UKBizDB.co.uk

FUNK DESIGNS LIMITED

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

This company is commonly known as Funk Designs Limited. The company was founded 26 years ago and was given the registration number 03373410. The firm's registered office is in PETERLEE. You can find them at Within Dewhirst Factory Outlet 1 Mill Hill, North West Industrial Estate, Peterlee, County Durham. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:FUNK DESIGNS LIMITED
Company Number:03373410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1997
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Within Dewhirst Factory Outlet 1 Mill Hill, North West Industrial Estate, Peterlee, County Durham, SR8 2HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Within Dewhirst Factory Outlet, 1 Mill Hill, North West Industrial Estate, Peterlee, United Kingdom, SR8 2HR

Secretary01 November 2018Active
Within Dewhirst Factory Outlet, 1 Mill Hill, North West Industrial Estate, Peterlee, SR8 2HR

Director28 August 2014Active
Within Dewhirst Factory Outlet, 1 Mill Hill, North West Industrial Estate, Peterlee, United Kingdom, SR8 2HR

Director01 November 2018Active
Within Dewhirst Factory Outlet, 1 Mill Hill, North West Industrial Estate, Peterlee, United Kingdom, SR8 2HR

Director01 March 2006Active
7 Greenbank Court, Serpentine Road, Hartlepool, TS26 0HH

Secretary19 May 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary19 May 1997Active
7 Arlington Court, Oakfield Drive, Reigate, RH2 9NU

Director19 May 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director19 May 1997Active
Within Dewhirst Factory Outlet, 1 Mill Hill, North West Industrial Estate, Peterlee, United Kingdom, SR8 2HR

Director19 May 1997Active

People with Significant Control

John David White
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:Within Dewhirst Factory Outlet, 1 Mill Hill, Peterlee, United Kingdom, SR8 2HR
Nature of control:
  • Significant influence or control
Mr Leslie Johnson
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:Within Dewhirst Factory Outlet, 1 Mill Hill, Peterlee, United Kingdom, SR8 2HR
Nature of control:
  • Significant influence or control
Mr Timothy Peterson
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:Within Dewhirst Factory Outlet, 1 Mill Hill, Peterlee, United Kingdom, SR8 2HR
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Address

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

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Officers

Change person director company with change date.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Officers

Appoint person secretary company with name date.

Download
2019-01-02Officers

Termination secretary company with name termination date.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Persons with significant control

Notification of a person with significant control.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Persons with significant control

Notification of a person with significant control.

Download
2018-05-23Persons with significant control

Notification of a person with significant control.

Download
2017-08-09Accounts

Accounts with accounts type total exemption full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.