UKBizDB.co.uk

DESIGN ENGINE LIMITED

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

This company is commonly known as Design Engine Limited. The company was founded 12 years ago and was given the registration number 07801858. The firm's registered office is in CRADLEY HEATH. You can find them at 13 Stourdale Road, , Cradley Heath, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:DESIGN ENGINE LIMITED
Company Number:07801858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2011
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:13 Stourdale Road, Cradley Heath, England, B64 7BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Stourdale Road, Cradley Heath, England, B64 7BG

Director30 September 2014Active
13, Stourdale Road, Cradley Heath, England, B64 7BG

Director07 October 2011Active
13, Stourdale Road, Cradley Heath, England, B64 7BG

Director27 September 2012Active
13, Stourdale Road, Cradley Heath, England, B64 7BG

Director07 October 2011Active
60, Lyde Green, Halesowen, England, B63 2PQ

Director01 August 2012Active

People with Significant Control

Mr James Richard Rollinson
Notified on:01 July 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:13, Stourdale Road, Cradley Heath, England, B64 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Jones
Notified on:01 July 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:13, Stourdale Road, Cradley Heath, England, B64 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Nevill St John Yates
Notified on:01 July 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:13, Stourdale Road, Cradley Heath, England, B64 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Change account reference date company previous shortened.

Download
2021-03-30Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Address

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

Download
2020-04-30Accounts

Change account reference date company previous shortened.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.