UKBizDB.co.uk

DESIGNER DESIRABLES LIMITED

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

This company is commonly known as Designer Desirables Limited. The company was founded 15 years ago and was given the registration number 06843162. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 32 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:DESIGNER DESIRABLES LIMITED
Company Number:06843162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2009
End of financial year:28 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:32 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, United Kingdom, NE13 6DS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

Director11 March 2009Active
32, Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, United Kingdom, NE13 6DS

Secretary11 March 2009Active
32, Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, United Kingdom, NE13 6DS

Director31 January 2013Active

People with Significant Control

Mr Mark Reay Gibbon
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:32, Brenkley Way, Blezard Business Park, Newcastle Upon Tyne, United Kingdom, NE13 6DS
Nature of control:
  • Significant influence or control
Miss Emma Louise Elizabeth Woodford
Notified on:06 April 2016
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:32, Brenkley Way, Blezard Business Park, Newcastle Upon Tyne, United Kingdom, NE13 6DS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Paula Louise Gibbon
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Address:C/O Begbies Traynor Ground Floor, Portland House, Newcastle Upon Tyne, NE1 8AP
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Address

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

Download
2024-01-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-31Resolution

Resolution.

Download
2024-01-31Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-27Officers

Termination secretary company with name termination date.

Download
2023-10-27Persons with significant control

Cessation of a person with significant control.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-08-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Accounts

Change account reference date company previous extended.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-17Persons with significant control

Cessation of a person with significant control.

Download
2022-03-16Persons with significant control

Change to a person with significant control.

Download
2022-03-16Persons with significant control

Change to a person with significant control.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Persons with significant control

Change to a person with significant control.

Download
2021-10-28Persons with significant control

Change to a person with significant control.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-15Officers

Change person director company with change date.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.