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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
451, Moseley Road, Birmingham, England, B12 9BX | Director | 27 May 2020 | Active |
130 Southam Road, Hall Green, Birmingham, HA3 9QZ | Director | 29 April 2008 | Active |
The Crossing, 202 Streetsbrook Road, Solihull, B90 3PQ | Director | 29 April 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-18 | Address | Change registered office address company with date old address new address. | Download |
2023-06-14 | Gazette | Gazette filings brought up to date. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Gazette | Gazette filings brought up to date. | Download |
2021-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-27 | Officers | Appoint person director company with name date. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-27 | Address | Change registered office address company with date old address new address. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
2018-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-28 | Address | Change registered office address company with date old address new address. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.