DESIGN CENTRAL (BATH) LIMITED
Overview
Company Name | DESIGN CENTRAL (BATH) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03597376 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DESIGN CENTRAL (BATH) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DESIGN CENTRAL (BATH) LIMITED located?
Registered Office Address | Suite 5 Toll Bridge Road BA1 7DE Bath Somerset England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DESIGN CENTRAL (BATH) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for DESIGN CENTRAL (BATH) LIMITED?
Last Confirmation Statement Made Up To | Oct 20, 2025 |
---|---|
Next Confirmation Statement Due | Nov 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 20, 2024 |
Overdue | No |
What are the latest filings for DESIGN CENTRAL (BATH) LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 20, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 10 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 20, 2023 with updates | 6 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||||||||||
Sub-division of shares on Sep 08, 2023 | 6 pages | SH02 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Appointment of Mr Anthony Sage as a director on Sep 08, 2023 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 08, 2023
| 3 pages | SH01 | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 17, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||
Change of details for Mr Robert Douglas Thorpe as a person with significant control on Mar 01, 2022 | 2 pages | PSC04 | ||||||||||||||||||
Change of details for Mr Mark Davies as a person with significant control on Mar 01, 2022 | 2 pages | PSC04 | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||||||||||||||||||
Secretary's details changed for Robert Douglas Thorpe on Mar 01, 2022 | 1 pages | CH03 | ||||||||||||||||||
Director's details changed for Mr Mark Davies on Mar 01, 2022 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Robert Douglas Thorpe on Mar 01, 2022 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on Feb 17, 2022 with updates | 5 pages | CS01 | ||||||||||||||||||
Registered office address changed from Suite 2 Bath Brewery Toll Bridge Road Bath BA1 7DE to Suite 5 Toll Bridge Road Bath Somerset BA1 7DE on Mar 01, 2022 | 1 pages | AD01 | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 10 pages | AA | ||||||||||||||||||
Change of details for Mr Mark James David Davies as a person with significant control on Apr 12, 2021 | 2 pages | PSC04 | ||||||||||||||||||
Confirmation statement made on Feb 17, 2021 with updates | 4 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Mark Davies on Feb 17, 2021 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on Jul 14, 2020 with updates | 4 pages | CS01 | ||||||||||||||||||
Cessation of Paul William Martin as a person with significant control on Oct 29, 2019 | 1 pages | PSC07 | ||||||||||||||||||
Who are the officers of DESIGN CENTRAL (BATH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THORPE, Robert Douglas | Secretary | Toll Bridge Road BA1 7DE Bath Suite 5 Somerset England | British | Design Account Director | 71529150005 | |||||
DAVIES, Mark | Director | Toll Bridge Road BA1 7DE Bath Suite 5 Somerset England | England | British | Management Consultant | 186691100002 | ||||
SAGE, Anthony | Director | Toll Bridge Road BA1 7DE Bath Suite 5 Somerset England | England | British | Investment Banker | 313423200001 | ||||
THORPE, Robert Douglas | Director | Toll Bridge Road BA1 7DE Bath Suite 5 Somerset England | United Kingdom | British | Design Account Director | 71529150006 | ||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
MARTIN, Paul William | Director | Bath Brewery Toll Bridge Road BA1 7DE Bath Suite 2 England | United Kingdom | British | Creative Director | 71529200006 |
Who are the persons with significant control of DESIGN CENTRAL (BATH) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Paul William Martin | Apr 06, 2016 | Toll Bridge Road BA1 7DE Bath Suite 2 Bath Brewery United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Mark Davies | Apr 06, 2016 | Toll Bridge Road BA1 7DE Bath Suite 5 Somerset England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Robert Douglas Thorpe | Apr 06, 2016 | Toll Bridge Road BA1 7DE Bath Suite 5 Somerset England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0