Warning: file_put_contents(c/e166d3f131afe08c4c407e1029d07d12.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
'designblu' Limited, BS35 2BS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

'DESIGNBLU' LIMITED

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

This company is commonly known as 'designblu' Limited. The company was founded 15 years ago and was given the registration number 06904076. The firm's registered office is in BRISTOL. You can find them at Cornerstone House Midland Way, Thornbury, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:'DESIGNBLU' LIMITED
Company Number:06904076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2009
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cornerstone House Midland Way, Thornbury, Bristol, BS35 2BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cornerstone House Midland Way, Thornbury, Bristol, United Kingdom, BS35 2BS

Director13 May 2009Active
Cornerstone House Midland Way, Thornbury, Bristol, United Kingdom, BS35 2BS

Director13 May 2009Active
16, Churchill Way, Cardiff, CF10 2DX

Director13 May 2009Active

People with Significant Control

Mrs. Carolyn Louise Portch
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:Cornerstone House Midland Way, Thornbury, Bristol, United Kingdom, BS35 2BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Stephen David Portch
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:Cornerstone House Midland Way, Thornbury, Bristol, United Kingdom, BS35 2BS
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-21Dissolution

Dissolution application strike off company.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type micro entity.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type micro entity.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Accounts

Accounts with accounts type micro entity.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Accounts

Accounts with accounts type micro entity.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Officers

Change person director company with change date.

Download
2015-10-06Officers

Change person director company with change date.

Download
2015-07-24Accounts

Accounts with accounts type total exemption small.

Download
2015-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-01Accounts

Accounts with accounts type total exemption small.

Download
2014-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-22Accounts

Accounts with accounts type total exemption small.

Download
2013-07-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.