This company is commonly known as Design Reality Limited. The company was founded 21 years ago and was given the registration number 04579570. The firm's registered office is in ST. ASAPH. You can find them at 81 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd. This company's SIC code is 74100 - specialised design activities.
Name | : | DESIGN REALITY LIMITED |
---|---|---|
Company Number | : | 04579570 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 81 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd, LL17 0JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harrowden Court, 66-80 Huxley Close, Park Farm Industrial Estate, Wellingborough, England, NN8 6AB | Director | 12 February 2021 | Active |
Harrowden Court, 66-80 Huxley Close, Park Farm Industrial Estate, Wellingborough, England, NN8 6AB | Director | 12 February 2021 | Active |
81, Bowen Court, St. Asaph Business Park, St. Asaph, Wales, LL17 0JE | Secretary | 01 November 2002 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 01 November 2002 | Active |
Harrowden Court, 66-80 Huxley Close, Park Farm Industrial Estate, Wellingborough, England, NN8 6AB | Director | 01 November 2002 | Active |
81, Bowen Court, St. Asaph Business Park, St. Asaph, Wales, LL17 0JE | Director | 01 November 2002 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 01 November 2002 | Active |
81, Bowen Court, St. Asaph Business Park, St. Asaph, Wales, LL17 0JE | Director | 01 June 2010 | Active |
Design Reality Holdings Limited | ||
Notified on | : | 30 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Harrowden Court, 66-80 Huxley Close, Wellingborough, England, NN8 6AB |
Nature of control | : |
|
Full Support Healthcare Limited | ||
Notified on | : | 12 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Harrowden Court, 66-80 Huxley Close, Wellingborough, England, NN8 6AB |
Nature of control | : |
|
Mrs Caroline Rachel Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Harrowden Court, 66-80 Huxley Close, Wellingborough, England, NN8 6AB |
Nature of control | : |
|
Mr Troy Alan Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Harrowden Court, 66-80 Huxley Close, Wellingborough, England, NN8 6AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Incorporation | Memorandum articles. | Download |
2021-03-01 | Resolution | Resolution. | Download |
2021-02-24 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-19 | Accounts | Change account reference date company current extended. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2021-02-19 | Officers | Appoint person director company with name date. | Download |
2021-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-19 | Address | Change registered office address company with date old address new address. | Download |
2021-02-19 | Officers | Appoint person director company with name date. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2021-02-19 | Officers | Termination secretary company with name termination date. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.