About

Registered Number: 04456338
Date of Incorporation: 07/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: South Annex Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB

 

Design Midlands Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Walker, John Angus, Fairfax, Jonathan Grant, Howells, Glenn Paul, Hunt, Gary Glendon, Richards, Lindsey Ann, Barnes, Anna Mirella, Candler, Michael Edward, Cox, Allan John, Emery, Heather Elizabeth, Makki, Farida, Marsh, Charles Julian, Parikh, Pranali, Piechocinski, Roman Jerzy, Willmott, Ross Derek William. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRFAX, Jonathan Grant 14 September 2010 - 1
HOWELLS, Glenn Paul 19 November 2019 - 1
HUNT, Gary Glendon 14 September 2010 - 1
RICHARDS, Lindsey Ann 19 November 2019 - 1
BARNES, Anna Mirella 14 September 2010 16 January 2013 1
CANDLER, Michael Edward 22 November 2017 19 November 2019 1
COX, Allan John 07 June 2002 31 March 2008 1
EMERY, Heather Elizabeth 23 April 2003 23 June 2009 1
MAKKI, Farida 14 September 2010 22 November 2017 1
MARSH, Charles Julian 07 June 2002 19 November 2019 1
PARIKH, Pranali 14 September 2010 19 November 2019 1
PIECHOCINSKI, Roman Jerzy 01 December 2002 21 October 2004 1
WILLMOTT, Ross Derek William 28 July 2003 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
WALKER, John Angus 15 March 2010 - 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AP01 - Appointment of director 20 April 2020
AP01 - Appointment of director 19 April 2020
AP01 - Appointment of director 19 April 2020
TM01 - Termination of appointment of director 19 April 2020
TM01 - Termination of appointment of director 19 April 2020
TM01 - Termination of appointment of director 19 April 2020
MA - Memorandum and Articles 17 September 2019
CC04 - Statement of companies objects 13 September 2019
RESOLUTIONS - N/A 30 August 2019
CONNOT - N/A 30 August 2019
AA - Annual Accounts 16 August 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 20 December 2017
AP01 - Appointment of director 23 November 2017
TM01 - Termination of appointment of director 22 November 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 01 September 2015
AD01 - Change of registered office address 01 September 2015
AD01 - Change of registered office address 01 September 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 19 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 09 August 2013
TM01 - Termination of appointment of director 10 June 2013
AD01 - Change of registered office address 10 June 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 24 August 2012
TM01 - Termination of appointment of director 24 August 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 06 July 2011
RESOLUTIONS - N/A 31 May 2011
MEM/ARTS - N/A 31 May 2011
CC04 - Statement of companies objects 31 May 2011
AP01 - Appointment of director 16 November 2010
AP01 - Appointment of director 07 October 2010
AP01 - Appointment of director 07 October 2010
AP01 - Appointment of director 07 October 2010
AP01 - Appointment of director 07 October 2010
AP01 - Appointment of director 07 October 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AD01 - Change of registered office address 29 July 2010
TM02 - Termination of appointment of secretary 29 July 2010
AA01 - Change of accounting reference date 04 June 2010
AA - Annual Accounts 30 March 2010
AP03 - Appointment of secretary 24 March 2010
363a - Annual Return 16 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
AA - Annual Accounts 10 December 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 26 June 2008
363a - Annual Return 12 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
AA - Annual Accounts 26 September 2006
AA - Annual Accounts 26 September 2006
363s - Annual Return 21 June 2006
288a - Notice of appointment of directors or secretaries 08 November 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 24 March 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
363s - Annual Return 09 July 2003
288c - Notice of change of directors or secretaries or in their particulars 27 June 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
287 - Change in situation or address of Registered Office 28 March 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
NEWINC - New incorporation documents 07 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.