About

Registered Number: 02897610
Date of Incorporation: 14/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Unit 13 Pant Industrial Estate, Merthyr Tydfil, Mid Glamorgan, CF48 2SR

 

Design & Supply Ltd was registered on 14 February 1994 and are based in Mid Glamorgan, it's status in the Companies House registry is set to "Active". The business has one director listed as Pham, Cong at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PHAM, Cong 23 February 1994 31 May 1996 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.