Warning: file_put_contents(c/3b628e3b6af9bdcfc26d86c91c4a316e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Designs By Hb Limited, M2 5GP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DESIGNS BY HB LIMITED

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

This company is commonly known as Designs By Hb Limited. The company was founded 6 years ago and was given the registration number 11200588. The firm's registered office is in MANCHESTER. You can find them at Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street, Manchester, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:DESIGNS BY HB LIMITED
Company Number:11200588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street, Manchester, United Kingdom, M2 5GP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom, M2 5GP

Director12 February 2018Active
Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom, M2 5GP

Director09 March 2018Active
29-31, Monson Road, Tunbridge Wells, United Kingdom, TN1 1LS

Director12 February 2018Active

People with Significant Control

Victoria Bird
Notified on:01 October 2019
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:United Kingdom
Address:Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom, M2 5GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hazel Bird
Notified on:12 February 2018
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:United Kingdom
Address:29-31, Monson Road, Tunbridge Wells, United Kingdom, TN1 1LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oliver Bird
Notified on:12 February 2018
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom, M2 5GP
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
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-27Address

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

Download
2022-06-27Persons with significant control

Change to a person with significant control.

Download
2022-06-27Persons with significant control

Change to a person with significant control.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Persons with significant control

Notification of a person with significant control.

Download
2021-07-09Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Persons with significant control

Change to a person with significant control without name date.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Address

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

Download
2020-09-29Persons with significant control

Change to a person with significant control without name date.

Download
2020-09-28Officers

Change person director company with change date.

Download
2020-09-28Address

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

Download
2020-09-28Officers

Change person director company with change date.

Download
2020-09-28Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.