This company is commonly known as Design Office Uk Ltd. The company was founded 31 years ago and was given the registration number 02792673. The firm's registered office is in CHESHIRE. You can find them at 146-150 Mill Street, Crewe, Cheshire, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | DESIGN OFFICE UK LTD |
---|---|---|
Company Number | : | 02792673 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1993 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 146-150 Mill Street, Crewe, Cheshire, CW2 7AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
146-150, Mill Street, Crewe, Cheshire, United Kingdom, CW2 7AX | Secretary | 01 June 1996 | Active |
146-150, Mill Street, Crewe, Cheshire, United Kingdom, CW2 7AX | Director | 01 January 2016 | Active |
146-150, Mill Street, Crewe, Cheshire, United Kingdom, CW2 7AX | Director | 29 March 1993 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 22 February 1993 | Active |
5 Crestwood Close, Crewe, CW2 6TB | Secretary | 29 March 1993 | Active |
5 Crestwood Close, Crewe, CW2 6TB | Director | 29 March 1993 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 22 February 1993 | Active |
Mr Kevin Gordon Edge | ||
Notified on | : | 27 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 146-150, Mill Street, Cheshire, United Kingdom, CW2 7AX |
Nature of control | : |
|
Mrs Jill Edge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cerco House, Southmere Court, Crewe, England, CW1 6GU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Address | Change registered office address company with date old address new address. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Capital | Capital name of class of shares. | Download |
2021-07-29 | Resolution | Resolution. | Download |
2021-07-29 | Incorporation | Memorandum articles. | Download |
2021-07-29 | Incorporation | Memorandum articles. | Download |
2021-07-28 | Capital | Capital variation of rights attached to shares. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-15 | Officers | Change person secretary company with change date. | Download |
2021-03-15 | Officers | Change person director company with change date. | Download |
2021-03-15 | Officers | Change person director company with change date. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-01 | Officers | Change person director company with change date. | Download |
2019-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.