UKBizDB.co.uk

DESIGN MIDLANDS LIMITED

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

This company is commonly known as Design Midlands Limited. The company was founded 21 years ago and was given the registration number 04456338. The firm's registered office is in MELTON MOWBRAY. You can find them at South Annex Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DESIGN MIDLANDS LIMITED
Company Number:04456338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 71112 - Urban planning and landscape architectural activities
  • 74100 - specialised design activities
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:South Annex Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Annex Pera Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB

Secretary15 March 2010Active
South Annex Pera Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB

Director14 September 2010Active
South Annex Pera Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB

Director14 September 2010Active
Hierons Wood, 47 Vicarage Lane, Little Eaton, DE21 5EA

Director07 June 2002Active
South Annex Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB

Director14 June 2022Active
South Annex Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB

Director19 November 2019Active
South Annex Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB

Director14 June 2022Active
South Annex Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB

Director19 November 2019Active
62 Cotton Lane, Moseley, Birmingham, B13 9SE

Secretary07 June 2002Active
393 Manchester Road, Sheffield, S10 5DS

Secretary01 December 2002Active
17 The Square, Bagworth, Coalville, LE67 1DQ

Secretary31 March 2008Active
5 Newlands Park, Edinburgh, EH9 2DL

Secretary21 October 2004Active
Opun Phoenix House, Nottingham Road, Melton Mowbray, England, LE13 0UL

Director14 September 2010Active
177, Uppingham Road, Leicester, England, LE5 4BP

Director22 November 2017Active
79 Saint Peter Lane, Canterbury, CT1 2BP

Director07 June 2002Active
47 West End, Wirksworth, Matlock, DE4 4EG

Director23 April 2003Active
South Annex Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB

Director19 November 2019Active
South Annex Pera Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB

Director14 September 2010Active
Fletcher Building, De Montfort University, Mill Lane, Leicester, LE1 9BH

Director14 September 2010Active
South Annex Pera Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB

Director07 June 2002Active
South Annex Pera Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB

Director14 September 2010Active
393 Manchester Road, Sheffield, S10 5DS

Director01 December 2002Active
5 Newlands Park, Edinburgh, EH9 2DL

Director28 July 2003Active
199 Loughborough Road, Leicester, LE4 5PL

Director28 July 2003Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Officers

Termination director company with name termination date.

Download
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2020-04-19Officers

Appoint person director company with name date.

Download
2020-04-19Officers

Appoint person director company with name date.

Download
2020-04-19Officers

Termination director company with name termination date.

Download
2020-04-19Officers

Termination director company with name termination date.

Download
2020-04-19Officers

Termination director company with name termination date.

Download
2019-09-17Incorporation

Memorandum articles.

Download
2019-09-13Change of constitution

Statement of companys objects.

Download
2019-08-30Resolution

Resolution.

Download
2019-08-30Change of name

Change of name notice.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.