About

Registered Number: 02552169
Date of Incorporation: 25/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: 35 Merrybent, Darlington, Co Durham, DL2 2HB

 

M3 Design Services Ltd was registered on 25 October 1990 and are based in Co Durham, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There are 4 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Anthony James N/A - 1
WRIGHT, Wendy Ann N/A - 1
BOND, Christine 06 April 2000 19 August 2013 1
BOND, Derek Michael 06 April 2000 19 August 2013 1

Filing History

Document Type Date
CS01 - N/A 13 November 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 30 October 2016
AA - Annual Accounts 29 August 2016
AR01 - Annual Return 24 October 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 27 July 2014
AR01 - Annual Return 20 October 2013
AD01 - Change of registered office address 04 September 2013
CH01 - Change of particulars for director 04 September 2013
CH01 - Change of particulars for director 04 September 2013
CH03 - Change of particulars for secretary 04 September 2013
TM01 - Termination of appointment of director 19 August 2013
TM01 - Termination of appointment of director 19 August 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
287 - Change in situation or address of Registered Office 19 February 2008
AA - Annual Accounts 13 February 2008
363s - Annual Return 21 November 2007
AA - Annual Accounts 18 September 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 07 July 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 09 August 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 06 July 2001
363s - Annual Return 07 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
AA - Annual Accounts 18 May 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 10 February 1999
225 - Change of Accounting Reference Date 29 January 1999
363s - Annual Return 12 November 1998
AA - Annual Accounts 15 October 1998
363s - Annual Return 27 November 1997
AA - Annual Accounts 31 October 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 30 November 1995
AA - Annual Accounts 27 October 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 06 September 1994
363s - Annual Return 12 December 1993
AA - Annual Accounts 10 September 1993
363b - Annual Return 20 October 1992
AA - Annual Accounts 13 August 1992
363b - Annual Return 07 November 1991
363(287) - N/A 07 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 December 1990
288 - N/A 29 October 1990
NEWINC - New incorporation documents 25 October 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.