UKBizDB.co.uk

DESIGN BURO (COVENTRY) LIMITED

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

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.

Company Information

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:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:5 Euston Place, Leamington Spa, England, CV32 4LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Euston Place, Leamington Spa, United Kingdom, CV32 4LN

Director08 April 2019Active
5, Euston Place, Leamington Spa, England, CV32 4LN

Director08 April 2019Active
15, Waterloo Place, Leamington Spa, England, CV32 5LA

Director18 July 2016Active
5, Euston Place, Leamington Spa, England, CV32 4LN

Director08 April 2019Active
Holly House, Campion Terrace, Leamington Spa, CV32 4SX

Secretary21 November 1997Active
7 Knob Hill, Stretton On Dunsmore, CV23 9NN

Secretary27 October 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary21 November 1997Active
Ash Tree House, Ashby Lane, Bitteswell, Lutterworth, LE17 4SQ

Director01 November 1999Active
25 Lewis Road, Radford Semele, Leamington Spa, CV31 1UB

Director01 November 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director21 November 1997Active
Blythe Paddocks, Barston Lane, Balsall Common, Coventry, CV7 7BT

Director30 November 2005Active
Holly House, Campion Terrace, Leamington Spa, CV32 4SX

Director21 November 1997Active
7 Knob Hill, Stretton On Dunsmore, CV23 9NN

Director21 November 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 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 (7 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
2024-01-09Address

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

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Address

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

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-04-10Officers

Termination secretary company with name termination date.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-04Persons with significant control

Notification of a person with significant control.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.