This company is commonly known as Design Coalition Co. Limited. The company was founded 23 years ago and was given the registration number 04197123. The firm's registered office is in SAFFRON WALDEN. You can find them at Abbey House, 51 High Street, Saffron Walden, Essex. This company's SIC code is 74100 - specialised design activities.
Name | : | DESIGN COALITION CO. LIMITED |
---|---|---|
Company Number | : | 04197123 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abbey House, 51 High Street, Saffron Walden, Essex, CB10 1AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abbey House, 51 High Street, Saffron Walden, CB10 1AF | Secretary | 28 September 2007 | Active |
Abbey House, 51 High Street, Saffron Walden, CB10 1AF | Director | 01 September 2001 | Active |
Abbey House, 51 High Street, Saffron Walden, CB10 1AF | Director | 26 October 2021 | Active |
The Old Mill, Castle Street, Chipping, Ongar, CM5 9JY | Director | 01 October 2009 | Active |
Parsonage House School Lane, Broomfield, Chelmsford, CM1 1NB | Secretary | 09 April 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 April 2001 | Active |
Parsonage House School Lane, Broomfield, Chelmsford, CM1 1NB | Director | 09 April 2001 | Active |
121, Laburnum Avenue, Hornchurch, RM12 4HF | Director | 01 September 2001 | Active |
4 Cut Hedge, Black Notley, Braintree, CM7 8QZ | Director | 01 September 2001 | Active |
The Cot, Chalk Street, Rettendon Common, Chelmsford, CM3 8DB | Director | 09 April 2001 | Active |
Desco Holdings Limited | ||
Notified on | : | 26 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Abbey House, 51 High Street, Saffron Walden, England, CB10 1AF |
Nature of control | : |
|
Mr Anthony Booth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Address | : | Abbey House, Saffron Walden, CB10 1AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-29 | Officers | Appoint person director company with name date. | Download |
2021-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Officers | Change person director company with change date. | Download |
2018-10-29 | Officers | Change person secretary company with change date. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-18 | Officers | Termination director company with name termination date. | Download |
2015-10-16 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.