About

Registered Number: 05869357
Date of Incorporation: 07/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 10 Church Street, Fordham, Cambridgeshire, CB7 5NJ,

 

Founded in 2006, Design Cmc Ltd have registered office in Fordham, Cambridgeshire, it has a status of "Active". There are 3 directors listed for this business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPS, Chris 07 July 2006 - 1
HAUGHTON-CAMPS, Nicola 30 July 2010 01 May 2018 1
Secretary Name Appointed Resigned Total Appointments
ATKINS, Mark John 17 July 2006 01 May 2010 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
PSC04 - N/A 09 July 2020
PSC01 - N/A 08 July 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 11 July 2019
PSC07 - N/A 08 July 2019
PSC07 - N/A 08 July 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 18 July 2018
TM01 - Termination of appointment of director 09 May 2018
AD01 - Change of registered office address 29 March 2018
AA - Annual Accounts 18 December 2017
PSC01 - N/A 19 July 2017
CS01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
AAMD - Amended Accounts 25 January 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 18 July 2013
CH01 - Change of particulars for director 18 July 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 22 November 2011
CH01 - Change of particulars for director 16 September 2011
AD01 - Change of registered office address 16 September 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 25 August 2010
TM02 - Termination of appointment of secretary 24 August 2010
AP04 - Appointment of corporate secretary 11 August 2010
AP01 - Appointment of director 04 August 2010
SH01 - Return of Allotment of shares 04 August 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 05 September 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
NEWINC - New incorporation documents 07 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.