UKBizDB.co.uk

DESIGN COALITION CO. LIMITED

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

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.

Company Information

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:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Abbey House, 51 High Street, Saffron Walden, Essex, CB10 1AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abbey House, 51 High Street, Saffron Walden, CB10 1AF

Secretary28 September 2007Active
Abbey House, 51 High Street, Saffron Walden, CB10 1AF

Director01 September 2001Active
Abbey House, 51 High Street, Saffron Walden, CB10 1AF

Director26 October 2021Active
The Old Mill, Castle Street, Chipping, Ongar, CM5 9JY

Director01 October 2009Active
Parsonage House School Lane, Broomfield, Chelmsford, CM1 1NB

Secretary09 April 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 April 2001Active
Parsonage House School Lane, Broomfield, Chelmsford, CM1 1NB

Director09 April 2001Active
121, Laburnum Avenue, Hornchurch, RM12 4HF

Director01 September 2001Active
4 Cut Hedge, Black Notley, Braintree, CM7 8QZ

Director01 September 2001Active
The Cot, Chalk Street, Rettendon Common, Chelmsford, CM3 8DB

Director09 April 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Persons with significant control

Cessation of a person with significant control.

Download
2021-10-29Persons with significant control

Notification of a person with significant control.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-25Mortgage

Mortgage satisfy charge full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Officers

Change person director company with change date.

Download
2018-10-29Officers

Change person secretary company with change date.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-18Officers

Termination director company with name termination date.

Download
2015-10-16Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.