About

Registered Number: 04502179
Date of Incorporation: 02/08/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 3 Orchard Gardens, Stoke Prior, Bromsgrove, Worcs, B60 4GB,

 

Based in Bromsgrove in Worcs, Mellow Designs Ltd was established in 2002, it's status in the Companies House registry is set to "Active". The companies directors are listed as Kirby, Lee, Kirby, Claire Elizabeth at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRBY, Claire Elizabeth 16 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
KIRBY, Lee 16 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 31 May 2020
AD01 - Change of registered office address 01 May 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 31 May 2019
AD01 - Change of registered office address 16 November 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 04 September 2016
AA - Annual Accounts 31 May 2016
AD01 - Change of registered office address 10 April 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 18 August 2014
AD01 - Change of registered office address 18 August 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 15 August 2013
CH01 - Change of particulars for director 15 August 2013
AA - Annual Accounts 28 May 2013
AD01 - Change of registered office address 28 May 2013
AR01 - Annual Return 05 August 2012
CH01 - Change of particulars for director 05 August 2012
CH03 - Change of particulars for secretary 05 August 2012
AD01 - Change of registered office address 05 August 2012
AD01 - Change of registered office address 05 August 2012
AA - Annual Accounts 26 May 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 September 2008
287 - Change in situation or address of Registered Office 16 September 2008
353 - Register of members 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 14 July 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 21 July 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 29 July 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
287 - Change in situation or address of Registered Office 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
NEWINC - New incorporation documents 02 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.