This company is commonly known as Design Buro (coventry) Limited. The company was founded 26 years ago and was given the registration number 03469700. The firm's registered office is in LEAMINGTON SPA. You can find them at 5 Euston Place, , Leamington Spa, . This company's SIC code is 71111 - Architectural activities.
Name | : | DESIGN BURO (COVENTRY) LIMITED |
---|---|---|
Company Number | : | 03469700 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 1997 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Euston Place, Leamington Spa, England, CV32 4LN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Euston Place, Leamington Spa, United Kingdom, CV32 4LN | Director | 08 April 2019 | Active |
5, Euston Place, Leamington Spa, England, CV32 4LN | Director | 08 April 2019 | Active |
15, Waterloo Place, Leamington Spa, England, CV32 5LA | Director | 18 July 2016 | Active |
5, Euston Place, Leamington Spa, England, CV32 4LN | Director | 08 April 2019 | Active |
Holly House, Campion Terrace, Leamington Spa, CV32 4SX | Secretary | 21 November 1997 | Active |
7 Knob Hill, Stretton On Dunsmore, CV23 9NN | Secretary | 27 October 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 21 November 1997 | Active |
Ash Tree House, Ashby Lane, Bitteswell, Lutterworth, LE17 4SQ | Director | 01 November 1999 | Active |
25 Lewis Road, Radford Semele, Leamington Spa, CV31 1UB | Director | 01 November 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 21 November 1997 | Active |
Blythe Paddocks, Barston Lane, Balsall Common, Coventry, CV7 7BT | Director | 30 November 2005 | Active |
Holly House, Campion Terrace, Leamington Spa, CV32 4SX | Director | 21 November 1997 | Active |
7 Knob Hill, Stretton On Dunsmore, CV23 9NN | Director | 21 November 1997 | Active |
Design Buro (Coventry) Holding Limited | ||
Notified on | : | 08 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Euston Place, Leamington Spa, England, CV32 4LN |
Nature of control | : |
|
Mrs Katherine Charlotte Plant | ||
Notified on | : | 21 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | English |
Address | : | 7 Knob Hill, Warwickshire, CV23 9NN |
Nature of control | : |
|
Mr Terence Donald Plant | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Address | : | 7 Knob Hill, Warwickshire, CV23 9NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Address | Change registered office address company with date old address new address. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Address | Change registered office address company with date old address new address. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Officers | Termination secretary company with name termination date. | Download |
2019-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.