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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
South Annex Pera Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB | Secretary | 15 March 2010 | Active |
South Annex Pera Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB | Director | 14 September 2010 | Active |
South Annex Pera Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB | Director | 14 September 2010 | Active |
Hierons Wood, 47 Vicarage Lane, Little Eaton, DE21 5EA | Director | 07 June 2002 | Active |
South Annex Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB | Director | 14 June 2022 | Active |
South Annex Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB | Director | 19 November 2019 | Active |
South Annex Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB | Director | 14 June 2022 | Active |
South Annex Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB | Director | 19 November 2019 | Active |
62 Cotton Lane, Moseley, Birmingham, B13 9SE | Secretary | 07 June 2002 | Active |
393 Manchester Road, Sheffield, S10 5DS | Secretary | 01 December 2002 | Active |
17 The Square, Bagworth, Coalville, LE67 1DQ | Secretary | 31 March 2008 | Active |
5 Newlands Park, Edinburgh, EH9 2DL | Secretary | 21 October 2004 | Active |
Opun Phoenix House, Nottingham Road, Melton Mowbray, England, LE13 0UL | Director | 14 September 2010 | Active |
177, Uppingham Road, Leicester, England, LE5 4BP | Director | 22 November 2017 | Active |
79 Saint Peter Lane, Canterbury, CT1 2BP | Director | 07 June 2002 | Active |
47 West End, Wirksworth, Matlock, DE4 4EG | Director | 23 April 2003 | Active |
South Annex Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB | Director | 19 November 2019 | Active |
South Annex Pera Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB | Director | 14 September 2010 | Active |
Fletcher Building, De Montfort University, Mill Lane, Leicester, LE1 9BH | Director | 14 September 2010 | Active |
South Annex Pera Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB | Director | 07 June 2002 | Active |
South Annex Pera Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB | Director | 14 September 2010 | Active |
393 Manchester Road, Sheffield, S10 5DS | Director | 01 December 2002 | Active |
5 Newlands Park, Edinburgh, EH9 2DL | Director | 28 July 2003 | Active |
199 Loughborough Road, Leicester, LE4 5PL | Director | 28 July 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Officers | Termination director company with name termination date. | Download |
2023-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Officers | Appoint person director company with name date. | Download |
2022-08-30 | Officers | Appoint person director company with name date. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Officers | Appoint person director company with name date. | Download |
2020-04-19 | Officers | Appoint person director company with name date. | Download |
2020-04-19 | Officers | Appoint person director company with name date. | Download |
2020-04-19 | Officers | Termination director company with name termination date. | Download |
2020-04-19 | Officers | Termination director company with name termination date. | Download |
2020-04-19 | Officers | Termination director company with name termination date. | Download |
2019-09-17 | Incorporation | Memorandum articles. | Download |
2019-09-13 | Change of constitution | Statement of companys objects. | Download |
2019-08-30 | Resolution | Resolution. | Download |
2019-08-30 | Change of name | Change of name notice. | Download |
2019-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.