Company Information for 2C DESIGN CONSULTANTS LIMITED
1 RUSHMILLS, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7YB,
|
Company Registration Number
05014143
Private Limited Company
Active |
Company Name | |
---|---|
2C DESIGN CONSULTANTS LIMITED | |
Legal Registered Office | |
1 RUSHMILLS NORTHAMPTON NORTHAMPTONSHIRE NN4 7YB Other companies in NN3 | |
Company Number | 05014143 | |
---|---|---|
Company ID Number | 05014143 | |
Date formed | 2004-01-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 13/01/2016 | |
Return next due | 10/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB835152538 |
Last Datalog update: | 2024-02-05 08:25:19 |
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 |
---|---|---|
RACHAEL MARY ADAMS |
||
CHRIS HEWITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRIS HEWITT |
Company Secretary | ||
PAUL LAMBERT |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050141430002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050141430003 | ||
CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES | |
TM02 | Termination of appointment of Rachael Mary Hewitt on 2020-09-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHAEL MARY HEWITT | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Christopher James Hewitt as a person with significant control on 2020-02-14 | |
CH01 | Director's details changed for Chris Hewitt on 2020-02-14 | |
PSC04 | Change of details for Mr Christopher Hewitt as a person with significant control on 2020-02-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 13/01/2017 | |
RP04AR01 | Second filing of the annual return made up to 2015-01-13 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RACHAEL MARY HEWITT on 2018-09-25 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RACHAEL MARY ADAMS on 2018-09-25 | |
AP01 | DIRECTOR APPOINTED MRS RACHAEL MARY HEWITT | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050141430003 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050141430002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | Clarification A second filed CS01 (statment of capital change and shareholder information change) was registered on 15/10/2018. | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/17 FROM , 78 Tenter Road, Moulton Park, Northampton, Northamptonshire, NN3 6AX | |
CH01 | Director's details changed for Chris Hewitt on 2016-12-20 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Chris Hewitt on 2014-02-14 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RACHAEL MARY ADAMS on 2014-02-14 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/01/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RACHAEL MARY ADAMS / 12/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS HEWITT / 12/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/01/09; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 78 TENTER ROAD MOULTON PARK NORTHAMPTON NN3 6AX | |
363(287) | REGISTERED OFFICE CHANGED ON 27/02/07 | |
363s | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 13/01/04--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due After One Year | 2012-12-31 | £ 15,815 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 21,398 |
Creditors Due Within One Year | 2012-12-31 | £ 97,529 |
Creditors Due Within One Year | 2011-12-31 | £ 140,548 |
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 2C DESIGN CONSULTANTS LIMITED
Cash Bank In Hand | 2012-12-31 | £ 35,017 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 4,272 |
Current Assets | 2012-12-31 | £ 112,901 |
Current Assets | 2011-12-31 | £ 146,859 |
Debtors | 2012-12-31 | £ 48,740 |
Debtors | 2011-12-31 | £ 117,187 |
Secured Debts | 2012-12-31 | £ 54,113 |
Secured Debts | 2011-12-31 | £ 92,210 |
Shareholder Funds | 2012-12-31 | £ 14,176 |
Shareholder Funds | 2011-12-31 | £ 8,275 |
Stocks Inventory | 2012-12-31 | £ 29,144 |
Stocks Inventory | 2011-12-31 | £ 25,400 |
Tangible Fixed Assets | 2012-12-31 | £ 14,619 |
Tangible Fixed Assets | 2011-12-31 | £ 23,362 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |