UKBizDB.co.uk

DESIGNAIM LIMITED

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

This company is commonly known as Designaim Limited. The company was founded 34 years ago and was given the registration number 02502291. The firm's registered office is in DONCASTER. You can find them at 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:DESIGNAIM LIMITED
Company Number:02502291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1990
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Lindrick Close, Tickhill, Doncaster, DN11 9RB

Secretary15 March 2003Active
23, Lindrick Close, Tickhill, Doncaster, England, DN11 9RB

Director30 September 2021Active
C/O Cobbett Leak Almond Solicitors, Ship Canal House King Street, Manchester, M2 4WB

Secretary-Active
23 Lindrick Close, Tickhill, Doncaster, DN11 9RB

Director-Active
53 Mill Road Crowle, Scunthorpe, England, DN17 4LW

Director15 December 2018Active
Kirkdale Littleworth Lane, Rossington, Doncaster, DN11 0HH

Director-Active
53 Mill Road, Crowle, Scunthorpe, United Kingdom, DN17 4LW

Director14 December 2015Active
Kirkdale Littleworth Lane, Rossington, Doncaster, DN11 0HH

Director-Active

People with Significant Control

Mr Malcolm John Clark
Notified on:01 July 2016
Status:Active
Date of birth:July 1939
Nationality:British
Country of residence:United Kingdom
Address:3 Railway Court, Ten Pound Walk, Doncaster, United Kingdom, DN4 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kathleen Clark
Notified on:01 July 2016
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:England
Address:Office 5 Rec 2, Retford Enterprise Centre, Retford, England, DN22 7GR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Julian Paul Clark
Notified on:01 July 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Office 5 Rec 2, Retford Enterprise Centre, Retford, England, DN22 7GR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-04-30Persons with significant control

Change to a person with significant control.

Download
2024-04-30Persons with significant control

Change to a person with significant control.

Download
2024-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-24Persons with significant control

Change to a person with significant control.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2021-09-30Address

Change registered office address company with date old address new address.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.