About

Registered Number: 06175049
Date of Incorporation: 21/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: 9th Floor, Bridgewater House, Whitworth Street, Manchester, M1 6LT,

 

Dept Design & Technology Ltd was founded on 21 March 2007 and are based in Manchester, it's status at Companies House is "Active". This business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANUEL, Bart Albert 09 May 2016 02 October 2018 1
VAN DE LUIJTGAARDEN, Jasper 01 August 2014 13 February 2020 1
UCENSIS LIMITED 01 May 2010 01 May 2011 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Julie Emma 21 March 2007 24 April 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
AP01 - Appointment of director 13 February 2020
CS01 - N/A 16 December 2019
AD01 - Change of registered office address 02 July 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 17 December 2018
MR01 - N/A 03 December 2018
TM01 - Termination of appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
AA - Annual Accounts 16 May 2018
RESOLUTIONS - N/A 03 April 2018
RESOLUTIONS - N/A 03 April 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 13 July 2017
AP01 - Appointment of director 04 July 2017
RP04CS01 - N/A 25 January 2017
TM01 - Termination of appointment of director 22 December 2016
CS01 - N/A 13 December 2016
AA01 - Change of accounting reference date 10 October 2016
AA - Annual Accounts 03 October 2016
RESOLUTIONS - N/A 20 July 2016
SH08 - Notice of name or other designation of class of shares 20 July 2016
AP01 - Appointment of director 26 May 2016
AP01 - Appointment of director 26 May 2016
MR01 - N/A 24 May 2016
MR04 - N/A 06 May 2016
CH01 - Change of particulars for director 31 March 2016
CH01 - Change of particulars for director 31 March 2016
CH01 - Change of particulars for director 31 March 2016
MR04 - N/A 17 March 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 25 November 2015
TM02 - Termination of appointment of secretary 27 May 2015
MA - Memorandum and Articles 22 April 2015
RESOLUTIONS - N/A 09 March 2015
SH08 - Notice of name or other designation of class of shares 09 March 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 16 December 2014
AP01 - Appointment of director 15 September 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 08 January 2014
CH03 - Change of particulars for secretary 08 January 2014
TM01 - Termination of appointment of director 09 May 2013
AA - Annual Accounts 31 January 2013
AD01 - Change of registered office address 31 January 2013
AR01 - Annual Return 18 December 2012
AD01 - Change of registered office address 10 January 2012
AR01 - Annual Return 03 January 2012
TM01 - Termination of appointment of director 03 January 2012
AA - Annual Accounts 06 December 2011
AP01 - Appointment of director 17 November 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 13 December 2010
RESOLUTIONS - N/A 30 November 2010
AP02 - Appointment of corporate director 13 July 2010
CH01 - Change of particulars for director 30 March 2010
AR01 - Annual Return 12 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
395 - Particulars of a mortgage or charge 03 September 2009
AA - Annual Accounts 29 June 2009
395 - Particulars of a mortgage or charge 09 May 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 22 October 2008
287 - Change in situation or address of Registered Office 02 October 2008
225 - Change of Accounting Reference Date 25 July 2008
363a - Annual Return 25 July 2008
287 - Change in situation or address of Registered Office 25 June 2007
NEWINC - New incorporation documents 21 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2018 Outstanding

N/A

A registered charge 09 May 2016 Outstanding

N/A

Rent deposit deed 26 August 2009 Fully Satisfied

N/A

Debenture 07 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.