Founded in 1994, Design & Supply Ltd are based in Mid Glamorgan, it's status is listed as "Active". There is one director listed as Pham, Cong for the company in the Companies House registry. We do not know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PHAM, Cong | 23 February 1994 | 31 May 1996 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 January 2020 | |
AA - Annual Accounts | 06 September 2019 | |
CS01 - N/A | 23 January 2019 | |
CH01 - Change of particulars for director | 03 July 2018 | |
AA - Annual Accounts | 28 June 2018 | |
CH01 - Change of particulars for director | 22 June 2018 | |
CH03 - Change of particulars for secretary | 22 June 2018 | |
CH01 - Change of particulars for director | 22 June 2018 | |
CS01 - N/A | 15 January 2018 | |
PSC07 - N/A | 15 January 2018 | |
PSC07 - N/A | 15 January 2018 | |
PSC02 - N/A | 15 January 2018 | |
AA - Annual Accounts | 05 December 2017 | |
CS01 - N/A | 20 January 2017 | |
TM01 - Termination of appointment of director | 20 January 2017 | |
AA - Annual Accounts | 14 December 2016 | |
AR01 - Annual Return | 12 January 2016 | |
AA - Annual Accounts | 09 December 2015 | |
AR01 - Annual Return | 12 January 2015 | |
CH01 - Change of particulars for director | 12 January 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 13 January 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 04 February 2013 | |
AA - Annual Accounts | 14 December 2012 | |
AR01 - Annual Return | 08 February 2012 | |
AA - Annual Accounts | 05 October 2011 | |
MG01 - Particulars of a mortgage or charge | 05 March 2011 | |
AR01 - Annual Return | 17 January 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
CH03 - Change of particulars for secretary | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
AA - Annual Accounts | 15 December 2009 | |
363a - Annual Return | 05 February 2009 | |
363a - Annual Return | 05 February 2009 | |
AA - Annual Accounts | 03 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 January 2008 | |
AA - Annual Accounts | 20 December 2007 | |
363s - Annual Return | 19 January 2007 | |
AA - Annual Accounts | 12 January 2007 | |
363s - Annual Return | 17 January 2006 | |
AA - Annual Accounts | 02 November 2005 | |
363s - Annual Return | 01 February 2005 | |
AA - Annual Accounts | 07 January 2005 | |
363s - Annual Return | 23 February 2004 | |
AA - Annual Accounts | 22 December 2003 | |
363s - Annual Return | 07 February 2003 | |
AA - Annual Accounts | 20 January 2003 | |
363s - Annual Return | 17 May 2002 | |
RESOLUTIONS - N/A | 27 March 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 27 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 March 2002 | |
123 - Notice of increase in nominal capital | 25 January 2002 | |
AA - Annual Accounts | 24 January 2002 | |
363s - Annual Return | 15 February 2001 | |
AA - Annual Accounts | 30 January 2001 | |
363s - Annual Return | 02 March 2000 | |
AA - Annual Accounts | 29 January 2000 | |
363s - Annual Return | 30 April 1999 | |
AA - Annual Accounts | 21 January 1999 | |
288a - Notice of appointment of directors or secretaries | 17 December 1998 | |
RESOLUTIONS - N/A | 02 December 1998 | |
288a - Notice of appointment of directors or secretaries | 26 October 1998 | |
363s - Annual Return | 27 April 1998 | |
288a - Notice of appointment of directors or secretaries | 27 April 1998 | |
287 - Change in situation or address of Registered Office | 07 January 1998 | |
AA - Annual Accounts | 07 January 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 1997 | |
395 - Particulars of a mortgage or charge | 24 June 1997 | |
363s - Annual Return | 22 May 1997 | |
395 - Particulars of a mortgage or charge | 25 April 1997 | |
AA - Annual Accounts | 24 December 1996 | |
395 - Particulars of a mortgage or charge | 20 July 1996 | |
288 - N/A | 29 April 1996 | |
363s - Annual Return | 29 April 1996 | |
AA - Annual Accounts | 16 June 1995 | |
363s - Annual Return | 01 May 1995 | |
395 - Particulars of a mortgage or charge | 02 July 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 March 1994 | |
288 - N/A | 22 March 1994 | |
288 - N/A | 22 March 1994 | |
287 - Change in situation or address of Registered Office | 15 March 1994 | |
NEWINC - New incorporation documents | 14 February 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 23 February 2011 | Outstanding |
N/A |
Legal charge | 12 June 1997 | Outstanding |
N/A |
Debenture | 21 April 1997 | Outstanding |
N/A |
Fixed and floating charge | 12 July 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 16 June 1994 | Fully Satisfied |
N/A |