About

Registered Number: 03767582
Date of Incorporation: 11/05/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: Broadwell House, White Street, Market Lavington, Devizes, Wiltshire, SN10 4DP

 

Having been setup in 1999, Design Coefficient Ltd have registered office in Wiltshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The current directors of the organisation are listed as Carne, Francis Constable Power, Carne, Sharon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARNE, Francis Constable Power 11 May 1999 - 1
CARNE, Sharon 23 February 2001 - 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 22 December 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 26 December 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 19 August 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 16 June 2006
AA - Annual Accounts 04 February 2006
395 - Particulars of a mortgage or charge 19 July 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 10 June 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 07 June 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 30 May 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 21 May 2001
225 - Change of Accounting Reference Date 24 April 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 05 June 2000
287 - Change in situation or address of Registered Office 07 September 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
225 - Change of Accounting Reference Date 07 June 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
NEWINC - New incorporation documents 11 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 15 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.