UKBizDB.co.uk

DESIGN MEP LIMITED

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

This company is commonly known as Design Mep Limited. The company was founded 7 years ago and was given the registration number 10813084. The firm's registered office is in LEICESTER. You can find them at 21 Wellington Street, , Leicester, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:DESIGN MEP LIMITED
Company Number:10813084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:21 Wellington Street, Leicester, United Kingdom, LE1 6HH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Wellington Street, Leicester, United Kingdom, LE1 6HH

Director15 November 2017Active
21 Wellington Street, Leicester, United Kingdom, LE1 6HH

Director15 November 2017Active
21 Wellington Street, Leicester, United Kingdom, LE1 6HH

Director15 November 2017Active
30 Nelson Street, Leicester, United Kingdom, LE1 7BA

Director12 June 2017Active

People with Significant Control

Gareth John Costello
Notified on:15 November 2017
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:23 Rawson Street, Leicester, United Kingdom, LE1 6UP
Nature of control:
  • Significant influence or control
Alistair William Bourne
Notified on:15 November 2017
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:United Kingdom
Address:23 Rawson Street, Leicester, United Kingdom, LE1 6UP
Nature of control:
  • Significant influence or control
Philip John Pollard
Notified on:15 November 2017
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:23 Rawson Street, Leicester, United Kingdom, LE1 6UP
Nature of control:
  • Significant influence or control
Abigail Mary Charlotte Bourne
Notified on:12 June 2017
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:United Kingdom
Address:30 Nelson Street, Leicester, United Kingdom, LE1 7BA
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Persons with significant control

Change to a person with significant control.

Download
2024-05-09Persons with significant control

Change to a person with significant control.

Download
2024-05-09Persons with significant control

Change to a person with significant control.

Download
2024-05-09Officers

Change person director company with change date.

Download
2024-05-09Officers

Change person director company with change date.

Download
2024-05-09Officers

Change person director company with change date.

Download
2024-05-07Address

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

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Capital

Capital allotment shares.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Address

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

Download
2017-12-20Resolution

Resolution.

Download
2017-11-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.