About

Registered Number: 04135461
Date of Incorporation: 04/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 36 Tyndall Court Commerce Road, Lynchwood, Peterborough, PE2 6LR

 

Having been setup in 2001, The Design Factory (U.K.) Ltd are based in Peterborough, it has a status of "Active". The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOLBY, Gillian 04 January 2001 - 1
DOLBY, Simon 04 January 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 January 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 29 January 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 09 January 2018
CS01 - N/A 18 January 2017
AA - Annual Accounts 16 January 2017
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 27 January 2015
AD01 - Change of registered office address 20 February 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 10 January 2014
CH01 - Change of particulars for director 10 January 2014
CH03 - Change of particulars for secretary 10 January 2014
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 19 January 2011
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 13 January 2010
AA - Annual Accounts 02 February 2009
363a - Annual Return 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
363s - Annual Return 30 January 2008
AA - Annual Accounts 08 January 2008
AA - Annual Accounts 16 April 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 30 January 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 03 March 2005
363s - Annual Return 01 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 18 January 2004
363s - Annual Return 24 January 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 28 January 2002
225 - Change of Accounting Reference Date 15 November 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
NEWINC - New incorporation documents 04 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.