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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Within Dewhirst Factory Outlet, 1 Mill Hill, North West Industrial Estate, Peterlee, United Kingdom, SR8 2HR | Secretary | 01 November 2018 | Active |
Within Dewhirst Factory Outlet, 1 Mill Hill, North West Industrial Estate, Peterlee, SR8 2HR | Director | 28 August 2014 | Active |
Within Dewhirst Factory Outlet, 1 Mill Hill, North West Industrial Estate, Peterlee, United Kingdom, SR8 2HR | Director | 01 November 2018 | Active |
Within Dewhirst Factory Outlet, 1 Mill Hill, North West Industrial Estate, Peterlee, United Kingdom, SR8 2HR | Director | 01 March 2006 | Active |
7 Greenbank Court, Serpentine Road, Hartlepool, TS26 0HH | Secretary | 19 May 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 19 May 1997 | Active |
7 Arlington Court, Oakfield Drive, Reigate, RH2 9NU | Director | 19 May 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 19 May 1997 | Active |
Within Dewhirst Factory Outlet, 1 Mill Hill, North West Industrial Estate, Peterlee, United Kingdom, SR8 2HR | Director | 19 May 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Address | Change registered office address company with date old address new address. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Officers | Change person director company with change date. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Officers | Appoint person secretary company with name date. | Download |
2019-01-02 | Officers | Termination secretary company with name termination date. | Download |
2018-11-12 | Officers | Appoint person director company with name date. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.