About

Registered Number: 04062941
Date of Incorporation: 31/08/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 100 Ophir Road, North End, Portsmouth, Hampshire, PO2 9EN

 

Design Electric Ltd was founded on 31 August 2000 with its registered office in Hampshire, it's status at Companies House is "Active". The current directors of the company are listed as Gosling, Lisa Mary, Gosling, Peter Michael, Gosling, Peter Leonard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOSLING, Peter Michael 31 August 2000 - 1
GOSLING, Peter Leonard 31 August 2000 17 January 2008 1
Secretary Name Appointed Resigned Total Appointments
GOSLING, Lisa Mary 31 August 2000 - 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 16 September 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 10 October 2019
AA - Annual Accounts 13 November 2018
SH01 - Return of Allotment of shares 09 October 2018
SH01 - Return of Allotment of shares 09 October 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 07 September 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 19 September 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 16 August 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 30 September 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH03 - Change of particulars for secretary 19 October 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 02 October 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
363s - Annual Return 05 February 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
287 - Change in situation or address of Registered Office 20 October 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 19 October 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 01 July 2004
225 - Change of Accounting Reference Date 01 July 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 18 June 2003
363s - Annual Return 08 January 2003
287 - Change in situation or address of Registered Office 21 October 2002
AA - Annual Accounts 07 August 2002
363s - Annual Return 21 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2000
NEWINC - New incorporation documents 31 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.