About

Registered Number: 04885588
Date of Incorporation: 03/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: A1 Optimum Business Park, Optimum Road, Swadlincote, DE11 0WT,

 

Based in Swadlincote, Plain Design Ltd was established in 2003, it's status at Companies House is "Active". The companies directors are Buntain, Christine Susan, Buntain, Niall Donaldson. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNTAIN, Christine Susan 03 September 2003 - 1
BUNTAIN, Niall Donaldson 03 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
CS01 - N/A 15 September 2019
AA - Annual Accounts 11 April 2019
AD01 - Change of registered office address 28 January 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 31 August 2018
SH01 - Return of Allotment of shares 16 March 2018
SH08 - Notice of name or other designation of class of shares 16 March 2018
RESOLUTIONS - N/A 14 March 2018
RESOLUTIONS - N/A 14 March 2018
CS01 - N/A 17 September 2017
PSC01 - N/A 17 September 2017
AA - Annual Accounts 08 August 2017
AD01 - Change of registered office address 20 April 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 30 August 2016
AD01 - Change of registered office address 13 January 2016
AD01 - Change of registered office address 12 January 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 23 August 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 13 June 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 09 September 2004
225 - Change of Accounting Reference Date 05 July 2004
288c - Notice of change of directors or secretaries or in their particulars 06 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
NEWINC - New incorporation documents 03 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.