About

Registered Number: 06432850
Date of Incorporation: 21/11/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: 8 Gleneagles Road, North Featherstone, Pontefract, West Yorkshire, WF7 6NA

 

Design & Manufacturing Consultancy Ltd was registered on 21 November 2007 and has its registered office in West Yorkshire. We don't know the number of employees at the organisation. Mysko Von Ehrheim, Christopher Lubomyr, Mysko Von Ehrheim, Elaine Joy are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MYSKO VON EHRHEIM, Christopher Lubomyr 21 November 2007 - 1
MYSKO VON EHRHEIM, Elaine Joy 21 November 2007 01 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 23 June 2016
TM02 - Termination of appointment of secretary 18 May 2016
TM01 - Termination of appointment of director 18 May 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 17 December 2008
225 - Change of Accounting Reference Date 11 February 2008
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2007
NEWINC - New incorporation documents 21 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.