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.
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 | : |
|
Registered Address | : | 5 Manchester Square, London, England, W1U 3PD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Manchester Square, London, England, W1U 3PD | Secretary | 26 October 2016 | Active |
Azure House, 2 Azure Court, Doxford International Business Park, Sunderland, England, SR3 3BE | Director | 01 April 2013 | Active |
5, Manchester Square, London, England, W1U 3PD | Director | 01 January 2007 | Active |
Azure House, 2 Azure Court, Doxford International Business Park, Sunderland, England, SR3 3BE | Director | 01 January 2021 | Active |
9, Hillview, Sunderland, England, SR3 3TL | Secretary | 11 August 1998 | Active |
5 York Terrace, Coach Lane, North Shields, NE29 0EF | Secretary | 11 August 1998 | Active |
7, Briar Avenue, Whitley Bay, United Kingdom, NE26 1RU | Director | 11 August 1998 | Active |
5, Manchester Square, London, England, W1U 3PD | Director | 01 April 2013 | Active |
5, St. Michael's Vale, Hebburn, United Kingdom, NE31 1RL | Director | 03 September 2007 | Active |
4 Bilton Hall Road, Jarrow, NE32 3TN | Director | 11 August 1998 | Active |
31, Beechwood Avenue, Gateshead, United Kingdom, NE9 6PP | Director | 01 December 2007 | Active |
5, Manchester Square, London, England, W1U 3PD | Director | 26 October 2016 | Active |
5, Manchester Square, London, England, W1U 3PD | Director | 01 October 2019 | Active |
9, Hillview, Sunderland, England, SR3 3TL | Director | 11 August 1998 | Active |
5, Manchester Square, London, England, W1U 3PD | Director | 26 October 2016 | Active |
38, Westley Avenue, Whitley Bay, England, NE26 4PA | Director | 01 September 2010 | Active |
38 Westley Avenue, Whitley Bay, NE26 4PA | Director | 07 August 2000 | Active |
Azure House, 2 Azure Court, Doxford International Business Park, Sunderland, England, SR3 3BE | Director | 01 April 2013 | Active |
12 Thornhill Close, Dunston, Gateshead, NE11 9SH | Director | 21 October 2002 | Active |
5 York Terrace, North Shields, NE29 0EF | Corporate Director | 11 August 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type small. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type small. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-09-23 | Address | Change registered office address company with date old address new address. | Download |
2021-08-28 | Accounts | Accounts with accounts type small. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Miscellaneous | Legacy. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Officers | Appoint person director company with name date. | Download |
2020-11-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type small. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Officers | Change person director company with change date. | Download |
2019-02-25 | Accounts | Accounts with accounts type small. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.