UKBizDB.co.uk

DESIGN DRAUGHTING SERVICES LTD

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

This company is commonly known as Design Draughting Services Ltd. The company was founded 15 years ago and was given the registration number 06767634. The firm's registered office is in NEWTON AYCLIFFE. You can find them at Building 10 Parsons Court, Welbury Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:DESIGN DRAUGHTING SERVICES LTD
Company Number:06767634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2008
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Building 10 Parsons Court, Welbury Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham, DL5 6ZE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Burnynghill Close, School Aycliffe, Newton Aycliffe, England, DL5 6TQ

Director01 September 2014Active
Building 10, Parsons Court, Welbury Way, Aycliffe Industrial Park, Newton Aycliffe, United Kingdom, DL5 6ZE

Director01 January 2011Active
Building 10, Parsons Court, Welbury Way, Aycliffe Industrial Park, Newton Aycliffe, United Kingdom, DL5 6ZE

Director08 December 2008Active
Building 10, Parsons Court, Welbury Way, Aycliffe Industrial Park, Newton Aycliffe, United Kingdom, DL5 6ZE

Director08 December 2008Active

People with Significant Control

Design Property Ltd
Notified on:31 March 2017
Status:Active
Country of residence:England
Address:Unit 10, Design Draughting Services Ltd, Welbury Way, Newton Aycliffe, England, DL5 6ZE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Danny Mark Whiting
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Address:Building 10, Parsons Court, Welbury Way, Newton Aycliffe, DL5 6ZE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Darnell
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:Building 10, Parsons Court, Welbury Way, Newton Aycliffe, DL5 6ZE
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2024-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.