Company Information for DESIGNS ON YOUR COMPANY LIMITED
WEIRBANK, MONKEY ISLAND LANE, BRAY ON THAMES, BERKSHIRE, SL6 2ED,
|
Company Registration Number
03194580
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DESIGNS ON YOUR COMPANY LIMITED | |
Legal Registered Office | |
WEIRBANK MONKEY ISLAND LANE BRAY ON THAMES BERKSHIRE SL6 2ED Other companies in LN8 | |
Company Number | 03194580 | |
---|---|---|
Company ID Number | 03194580 | |
Date formed | 1996-05-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2020 | |
Account next due | 31/03/2022 | |
Latest return | 03/05/2016 | |
Return next due | 31/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-08-08 05:41:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BARBARA MARY POSTLES |
||
GRAHAM ERIC POSTLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA MARY POSTLES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BALI PENSION TRUSTEES LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-31 | Dissolved 2015-06-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DIRECTOR APPOINTED BARBARA MARY POSTLES | ||
DIRECTOR APPOINTED BARBARA MARY POSTLES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | ||
Administrative restoration application | ||
Administrative restoration application | ||
CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES | ||
AP01 | DIRECTOR APPOINTED BARBARA MARY POSTLES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA MARY POSTLES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/05/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Barbara Mary Postles on 2015-05-05 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/16 FROM 134 Caulfield Road London E6 2DG England | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 134 CAULFIELD ROAD EAST HAM LONDON E6 2DG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 1 PRIMROSE CLOSE MARKET RASEN LINCOLNSHIRE LN8 3QX | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ERIC POSTLES / 03/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARY POSTLES / 03/05/2010 | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363(287) | REGISTERED OFFICE CHANGED ON 10/01/08 | |
363s | RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/05/99 FROM: KINGSTONE HOUSE MOOR STREET BRIERLEY HILL WEST MIDLANDS DY5 3EH | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due After One Year | 2011-07-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 6,151 |
Creditors Due Within One Year | 2011-07-01 | £ 12,115 |
Provisions For Liabilities Charges | 2011-07-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DESIGNS ON YOUR COMPANY LIMITED
Called Up Share Capital | 2012-07-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 2 |
Cash Bank In Hand | 2012-07-01 | £ 50,543 |
Cash Bank In Hand | 2011-07-01 | £ 63,435 |
Current Assets | 2012-07-01 | £ 70,408 |
Current Assets | 2011-07-01 | £ 63,435 |
Debtors | 2012-07-01 | £ 19,865 |
Fixed Assets | 2012-07-01 | £ 494 |
Fixed Assets | 2011-07-01 | £ 659 |
Shareholder Funds | 2012-07-01 | £ 64,751 |
Shareholder Funds | 2011-07-01 | £ 51,979 |
Tangible Fixed Assets | 2012-07-01 | £ 494 |
Tangible Fixed Assets | 2011-07-01 | £ 659 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as DESIGNS ON YOUR COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |