DESIGN PORT LTD

93a Chester Road, Northwich, CW8 1HH, England
StatusACTIVE
Company No.07435982
CategoryPrivate Limited Company
Incorporated10 Nov 2010
Age13 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

DESIGN PORT LTD is an active private limited company with number 07435982. It was incorporated 13 years, 5 months, 20 days ago, on 10 November 2010. The company address is 93a Chester Road, Northwich, CW8 1HH, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-17

Officer name: Nuno Quartin Bastos Vasconcelos E Sa

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-16

Officer name: Mr Nuno Quartin Bastos De Vasconcelos E Sa

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-16

Officer name: Mr Nuno Quartin Bastos Vasconcelos E Sa

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-16

Officer name: Mr Miguel Moraes Castelo-Branco

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Address

Type: AD01

New address: 93a Chester Road Northwich CW8 1HH

Old address: 32 Queensgate Northwich CW8 1DU

Change date: 2024-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-16

Officer name: Mr Miguel Moraes Castelo-Branco

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paulo Amaral

Cessation date: 2023-12-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wild Cottom Textiles

Notification date: 2023-12-19

Documents

View document PDF

Change account reference date company current extended

Date: 12 Dec 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2023-11-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 20 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AAMD

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-05

Psc name: Mr Paulo Amaral

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-05

Officer name: Mr Paulo Amaral

Documents

View document PDF

Change person secretary company with change date

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-12-05

Officer name: Paulo Amaral

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-21

Officer name: Mr Paulo Amaral

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieran Parker

Termination date: 2016-04-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-07

New address: 32 Queensgate Northwich CW8 1DU

Old address: 32 Queensgate Northwich CW8 1DU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Address

Type: AD01

Old address: 145 Chester Road Northwich CW8 4AD

Change date: 2015-01-07

New address: 32 Queensgate Northwich CW8 1DU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Incorporation company

Date: 10 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLEIGH PRINT & DESIGN LIMITED

8 RAMPART ROAD,NORFOLK,NR30 1PX

Number:03605741
Status:ACTIVE
Category:Private Limited Company

BEACON HOUSE RTM COMPANY LIMITED

173 WEST END LANE,LONDON,NW6 2LY

Number:07601140
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BLOCKHEAD DEVELOPMENTS LTD

AMELIA HOUSE,WORTHING,BN11 1QR

Number:11747985
Status:ACTIVE
Category:Private Limited Company

BMA KITCHENS LTD

11 BAY RAMPART,LURGAN,BT66 6QL

Number:NI068102
Status:ACTIVE
Category:Private Limited Company

HAAEL.CO.UK LTD

THE APEX,COVENTRY,CV1 3PP

Number:07971181
Status:ACTIVE
Category:Private Limited Company

QUORUM CONSULTANCY HOLDINGS LTD

NEWPORT HOUSE,STAFFORD,ST16 1DA

Number:05716388
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source