UKBizDB.co.uk

DESIGNATED ASSOCIATES LIMITED

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

This company is commonly known as Designated Associates Limited. The company was founded 30 years ago and was given the registration number 02885785. The firm's registered office is in WIRRAL. You can find them at 13 Village Road, Bebington, Wirral, Merseyside. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DESIGNATED ASSOCIATES LIMITED
Company Number:02885785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1994
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:13 Village Road, Bebington, Wirral, Merseyside, CH63 8PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cables, 7 Magazine Lane, New Brighton, United Kingdom, CH45 1LT

Secretary12 January 1994Active
The Cables, 7 Magazine Lane, New Brighton, United Kingdom, CH45 1LT

Director12 January 1994Active
Vale House, Vale Park, Wallasey, England, CH45 1LZ

Director05 January 2015Active
Newgate House, Ormskirk Road Upholland, Wigan, WN8 0AF

Secretary10 January 1994Active
Millfields House Millfields Road, Ettingshall, Wolverhampton, WV4 6JE

Corporate Nominee Secretary10 January 1994Active
Plas Gwyn, Pattingham Road, Perton Wolverhampton, WV6 7HD

Nominee Director10 January 1994Active
Newgate House, Ormskirk Road Upholland, Wigan, WN8 0AF

Director12 January 1994Active
46 Gleggside, West Kirby, Wirral, CH48 6EA

Director10 January 1994Active
10 Ravenstone Close, Upton, Wirral, CH49 4RX

Director17 April 2007Active

People with Significant Control

Mr Roy Casella
Notified on:23 December 2023
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:13, Village Road, Wirral, United Kingdom, CH63 8PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Elaine Fenella Casella
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:13, Village Road, Wirral, United Kingdom, CH63 8PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2024-01-24Persons with significant control

Notification of a person with significant control.

Download
2024-01-24Persons with significant control

Change to a person with significant control.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-11-29Persons with significant control

Change to a person with significant control.

Download
2021-11-29Officers

Change person secretary company with change date.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Capital

Capital allotment shares.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type micro entity.

Download
2016-04-08Officers

Change person secretary company with change date.

Download
2016-04-08Officers

Change person director company with change date.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.