Active
Company Information for DESIGN ASSETS LTD
50 PRINCES STREET, IPSWICH, SUFFOLK, IP1 1RJ,
|
Company Registration Number
06678027
Private Limited Company
Active |
Company Name | |
---|---|
DESIGN ASSETS LTD | |
Legal Registered Office | |
50 PRINCES STREET IPSWICH SUFFOLK IP1 1RJ Other companies in KT23 | |
Company Number | 06678027 | |
---|---|---|
Company ID Number | 06678027 | |
Date formed | 2008-08-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-07-05 15:37:47 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DESIGN ASSETS HOLDINGS LLC | 500 E 83rd St Apt 4C New York New York NY 10028 | Active | Company formed on the 2023-03-11 |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN LESTER BELL |
||
ADRIAN LESTER BELL |
||
PATRICK LYALL DUIGNAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
UK COMPANY SECRETARIES LTD |
Company Secretary | ||
UK INCORPORATIONS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMBRIA 81 LTD | Company Secretary | 2009-08-20 | CURRENT | 2007-10-01 | Active | |
DURALYTE LIMITED | Company Secretary | 2003-02-07 | CURRENT | 2003-02-05 | Active | |
DURALYTE LIMITED | Director | 2017-12-28 | CURRENT | 2003-02-05 | Active | |
DURALYTE MFG LTD | Director | 2017-12-28 | CURRENT | 2012-02-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
REGISTERED OFFICE CHANGED ON 31/08/22 FROM PO Box 4385 06678027: Companies House Default Address Cardiff CF14 8LH | ||
AD01 | REGISTERED OFFICE CHANGED ON 31/08/22 FROM PO Box 4385 06678027: Companies House Default Address Cardiff CF14 8LH | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066780270001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RP05 | Companies House applied as default registered office address PO Box 4385, 06678027: Companies House Default Address, Cardiff, CF14 8LH on 2021-03-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PATRICK LYALL DUIGNAN | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ADRIAN LESTER BELL on 2016-06-24 | |
CH01 | Director's details changed for Mr Adrian Lester Bell on 2016-06-24 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066780270001 | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/11 FROM , 11 Church Road, Great Bookham, Surrey, KT23 3PB, Uk | |
AR01 | 20/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR ADRIAN BELL | |
288a | SECRETARY APPOINTED MR ADRIAN BELL | |
288b | APPOINTMENT TERMINATED SECRETARY UK COMPANY SECRETARIES LTD | |
288b | APPOINTMENT TERMINATED DIRECTOR UK INCORPORATIONS LTD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2011-09-01 | £ 388,893 |
---|
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 DESIGN ASSETS LTD
Called Up Share Capital | 2011-09-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 2 |
Current Assets | 2011-09-01 | £ 2 |
Fixed Assets | 2011-09-01 | £ 388,893 |
Shareholder Funds | 2011-09-01 | £ 2 |
Tangible Fixed Assets | 2011-09-01 | £ 388,893 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DESIGN ASSETS LTD 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. |