UKBizDB.co.uk

DESIGNEX CABINETS LIMITED

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

This company is commonly known as Designex Cabinets Limited. The company was founded 21 years ago and was given the registration number 04486763. The firm's registered office is in STONEHOUSE. You can find them at Unit 2 Severn Vale Building Lower Mills, Bridgend, Stonehouse, Gloucestershire. This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:DESIGNEX CABINETS LIMITED
Company Number:04486763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture

Office Address & Contact

Registered Address:Unit 2 Severn Vale Building Lower Mills, Bridgend, Stonehouse, Gloucestershire, GL10 2BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Severn Vale Building, Lower Mills, Bridgend, Stonehouse, GL10 2BB

Secretary22 July 2016Active
Unit 2 Severn Vale Building, Lower Mills Road, Bridgend, Stonehouse, United Kingdom, GL10 2BB

Director13 February 2017Active
Unit 2 Severn Vale Building, Lower Mills Road, Bridgend, Stonehouse, United Kingdom, GL10 2BB

Director13 February 2017Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary16 July 2002Active
3 Daisy Cottages, Epney, GL2 7LN

Secretary16 July 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director16 July 2002Active
Flat 1 Red Lion House, The Green, Kings Stanley, Stonehouse, GL10 3JB

Director16 July 2002Active
3 Daisy Cottages, Epney, GL2 7LN

Director16 July 2002Active
Unit 2 Severn Vale Building, Lower Mills, Bridgend, Stonehouse, GL10 2BB

Director22 July 2016Active

People with Significant Control

East Manor Group Limited
Notified on:11 February 2019
Status:Active
Country of residence:United Kingdom
Address:Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Bestoffice Limited
Notified on:22 July 2016
Status:Active
Country of residence:England
Address:1, Eastbrook Road, Gloucester, England, GL4 3DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy Paul Farr
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:Flat 1 Red Lion House, The Green, Stonehouse, United Kingdom, GL10 3JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Newman
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:3 Daisy Cottages, Epney, Gloucester, England, GL2 7LN
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 (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
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type dormant.

Download
2023-05-09Officers

Change person director company with change date.

Download
2022-11-24Accounts

Accounts with accounts type dormant.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Officers

Change person director company with change date.

Download
2020-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-20Persons with significant control

Notification of a person with significant control.

Download
2019-02-20Persons with significant control

Cessation of a person with significant control.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Officers

Change person director company with change date.

Download
2018-07-30Officers

Change person director company with change date.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-20Officers

Appoint person director company with name date.

Download
2017-02-20Officers

Appoint person director company with name date.

Download
2016-09-30Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.