UKBizDB.co.uk

DESIGN CONFORMITY LTD

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

This company is commonly known as Design Conformity Ltd. The company was founded 7 years ago and was given the registration number 10578710. The firm's registered office is in HILTON. You can find them at 1 Lowman Way, Hilton Business Park, Hilton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DESIGN CONFORMITY LTD
Company Number:10578710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Lowman Way, Hilton Business Park, Hilton, United Kingdom, DE65 5LJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Western House, Western Street, Hockley, Nottingham, England, NG1 3AZ

Director28 June 2017Active
1, Lowman Way, Hilton Business Park, Hilton, United Kingdom, DE65 5LJ

Director28 June 2017Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director23 January 2017Active
1, Lowman Way, Hilton Business Park, Hilton, Derby, England, DE65 5LJ

Corporate Director01 March 2022Active

People with Significant Control

Circular Resource Planning Limited
Notified on:16 February 2023
Status:Active
Country of residence:England
Address:Western House, Western Street, Nottingham, England, NG1 3AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam David Hamilton-Fletcher
Notified on:16 June 2017
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:1, Lowman Way, Hilton, United Kingdom, DE65 5LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Lincoln Deacon
Notified on:16 June 2017
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:1, Lowman Way, Hilton, United Kingdom, DE65 5LJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-08Persons with significant control

Change to a person with significant control.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-07Address

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

Download
2023-05-16Mortgage

Mortgage satisfy charge full.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-04-12Officers

Change person director company with change date.

Download
2023-04-12Address

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

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Persons with significant control

Notification of a person with significant control.

Download
2023-02-17Persons with significant control

Cessation of a person with significant control.

Download
2023-02-17Persons with significant control

Cessation of a person with significant control.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2023-02-17Capital

Capital allotment shares.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Persons with significant control

Change to a person with significant control.

Download
2022-08-25Persons with significant control

Change to a person with significant control.

Download
2022-04-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Appoint corporate director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-08-17Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.