UKBizDB.co.uk

DESIGN & VISUAL CONCEPTS LIMITED

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

This company is commonly known as Design & Visual Concepts Limited. The company was founded 22 years ago and was given the registration number 04265018. The firm's registered office is in KENT. You can find them at Holmshaw Farm, Layhams Road, Keston, Kent, . This company's SIC code is 23620 - Manufacture of plaster products for construction purposes.

Company Information

Name:DESIGN & VISUAL CONCEPTS LIMITED
Company Number:04265018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2001
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23620 - Manufacture of plaster products for construction purposes

Office Address & Contact

Registered Address:Holmshaw Farm, Layhams Road, Keston, Kent, BR2 6AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holmshaw Farm, Layhams Road, Keston, Kent, BR2 6AR

Secretary05 April 2007Active
Holmshaw Farm, Layhams Road, Keston, Kent, BR2 6AR

Director30 April 2015Active
Holmshaw Farm, Layhams Road, Keston, Kent, BR2 6AR

Director13 August 2001Active
Holmshaw Farm, Layhams Road, Keston, Kent, BR2 6AR

Director01 November 2005Active
65 Forest Road, Sutton, SM3 9PA

Secretary13 August 2001Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary06 August 2001Active
29 The Lawns, Upper Norwood, London, SE19 3TP

Director13 August 2001Active
65 Forest Road, Sutton, SM3 9PA

Director13 August 2001Active
4 Hollymead, Carshalton, SM5 2NT

Director13 August 2001Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director06 August 2001Active

People with Significant Control

Goodwood Interiors Group Ltd
Notified on:18 February 2020
Status:Active
Country of residence:England
Address:Holmshaw Farm, Layhams Road, Keston, England, BR2 6AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Lee John Arney
Notified on:01 May 2019
Status:Active
Date of birth:April 1968
Nationality:British
Address:Holmshaw Farm, Layhams Road, Kent, BR2 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Edward St John
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Address:Holmshaw Farm, Layhams Road, Kent, BR2 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Douglas Kemp
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:Holmshaw Farm, Layhams Road, Kent, BR2 6AR
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Persons with significant control

Cessation of a person with significant control.

Download
2020-03-25Persons with significant control

Cessation of a person with significant control.

Download
2020-03-25Persons with significant control

Cessation of a person with significant control.

Download
2020-03-25Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Capital

Capital allotment shares.

Download
2020-01-09Resolution

Resolution.

Download
2020-01-09Change of constitution

Statement of companys objects.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.