Active
Company Information for DESIGN CONFORMITY LTD
WESTERN HOUSE WESTERN STREET, HOCKLEY, NOTTINGHAM, NG1 3AZ,
|
Company Registration Number
10578710
Private Limited Company
Active |
Company Name | ||
---|---|---|
DESIGN CONFORMITY LTD | ||
Legal Registered Office | ||
WESTERN HOUSE WESTERN STREET HOCKLEY NOTTINGHAM NG1 3AZ | ||
Previous Names | ||
|
Company Number | 10578710 | |
---|---|---|
Company ID Number | 10578710 | |
Date formed | 2017-01-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 20/02/2018 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2023-10-08 05:57:15 |
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 |
---|---|---|
SIMON LINCOLN DEACON |
||
ADAM DAVID HAMILTON-FLETCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ANTHONY VALAITIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ON-TIME COMMUNICATIONS LIMITED | Director | 2018-06-21 | CURRENT | 1997-09-25 | Active - Proposal to Strike off | |
FIRE BARRIER SERVICES LIMITED | Director | 2017-10-21 | CURRENT | 1994-06-29 | In Administration/Administrative Receiver | |
161718 LIMITED | Director | 2017-10-20 | CURRENT | 2002-08-08 | In Administration/Administrative Receiver | |
131415 LIMITED | Director | 2017-07-18 | CURRENT | 2017-07-18 | In Administration/Administrative Receiver | |
UK CIRCUITS AND ELECTRONICS SOLUTIONS LIMITED | Director | 2016-08-25 | CURRENT | 1997-01-13 | Active | |
FUSION DIGITAL SERVICES LTD | Director | 2014-05-09 | CURRENT | 2013-11-19 | Active - Proposal to Strike off | |
A.C.L GLOBAL LTD | Director | 2014-04-14 | CURRENT | 2014-04-14 | Dissolved 2016-05-17 | |
151617 LTD | Director | 2012-03-02 | CURRENT | 2010-01-22 | In Administration/Administrative Receiver | |
QSO LIGHTING LTD | Director | 2012-01-24 | CURRENT | 2012-01-24 | Dissolved 2016-03-15 | |
S D LIGHTING LTD | Director | 2012-01-19 | CURRENT | 2012-01-19 | Dissolved 2016-03-15 | |
EMINENCE LIGHTING LIMITED | Director | 2006-04-05 | CURRENT | 2006-04-05 | Active - Proposal to Strike off | |
S M PROPERTY DEVELOPMENT LIMITED | Director | 2002-09-27 | CURRENT | 2002-09-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2022-12-31 | ||
Director's details changed for Mr Adam Hamilton-Fletcher on 2023-06-06 | ||
Change of details for Circular Resource Planning Limited as a person with significant control on 2023-06-06 | ||
REGISTERED OFFICE CHANGED ON 07/06/23 FROM Cobden Chambers Pelham Street Nottingham NG1 2ED England | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105787100001 | ||
Director's details changed for Mr Adam David Hamilton-Fletcher on 2023-04-12 | ||
REGISTERED OFFICE CHANGED ON 12/04/23 FROM 1 Lowman Way Hilton Business Park Hilton DE65 5LJ United Kingdom | ||
Director's details changed for Mr Adam David Hamilton-Fletcher on 2023-04-12 | ||
CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES | ||
28/06/17 STATEMENT OF CAPITAL GBP 1000 | ||
APPOINTMENT TERMINATED, DIRECTOR CALLOW CAPITAL LTD | ||
CESSATION OF SIMON LINCOLN DEACON AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF ADAM DAVID HAMILTON-FLETCHER AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Circular Resource Planning Limited as a person with significant control on 2023-02-16 | ||
Change of details for Mr Adam David Hamilton-Fletcher as a person with significant control on 2022-08-25 | ||
Change of details for Mr Simon Lincoln Deacon as a person with significant control on 2022-08-25 | ||
CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES | |
PSC04 | Change of details for Mr Simon Lincoln Deacon as a person with significant control on 2022-08-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LINCOLN DEACON | |
AP02 | Appointment of Callow Capital Ltd as director on 2022-03-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Adam David Hamilton-Fletcher on 2021-08-17 | |
PSC04 | Change of details for Mr Adam David Hamilton-Fletcher as a person with significant control on 2021-08-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 105787100001 | |
RES15 | CHANGE OF COMPANY NAME 15/01/20 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM DAVID HAMILTON-FLETCHER | |
PSC09 | Withdrawal of a person with significant control statement on 2019-10-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 31/01/18 TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES | |
LATEST SOC | 25/08/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMON LINCOLN DEACON | |
AP01 | DIRECTOR APPOINTED MR ADAM DAVID HAMILTON-FLETCHER | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/17 FROM The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY VALAITIS | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
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 CONFORMITY LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DESIGN CONFORMITY 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. |