill, Bromsgrove, Worcestershire, B61 7LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Over Court Barns, Over Lane, Almondsbury, Bristol, England, BS32 4DF

Secretary26 October 2023Active
Over Court Barns, Over Lane, Almondsbury, Bristol, England, BS32 4DF

Director27 October 1999Active
Over Court Barns, Over Lane, Almondsbury, Bristol, England, BS32 4DF

Director11 August 2022Active
Over Court Barns, Over Lane, Almondsbury, Bristol, England, BS32 4DF

Director11 August 2022Active
Over Court Barns, Over Lane, Almondsbury, Bristol, England, BS32 4DF

Secretary27 October 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 October 1999Active
Over Court Barns, Over Lane, Almondsbury, Bristol, England, BS32 4DF

Director25 October 2018Active

People with Significant Control

Hydrock Holdings Limited
Notified on:11 August 2022
Status:Active
Country of residence:England
Address:Over Court Barns, Over Lane, Bristol, England, BS32 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Janette Mary Blackhall
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:Over Court Barns, Over Lane, Bristol, England, BS32 4DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John William Blackhall
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:Over Court Barns, Over Lane, Bristol, England, BS32 4DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type small.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Officers

Appoint person secretary company with name date.

Download
2023-11-08Officers

Termination secretary company with name termination date.

Download
2023-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Incorporation

Memorandum articles.

Download
2022-09-13Resolution

Resolution.

Download
2022-09-12Change of constitution

Statement of companys objects.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-09-08Address

Change registered office address company with date old address new address.

Download
2022-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.