About

Registered Number: 04094875
Date of Incorporation: 18/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Anwylfa North Street, Caerwys, Mold, Flintshire, CH7 5AW,

 

Product Design Understood Ltd was established in 2000, it's status at Companies House is "Active". 1-10 people are employed by this company. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Geoffrey Brian 24 October 2000 01 November 2000 1
VIZE, Stephen 28 October 2002 08 May 2006 1
WALL, Alan Howard 28 October 2002 13 February 2004 1

Filing History

Document Type Date
CS01 - N/A 22 October 2019
CH01 - Change of particulars for director 01 July 2019
CH03 - Change of particulars for secretary 01 July 2019
PSC04 - N/A 01 July 2019
AD01 - Change of registered office address 01 July 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 21 January 2013
AD01 - Change of registered office address 14 January 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 25 October 2011
CH01 - Change of particulars for director 25 October 2011
CH03 - Change of particulars for secretary 25 October 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 07 January 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 24 October 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
RESOLUTIONS - N/A 30 March 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 March 2006
AA - Annual Accounts 27 March 2006
363a - Annual Return 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 25 October 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 31 October 2003
AA - Annual Accounts 25 June 2003
288b - Notice of resignation of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 04 November 2002
288a - Notice of appointment of directors or secretaries 04 November 2002
288a - Notice of appointment of directors or secretaries 04 November 2002
363s - Annual Return 26 October 2002
CERTNM - Change of name certificate 22 October 2002
AA - Annual Accounts 13 June 2002
363s - Annual Return 07 November 2001
CERTNM - Change of name certificate 05 December 2000
CERTNM - Change of name certificate 21 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
NEWINC - New incorporation documents 18 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.