DESIGN CENTRE (SUFFOLK) LIMITED
Status | ACTIVE |
Company No. | 07280135 |
Category | Private Limited Company |
Incorporated | 10 Jun 2010 |
Age | 13 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
DESIGN CENTRE (SUFFOLK) LIMITED is an active private limited company with number 07280135. It was incorporated 13 years, 11 months, 22 days ago, on 10 June 2010. The company address is Neptune Frankland Road Neptune Frankland Road, Swindon, SN5 8YG, England.
Company Fillings
Change person director company with change date
Date: 15 Feb 2024
Action Date: 15 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Aalish Yorke-Long
Change date: 2024-02-15
Documents
Appoint person director company with name date
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-08
Officer name: Mr Will Coulten
Documents
Accounts with accounts type small
Date: 18 Oct 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2023
Action Date: 10 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-10
Documents
Termination director company with name termination date
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-02
Officer name: John Edwin Sims-Hilditch
Documents
Termination director company with name termination date
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-02
Officer name: John Giles Redman
Documents
Appoint person director company with name date
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Aalish Yorke-Long
Appointment date: 2023-02-02
Documents
Termination director company with name termination date
Date: 20 Sep 2022
Action Date: 07 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard John Pownall
Termination date: 2022-09-07
Documents
Appoint person director company with name date
Date: 20 Sep 2022
Action Date: 07 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Giles Redman
Appointment date: 2022-09-07
Documents
Appoint person director company with name date
Date: 20 Sep 2022
Action Date: 07 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Edwin Sims-Hilditch
Appointment date: 2022-09-07
Documents
Termination director company with name termination date
Date: 25 Jul 2022
Action Date: 18 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Liz Hall
Termination date: 2022-07-18
Documents
Accounts with accounts type audit exemption subsiduary
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Legacy
Date: 29 Jun 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/21
Documents
Legacy
Date: 29 Jun 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/21
Documents
Legacy
Date: 29 Jun 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/21
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 10 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-10
Documents
Confirmation statement with updates
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Cessation of a person with significant control
Date: 24 Mar 2021
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mary-Jane King
Cessation date: 2021-03-02
Documents
Termination director company with name termination date
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-24
Officer name: John Giles Redman
Documents
Cessation of a person with significant control
Date: 24 Mar 2021
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-02
Psc name: Martin John King
Documents
Notification of a person with significant control
Date: 24 Mar 2021
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-03-02
Psc name: Neptune Retail Ltd
Documents
Appoint person director company with name date
Date: 18 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Pownall
Appointment date: 2021-03-02
Documents
Appoint person director company with name date
Date: 18 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-02
Officer name: Ms Liz Hall
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Address
Type: AD01
Old address: 61 Station Road Sudbury Suffolk CO10 2SP
New address: Neptune Frankland Road Blagrove Swindon SN5 8YG
Change date: 2021-03-17
Documents
Appoint person director company with name date
Date: 17 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-02
Officer name: Mr John Giles Redman
Documents
Termination director company with name termination date
Date: 17 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary-Jane King
Termination date: 2021-03-02
Documents
Termination director company with name termination date
Date: 17 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-02
Officer name: Martin John King
Documents
Mortgage satisfy charge full
Date: 17 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 072801350001
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 10 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mary-Jane King
Notification date: 2017-06-10
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 10 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-10
Psc name: Martin John King
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Jul 2015
Action Date: 20 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-07-20
Charge number: 072801350001
Documents
Change account reference date company current shortened
Date: 18 Jun 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
New date: 2015-09-30
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 10 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-10
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 10 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-10
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 10 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-10
Documents
Change person director company with change date
Date: 25 Jun 2012
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-01
Officer name: Mrs Mary-Jane King
Documents
Change person director company with change date
Date: 23 Jun 2012
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin John King
Change date: 2011-08-01
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 21 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mary-Jane King
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 10 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-10
Documents
Change account reference date company current shortened
Date: 21 Oct 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-03-31
Documents
Some Companies
ALL WEATHER PROPERTY SERVICES LIMITED
UNIT A WHARF WAY,LEICESTER,LE2 9TF
Number: | 05243495 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,W1D 5PG
Number: | 11203728 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BLEDLOW CLOSE,LONDON,SE28 8HF
Number: | 07211341 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CROSSWAYS BUSINESS CENTRE,AYLESBURY,HP18 0RA
Number: | 03365591 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE FACTORY,GILLINGHAM,ME7 5JP
Number: | 05750638 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINTEXPRESS PRINT & COPY CENTRE (BUXTON) LIMITED
THE OLD SCHOOL HOUSE,BUXTON,SK17 6LD
Number: | 03668012 |
Status: | ACTIVE |
Category: | Private Limited Company |