UKBizDB.co.uk

DESCO (DESIGN & CONSULTANCY) LIMITED

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

This company is commonly known as Desco (design & Consultancy) Limited. The company was founded 25 years ago and was given the registration number 03613462. The firm's registered office is in LONDON. You can find them at 5 Manchester Square, , London, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:DESCO (DESIGN & CONSULTANCY) LIMITED
Company Number:03613462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:5 Manchester Square, London, England, W1U 3PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Manchester Square, London, England, W1U 3PD

Secretary26 October 2016Active
Azure House, 2 Azure Court, Doxford International Business Park, Sunderland, England, SR3 3BE

Director01 April 2013Active
5, Manchester Square, London, England, W1U 3PD

Director01 January 2007Active
Azure House, 2 Azure Court, Doxford International Business Park, Sunderland, England, SR3 3BE

Director01 January 2021Active
9, Hillview, Sunderland, England, SR3 3TL

Secretary11 August 1998Active
5 York Terrace, Coach Lane, North Shields, NE29 0EF

Secretary11 August 1998Active
7, Briar Avenue, Whitley Bay, United Kingdom, NE26 1RU

Director11 August 1998Active
5, Manchester Square, London, England, W1U 3PD

Director01 April 2013Active
5, St. Michael's Vale, Hebburn, United Kingdom, NE31 1RL

Director03 September 2007Active
4 Bilton Hall Road, Jarrow, NE32 3TN

Director11 August 1998Active
31, Beechwood Avenue, Gateshead, United Kingdom, NE9 6PP

Director01 December 2007Active
5, Manchester Square, London, England, W1U 3PD

Director26 October 2016Active
5, Manchester Square, London, England, W1U 3PD

Director01 October 2019Active
9, Hillview, Sunderland, England, SR3 3TL

Director11 August 1998Active
5, Manchester Square, London, England, W1U 3PD

Director26 October 2016Active
38, Westley Avenue, Whitley Bay, England, NE26 4PA

Director01 September 2010Active
38 Westley Avenue, Whitley Bay, NE26 4PA

Director07 August 2000Active
Azure House, 2 Azure Court, Doxford International Business Park, Sunderland, England, SR3 3BE

Director01 April 2013Active
12 Thornhill Close, Dunston, Gateshead, NE11 9SH

Director21 October 2002Active
5 York Terrace, North Shields, NE29 0EF

Corporate Director11 August 1998Active

People with Significant Control

Desco (2011) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Manchester Square, London, England, W1U 3PD
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
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type small.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type small.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-09-23Address

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

Download
2021-08-28Accounts

Accounts with accounts type small.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-03-08Miscellaneous

Legacy.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2020-11-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type small.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Officers

Change person director company with change date.

Download
2019-02-25Accounts

Accounts with accounts type small.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.