This company is commonly known as Darkhorse Design Limited. The company was founded 19 years ago and was given the registration number 05500100. The firm's registered office is in LIVERPOOL. You can find them at C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside. This company's SIC code is 74100 - specialised design activities.
Name | : | DARKHORSE DESIGN LIMITED |
---|---|---|
Company Number | : | 05500100 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom, L2 9TL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL | Director | 25 October 2013 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 05 July 2005 | Active |
C/O Duncan Sheard Glass, Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL | Director | 01 November 2011 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Director | 21 July 2010 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 05 July 2005 | Active |
Mr Timothy Alain Coleman | ||
Notified on | : | 26 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43, Castle Street, Liverpool, United Kingdom, L2 9TL |
Nature of control | : |
|
Mr Timothy Alan Coleman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42, Hamilton Square, Birkenhead, United Kingdom, CH41 5BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-21 | Officers | Change person director company with change date. | Download |
2023-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-16 | Resolution | Resolution. | Download |
2023-06-07 | Capital | Capital allotment shares. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-29 | Address | Change registered office address company with date old address new address. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-15 | Address | Change registered office address company with date old address new address. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-24 | Officers | Change person director company with change date. | Download |
2017-10-24 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.