UKBizDB.co.uk

DESIGNS4YOU LIMITED

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

This company is commonly known as Designs4you Limited. The company was founded 18 years ago and was given the registration number 05612725. The firm's registered office is in ELSTREE, BOREHAMWOOD. You can find them at Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:DESIGNS4YOU LIMITED
Company Number:05612725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, United Kingdom, WD6 3FG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kinetic Business Centre, Theobald Street, Borehamwood, England, WD6 4PJ

Director19 November 2007Active
Kinetic Business Centre, Theobald Street, Borehamwood, England, WD6 4PJ

Director23 July 2018Active
Flat 3, Pembroke Lodge, 21 Du Cros Drive, Stanmore, England, HA7 4SY

Secretary03 August 2006Active
21 Leigh Avenue, Redbridge, IG4 5PH

Secretary04 November 2005Active
15 Cavendish Crescent, Elstree, WD6 3JW

Director04 November 2005Active

People with Significant Control

Mr Ricky Adam Stoltzman
Notified on:06 April 2016
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:Kinetic Business Centre, Theobald Street, Borehamwood, England, WD6 4PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Marilyn Stoltzman
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:Kinetic Business Centre, Theobald Street, Borehamwood, England, WD6 4PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Raymond Stoltzman
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:15, Cavendish Crescent, Borehamwood, United Kingdom, WD6 3JW
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
2024-02-13Accounts

Change account reference date company current shortened.

Download
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Persons with significant control

Change to a person with significant control.

Download
2023-05-25Persons with significant control

Change to a person with significant control.

Download
2023-05-24Persons with significant control

Change to a person with significant control.

Download
2023-05-24Persons with significant control

Change to a person with significant control.

Download
2023-05-24Persons with significant control

Change to a person with significant control.

Download
2023-03-29Accounts

Change account reference date company current extended.

Download
2023-03-23Accounts

Change account reference date company previous shortened.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Accounts

Change account reference date company current shortened.

Download
2022-01-19Gazette

Gazette filings brought up to date.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Persons with significant control

Change to a person with significant control.

Download
2021-06-21Officers

Change person director company with change date.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Address

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

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.