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.
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 | : |
|
Registered Address | : | Holmshaw Farm, Layhams Road, Keston, Kent, BR2 6AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holmshaw Farm, Layhams Road, Keston, Kent, BR2 6AR | Secretary | 05 April 2007 | Active |
Holmshaw Farm, Layhams Road, Keston, Kent, BR2 6AR | Director | 30 April 2015 | Active |
Holmshaw Farm, Layhams Road, Keston, Kent, BR2 6AR | Director | 13 August 2001 | Active |
Holmshaw Farm, Layhams Road, Keston, Kent, BR2 6AR | Director | 01 November 2005 | Active |
65 Forest Road, Sutton, SM3 9PA | Secretary | 13 August 2001 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 06 August 2001 | Active |
29 The Lawns, Upper Norwood, London, SE19 3TP | Director | 13 August 2001 | Active |
65 Forest Road, Sutton, SM3 9PA | Director | 13 August 2001 | Active |
4 Hollymead, Carshalton, SM5 2NT | Director | 13 August 2001 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 06 August 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-10 | Capital | Capital allotment shares. | Download |
2020-01-09 | Resolution | Resolution. | Download |
2020-01-09 | Change of constitution | Statement of companys objects. | Download |
2019-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.