UKBizDB.co.uk

DESIGN DENIM LIMITED

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

This company is commonly known as Design Denim Limited. The company was founded 16 years ago and was given the registration number 06580001. The firm's registered office is in BIRMINGHAM. You can find them at Villa Cross Pointe 243 Lozells Road, Lozells, Birmingham, . This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:DESIGN DENIM LIMITED
Company Number:06580001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2008
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:Villa Cross Pointe 243 Lozells Road, Lozells, Birmingham, England, B19 1RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
451, Moseley Road, Birmingham, England, B12 9BX

Director27 May 2020Active
130 Southam Road, Hall Green, Birmingham, HA3 9QZ

Director29 April 2008Active
The Crossing, 202 Streetsbrook Road, Solihull, B90 3PQ

Director29 April 2008Active

People with Significant Control

Mr David John Hurlston
Notified on:29 June 2020
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:451, Moseley Road, Birmingham, England, B12 9BX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammed Rashid Khan
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:Villa Cross Pointe, 243 Lozells Road, Birmingham, England, B19 1RJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Asad Ullah Khan
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Zellig 228 The Custard Factory, Gibb Street, Birmingham, England, B9 4AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-08-22Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Address

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

Download
2023-06-14Gazette

Gazette filings brought up to date.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Gazette

Gazette filings brought up to date.

Download
2021-09-09Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type dormant.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type dormant.

Download
2018-12-27Address

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

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-11-06Persons with significant control

Cessation of a person with significant control.

Download
2018-07-28Address

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

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.