UKBizDB.co.uk

THE DESIGN FACTORY LIMITED

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

This company is commonly known as The Design Factory Limited. The company was founded 19 years ago and was given the registration number 05316446. The firm's registered office is in BELPER. You can find them at 33a High Street, , Belper, Derbyshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE DESIGN FACTORY LIMITED
Company Number:05316446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2004
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:33a High Street, Belper, Derbyshire, England, DE56 1GF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33a High Street, Belper, England, DE56 1GF

Director17 December 2004Active
33a High Street, Belper, England, DE56 1GF

Secretary17 December 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary17 December 2004Active
33a High Street, Belper, England, DE56 1GF

Director17 December 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director17 December 2004Active

People with Significant Control

Mr Adrian Sterndale Wood
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:33a High Street, Belper, England, DE56 1GF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan Martin Mills
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:33a High Street, Belper, England, DE56 1GF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-11Gazette

Gazette dissolved voluntary.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-11Dissolution

Dissolution application strike off company.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type micro entity.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Officers

Termination secretary company with name termination date.

Download
2016-10-17Officers

Termination director company with name termination date.

Download
2016-05-16Accounts

Accounts with accounts type total exemption small.

Download
2016-02-05Address

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

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-14Accounts

Accounts with accounts type total exemption small.

Download
2015-02-17Address

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

Download
2014-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Officers

Change person director company with change date.

Download
2014-12-23Officers

Change person secretary company with change date.

Download
2014-12-23Officers

Change person director company with change date.

Download
2014-09-03Accounts

Accounts with accounts type total exemption small.

Download
2014-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-19Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.