This company is commonly known as Design And Manufacture Limited. The company was founded 42 years ago and was given the registration number 01631130. The firm's registered office is in MERTHYR TYDFIL. You can find them at Unit 27, Pant Industrial Estate Dowlais, Merthyr Tydfil, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | DESIGN AND MANUFACTURE LIMITED |
---|---|---|
Company Number | : | 01631130 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 27, Pant Industrial Estate Dowlais, Merthyr Tydfil, CF48 2SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Sandpit Lane, St. Albans, England, AL1 4EY | Secretary | 12 February 2013 | Active |
Unit 27, Pant Industrial Estate Dowlais, Merthyr Tydfil, CF48 2SR | Director | 24 June 2015 | Active |
45, Sandpit Lane, St. Albans, United Kingdom, AL1 4EY | Director | 05 September 2012 | Active |
6, Cae'R Wern, Merthyr Tydfil, United Kingdom, CF48 1AD | Secretary | 01 April 1997 | Active |
Wedgewood House Clare Street, Merthyr Tydfil, CF47 0YN | Secretary | - | Active |
1 Caernarvon Court, Caerphilly, CF83 2UB | Director | 01 April 2004 | Active |
Greenacres, Penlan View Ynysfach, Merthyr Tydfil, CF48 1AG | Director | 01 April 1997 | Active |
6, Cae'R Wern, Merthyr Tydfil, United Kingdom, CF48 1AD | Director | - | Active |
Wedgewood House Clare Street, Merthyr Tydfil, CF47 0YN | Director | - | Active |
Mr David Peter Fisk | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8, Finway Road, Hemel Hempstead, England, HP2 7PT |
Nature of control | : |
|
Mr Stephen Jeremy Howell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8, Finway Road, Hemel Hempstead, England, HP2 7PT |
Nature of control | : |
|
Mr Philip Porter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 8, Finway Road, Hemel Hempstead, United Kingdom, HP2 7PT |
Nature of control | : |
|
City Display Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 8, Finway Road, Hemel Hempstead, England, HP2 7PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-30 | Officers | Termination director company with name termination date. | Download |
2016-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-01 | Officers | Appoint person director company with name date. | Download |
2015-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-02-25 | Officers | Appoint person secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.