About

Registered Number: 05031353
Date of Incorporation: 02/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1 North Mills, Frog Island, Leicester, LE3 5DL,

 

Designer Metals Ltd was registered on 02 February 2004 with its registered office in Leicester, it's status at Companies House is "Active". The companies director is listed as Hanson, Samantha Tomia. Currently we aren't aware of the number of employees at the Designer Metals Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HANSON, Samantha Tomia 02 February 2004 31 December 2012 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
PSC01 - N/A 16 January 2020
PSC04 - N/A 16 January 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 21 August 2018
AP01 - Appointment of director 05 June 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 09 November 2017
AD01 - Change of registered office address 22 February 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 16 January 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 01 May 2014
AD01 - Change of registered office address 01 May 2014
AD01 - Change of registered office address 01 May 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 18 April 2013
MR01 - N/A 17 April 2013
CH01 - Change of particulars for director 09 April 2013
TM02 - Termination of appointment of secretary 09 April 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 28 January 2008
AA - Annual Accounts 03 April 2007
363s - Annual Return 28 February 2007
363s - Annual Return 13 April 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 24 February 2005
225 - Change of Accounting Reference Date 22 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
287 - Change in situation or address of Registered Office 03 March 2004
NEWINC - New incorporation documents 02 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.