This company is commonly known as Designed Materials Ltd. The company was founded 22 years ago and was given the registration number 04404289. The firm's registered office is in HENLEY-ON-THAMES. You can find them at Ashburton House Lashbrook Road, Lower Shiplake, Henley-on-thames, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | DESIGNED MATERIALS LTD |
---|---|---|
Company Number | : | 04404289 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashburton House Lashbrook Road, Lower Shiplake, Henley-on-thames, England, RG9 3NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashburton House, Lashbrook Road, Lower Shiplake, Henley-On-Thames, England, RG9 3NX | Director | 01 December 2007 | Active |
Barn View, Orchard Gardens, West Challow, Wantage, England, OX12 9TL | Director | 23 December 2016 | Active |
2a, Roman Road, London, England, W4 1NA | Secretary | 01 April 2011 | Active |
Ruth Cottage Main Street, East Langton, Market Harborough, LE16 7TW | Secretary | 09 April 2002 | Active |
3, Meadow Road, Henley-On-Thames, United Kingdom, RG9 1BE | Secretary | 01 December 2007 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 26 March 2002 | Active |
Ashburton House, Lashbrook Road, Lower Shiplake, Henley-On-Thames, England, RG9 3NX | Director | 10 September 2010 | Active |
Ruth Cottage Main Street, East Langton, Market Harborough, LE16 7TW | Director | 09 April 2002 | Active |
14 Bridge End, Dorchester On Thames, Oxfordshire, OX10 7JP | Director | 30 April 2008 | Active |
2a Langton Road, Great Bowden, Market Harborough, LE16 7EZ | Director | 09 April 2002 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 26 March 2002 | Active |
Mr David Denny | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Longwall Ventures, Electron Building, Fermi Avenue, Didcot, England, OX11 0QR |
Nature of control | : |
|
Dr Phil Henry Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Room G26 Building R79, Rutherford Appleton Laboratory, Didcot, England, OX11 0QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-17 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Address | Change sail address company with old address new address. | Download |
2020-04-06 | Address | Change registered office address company with date old address new address. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-05 | Resolution | Resolution. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Officers | Appoint person director company with name date. | Download |
2016-12-22 | Officers | Termination director company with name termination date. | Download |
2016-05-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-07 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.