About

Registered Number: NI065325
Date of Incorporation: 20/06/2007 (16 years and 10 months ago)
Company Status: Liquidation
Registered Address: 48 Cido Business Complex, Carn Drive, Portadown, County Armagh, BT63 5WH

 

Designs 49 Ltd was founded on 20 June 2007, it's status in the Companies House registry is set to "Liquidation". This company has 3 directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARLAND, Neville William 19 October 2007 11 August 2017 1
WOODS, Charles Robert 19 October 2007 02 June 2014 1
WOODS, Paul Charles 10 June 2019 08 June 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 11 September 2020
RESOLUTIONS - N/A 11 September 2020
AD01 - Change of registered office address 11 September 2020
4.21(NI) - N/A 11 September 2020
VL1 - N/A 11 September 2020
TM01 - Termination of appointment of director 03 July 2020
AP01 - Appointment of director 03 July 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 03 September 2019
TM01 - Termination of appointment of director 20 June 2019
AP01 - Appointment of director 20 June 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 05 January 2018
TM02 - Termination of appointment of secretary 15 August 2017
TM01 - Termination of appointment of director 14 August 2017
CS01 - N/A 23 June 2017
AP01 - Appointment of director 06 October 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 04 August 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 19 August 2015
CH03 - Change of particulars for secretary 19 August 2015
CH01 - Change of particulars for director 19 August 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 23 July 2014
TM01 - Termination of appointment of director 03 June 2014
AR01 - Annual Return 04 September 2013
AD01 - Change of registered office address 04 September 2013
AA - Annual Accounts 13 June 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 22 September 2010
AA01 - Change of accounting reference date 19 August 2010
SH01 - Return of Allotment of shares 05 August 2010
AR01 - Annual Return 28 July 2010
AD01 - Change of registered office address 28 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH03 - Change of particulars for secretary 27 July 2010
CERTNM - Change of name certificate 15 March 2010
CONNOT - N/A 15 March 2010
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 26 January 2010
SH01 - Return of Allotment of shares 26 January 2010
AC(NI) - N/A 10 April 2009
371S(NI) - N/A 11 August 2008
RESOLUTIONS - N/A 25 October 2007
RESOLUTIONS - N/A 25 October 2007
296(NI) - N/A 25 October 2007
296(NI) - N/A 25 October 2007
296(NI) - N/A 25 October 2007
295(NI) - N/A 25 October 2007
UDM+A(NI) - N/A 25 October 2007
NEWINC - New incorporation documents 20 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.