About

Registered Number: 04232380
Date of Incorporation: 11/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 72 Old Coach Road, Kelsall, Tarporley, Cheshire, CW6 0RA

 

Based in Tarporley, Designdept Ltd was established in 2001, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGNELL, Eleanor 11 June 2001 - 1
WOODS, Richard 11 June 2001 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 06 April 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 July 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 16 June 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 06 May 2004
287 - Change in situation or address of Registered Office 12 November 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 27 June 2002
287 - Change in situation or address of Registered Office 18 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2001
CERTNM - Change of name certificate 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
NEWINC - New incorporation documents 11 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.