UKBizDB.co.uk

DESIGN 2 FIT LTD

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

This company is commonly known as Design 2 Fit Ltd. The company was founded 18 years ago and was given the registration number 05687165. The firm's registered office is in MANCHESTER. You can find them at The Counting House 4a Moss Lane, Swinton, Manchester, . This company's SIC code is 31020 - Manufacture of kitchen furniture.

Company Information

Name:DESIGN 2 FIT LTD
Company Number:05687165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31020 - Manufacture of kitchen furniture

Office Address & Contact

Registered Address:The Counting House 4a Moss Lane, Swinton, Manchester, England, M27 9SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Priestley Road, Wardley Industrial Estate, Worsley, Manchester, England, M28 2LY

Secretary10 March 2006Active
Unit 5, Priestley Road, Wardley Industrial Estate, Worsley, Manchester, England, M28 2LY

Director28 November 2006Active
Unit 5, Priestley Road, Wardley Industrial Estate, Worsley, Manchester, England, M28 2LY

Director10 March 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary25 January 2006Active
21 Agecroft Road West, Prestwich, Manchester, M25 9RE

Director28 November 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director25 January 2006Active

People with Significant Control

Mr Stephen Borg
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:36, Chester Square, Ashton Under Lyne, United Kingdom, OL6 7TW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Elaine Borg
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:36, Chester Square, Ashton Under Lyne, United Kingdom, OL6 7TW
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 (6 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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Address

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

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Address

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

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Officers

Change person director company with change date.

Download
2017-10-13Accounts

Change account reference date company previous shortened.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Accounts

Accounts with accounts type total exemption small.

Download
2015-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.