This company is commonly known as Dth Designs Limited. The company was founded 23 years ago and was given the registration number 04162108. The firm's registered office is in HIGH WYCOMBE. You can find them at 52 Kite Wood Road, Penn, High Wycombe, Buckinghamshire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | DTH DESIGNS LIMITED |
---|---|---|
Company Number | : | 04162108 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2001 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 Kite Wood Road, Penn, High Wycombe, Buckinghamshire, HP10 8HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52 Kite Wood Road, Penn, HP10 8HH | Director | 16 February 2001 | Active |
Tudor Oak, Chediston Green, Chediston, Halesworth, England, IP19 0BB | Director | 01 March 2015 | Active |
52 Kite Wood Road, Penn, HP10 8HH | Secretary | 24 July 2003 | Active |
4 Queen Anne Terrace, Sovereign Court The Highway, London, E1W 3HH | Secretary | 16 February 2001 | Active |
2 Sheridan Place, High Street, Hampton, TW12 2SB | Secretary | 17 February 2001 | Active |
Mr Christopher Anthony Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tudor Oak, Chediston Green, Halesworth, England, IP19 0BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-01 | Officers | Change person director company with change date. | Download |
2021-05-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-16 | Address | Change registered office address company with date old address new address. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-04 | Officers | Appoint person director company with name date. | Download |
2015-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-21 | Change of name | Certificate change of name company. | Download |
2015-02-21 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.