UKBizDB.co.uk

DESIGN AND MANUFACTURE LIMITED

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

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 27, Pant Industrial Estate Dowlais, Merthyr Tydfil, CF48 2SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Sandpit Lane, St. Albans, England, AL1 4EY

Secretary12 February 2013Active
Unit 27, Pant Industrial Estate Dowlais, Merthyr Tydfil, CF48 2SR

Director24 June 2015Active
45, Sandpit Lane, St. Albans, United Kingdom, AL1 4EY

Director05 September 2012Active
6, Cae'R Wern, Merthyr Tydfil, United Kingdom, CF48 1AD

Secretary01 April 1997Active
Wedgewood House Clare Street, Merthyr Tydfil, CF47 0YN

Secretary-Active
1 Caernarvon Court, Caerphilly, CF83 2UB

Director01 April 2004Active
Greenacres, Penlan View Ynysfach, Merthyr Tydfil, CF48 1AG

Director01 April 1997Active
6, Cae'R Wern, Merthyr Tydfil, United Kingdom, CF48 1AD

Director-Active
Wedgewood House Clare Street, Merthyr Tydfil, CF47 0YN

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 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 (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
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Officers

Termination director company with name termination date.

Download
2016-11-04Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-04Accounts

Accounts with accounts type total exemption small.

Download
2015-07-01Officers

Appoint person director company with name date.

Download
2015-01-11Accounts

Accounts with accounts type total exemption small.

Download
2014-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-20Accounts

Accounts with accounts type total exemption small.

Download
2013-02-25Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.