About

Registered Number: 04905334
Date of Incorporation: 19/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 30-31 St. James Place,, Mangotsfield, Bristol, Avon, BS16 9JB

 

Founded in 2003, Designz Ltd has its registered office in Avon, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. This business has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Terence Arthur 01 October 2014 - 1
PREXLOVA, Katerina 01 April 2009 01 October 2014 1
STONE, Terence Arthur 19 September 2003 01 April 2009 1
Secretary Name Appointed Resigned Total Appointments
PREXLOVA, Katerina 14 July 2005 01 October 2014 1
STONE, Barry John 19 September 2003 14 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
MR01 - N/A 10 June 2020
CS01 - N/A 07 November 2019
CS01 - N/A 07 October 2019
MR01 - N/A 09 September 2019
MR01 - N/A 02 September 2019
MR01 - N/A 02 September 2019
AA - Annual Accounts 03 April 2019
MR01 - N/A 07 March 2019
MR01 - N/A 07 March 2019
MR01 - N/A 07 March 2019
MR04 - N/A 28 February 2019
PSC04 - N/A 17 October 2018
CS01 - N/A 17 October 2018
CH01 - Change of particulars for director 17 October 2018
MR04 - N/A 07 August 2018
MR01 - N/A 25 July 2018
MR01 - N/A 25 July 2018
MR04 - N/A 10 July 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 29 June 2017
MR01 - N/A 03 November 2016
MR01 - N/A 02 November 2016
MR04 - N/A 20 October 2016
CS01 - N/A 14 October 2016
CH01 - Change of particulars for director 14 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 30 October 2014
AP01 - Appointment of director 02 October 2014
TM02 - Termination of appointment of secretary 02 October 2014
TM01 - Termination of appointment of director 02 October 2014
CH03 - Change of particulars for secretary 18 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 24 June 2011
MG01 - Particulars of a mortgage or charge 17 March 2011
MG01 - Particulars of a mortgage or charge 17 March 2011
MG01 - Particulars of a mortgage or charge 17 March 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 03 November 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
AA - Annual Accounts 04 August 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
363a - Annual Return 14 October 2008
395 - Particulars of a mortgage or charge 12 September 2008
395 - Particulars of a mortgage or charge 09 September 2008
AA - Annual Accounts 30 July 2008
395 - Particulars of a mortgage or charge 06 June 2008
395 - Particulars of a mortgage or charge 06 June 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 26 July 2007
395 - Particulars of a mortgage or charge 28 February 2007
363a - Annual Return 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
AA - Annual Accounts 16 February 2006
395 - Particulars of a mortgage or charge 05 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2006
363a - Annual Return 26 September 2005
395 - Particulars of a mortgage or charge 21 September 2005
395 - Particulars of a mortgage or charge 31 August 2005
288a - Notice of appointment of directors or secretaries 23 July 2005
288b - Notice of resignation of directors or secretaries 23 July 2005
AA - Annual Accounts 22 July 2005
395 - Particulars of a mortgage or charge 02 February 2005
395 - Particulars of a mortgage or charge 14 October 2004
363s - Annual Return 01 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
NEWINC - New incorporation documents 19 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2020 Outstanding

N/A

A registered charge 05 September 2019 Outstanding

N/A

A registered charge 30 August 2019 Outstanding

N/A

A registered charge 30 August 2019 Outstanding

N/A

A registered charge 01 March 2019 Outstanding

N/A

A registered charge 01 March 2019 Outstanding

N/A

A registered charge 01 March 2019 Outstanding

N/A

A registered charge 23 July 2018 Outstanding

N/A

A registered charge 23 July 2018 Outstanding

N/A

A registered charge 25 October 2016 Fully Satisfied

N/A

A registered charge 25 October 2016 Fully Satisfied

N/A

Fee agreement second charge 04 March 2011 Outstanding

N/A

Fee agreement second charge 04 March 2011 Outstanding

N/A

Fee agreement second charge 04 March 2011 Outstanding

N/A

Legal charge 10 September 2008 Outstanding

N/A

Legal charge 05 September 2008 Outstanding

N/A

Legal charge 03 June 2008 Outstanding

N/A

Legal charge 03 June 2008 Outstanding

N/A

Legal charge 09 February 2007 Fully Satisfied

N/A

Legal charge 03 January 2006 Outstanding

N/A

Legal charge 12 September 2005 Outstanding

N/A

Legal charge 26 August 2005 Fully Satisfied

N/A

Legal charge 21 January 2005 Outstanding

N/A

Charge 24 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.