UKBizDB.co.uk

DESIGN MASTERS (SALES) LIMITED

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

This company is commonly known as Design Masters (sales) Limited. The company was founded 26 years ago and was given the registration number 03481367. The firm's registered office is in AMERSHAM. You can find them at Anglo House Bell Lane Office Village, Bell Lane, Amersham, Bucks. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:DESIGN MASTERS (SALES) LIMITED
Company Number:03481367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods
  • 69101 - Barristers at law
  • 69201 - Accounting and auditing activities
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Anglo House Bell Lane Office Village, Bell Lane, Amersham, Bucks, England, HP6 6FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anglo House, Bell Lane Office Village, Bell Lane, Amersham, England, HP6 6FA

Secretary03 December 2017Active
Anglo House, Bell Lane Office Village, Bell Lane, Amersham, England, HP6 6FA

Director17 August 2017Active
1 Milton Cottage, Leyhill, Chesham, HP5 1UR

Secretary16 December 1997Active
1 Milton Cottage, Ley Hill, Chesham, HP5 1UR

Secretary01 December 2001Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary16 December 1997Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director16 December 1997Active
1 Milton Cottage, Leyhill, Chesham, HP5 1UR

Director16 December 1997Active
Glastonbury House, 119 Cassiobury Drive, Watford, WD17 3AH

Director16 December 1997Active

People with Significant Control

Mr Colin D'Souza
Notified on:17 August 2017
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Anglo House, Bell Lane Office Village, Amersham, England, HP6 6FA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David John Peterson
Notified on:01 December 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:Anglo House, Bell Lane Office Village, Amersham, England, HP6 6FA
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2019-12-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Accounts

Accounts with accounts type micro entity.

Download
2018-12-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-09-14Accounts

Accounts with accounts type micro entity.

Download
2017-12-16Persons with significant control

Cessation of a person with significant control.

Download
2017-12-16Confirmation statement

Confirmation statement with updates.

Download
2017-12-16Officers

Termination secretary company with name termination date.

Download
2017-12-16Persons with significant control

Notification of a person with significant control.

Download
2017-12-16Officers

Appoint person secretary company with name date.

Download
2017-09-07Accounts

Accounts with accounts type micro entity.

Download
2017-09-01Address

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

Download
2017-09-01Officers

Appoint person director company with name date.

Download
2017-09-01Persons with significant control

Notification of a person with significant control statement.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.