UKBizDB.co.uk

DESIGN PLUS HEALTH & BEAUTY LIMITED

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

This company is commonly known as Design Plus Health & Beauty Limited. The company was founded 24 years ago and was given the registration number 03864598. The firm's registered office is in ALTON. You can find them at Sycamore Park, Mill Lane, Alton, Hampshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:DESIGN PLUS HEALTH & BEAUTY LIMITED
Company Number:03864598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Sycamore Park, Mill Lane, Alton, Hampshire, GU34 2PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sycamore Park, Mill Lane, Alton, GU34 2PR

Secretary21 June 2022Active
Sycamore Park, Mill Lane, Alton, United Kingdom, GU34 2PR

Director30 September 2015Active
Sycamore Park, Mill Lane, Alton, United Kingdom, GU34 2PR

Director01 January 2008Active
Sycamore Park, Mill Lane, Alton, GU34 2PR

Director21 June 2022Active
Sycamore Park, Mill Lane, Alton, United Kingdom, GU34 2PR

Director30 September 2015Active
Sycamore Park, Mill Lane, Alton, United Kingdom, GU34 2PR

Director30 September 2015Active
Sycamore Park, Mill Lane, Alton, United Kingdom, GU34 2PR

Director30 September 2015Active
Sycamore Park, Mill Lane, Alton, United Kingdom, GU34 2PR

Director01 January 2008Active
Sycamore Park, Mill Lane, Alton, United Kingdom, GU34 2PR

Secretary25 October 1999Active
Sycamore Park, Mill Lane, Alton, United Kingdom, GU34 2PR

Secretary30 September 2015Active
8 Academy Gardens, Gainford, Darlington, DL2 3EN

Secretary25 October 1999Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary25 October 1999Active
Sycamore Park, Mill Lane, Alton, United Kingdom, GU34 2PR

Director25 October 1999Active
Sycamore Park, Mill Lane, Alton, United Kingdom, GU34 2PR

Director25 October 1999Active
Sycamore Park, Mill Lane, Alton, United Kingdom, GU34 2PR

Director30 September 2015Active
29 Windmill Way, Kensington Court, Morpeth, NE61 1XQ

Director25 October 1999Active
8 Academy Gardens, Gainford, Darlington, DL2 3EN

Director25 October 1999Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director25 October 1999Active

People with Significant Control

Design Plus Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sycamore Park, Mill Lane, Alton, England, GU34 2PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-01-18Accounts

Accounts with accounts type full.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type full.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Termination secretary company with name termination date.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-21Officers

Appoint person secretary company with name date.

Download
2022-05-31Mortgage

Mortgage satisfy charge full.

Download
2022-05-31Mortgage

Mortgage satisfy charge full.

Download
2022-05-31Mortgage

Mortgage satisfy charge full.

Download
2022-05-31Mortgage

Mortgage satisfy charge full.

Download
2022-05-31Mortgage

Mortgage satisfy charge full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Mortgage

Mortgage satisfy charge full.

Download
2020-08-21Accounts

Accounts with accounts type full.

Download
2019-11-27Accounts

Accounts with accounts type full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type full.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Accounts

Accounts with accounts type full.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.