About

Registered Number: 04047266
Date of Incorporation: 04/08/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 3 - 5 Scarborough Street, Hartlepool, Cleveland, TS24 7DA

 

Established in 2000, The Design Gap Ltd are based in Cleveland, it has a status of "Active". We don't currently know the number of employees at this organisation. The current directors of the organisation are Pearson, Doris, Wood, John, Arnold, Malcolm, Pearson, Graeme Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Malcolm 01 September 2002 01 September 2010 1
PEARSON, Graeme Andrew 04 August 2000 21 February 2014 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Doris 04 August 2000 01 September 2002 1
WOOD, John 01 September 2002 21 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 04 November 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 01 August 2014
TM02 - Termination of appointment of secretary 01 August 2014
AA - Annual Accounts 09 May 2014
TM01 - Termination of appointment of director 21 February 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 05 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 August 2011
AA - Annual Accounts 08 December 2010
SH01 - Return of Allotment of shares 23 November 2010
TM01 - Termination of appointment of director 23 November 2010
AD01 - Change of registered office address 23 August 2010
AR01 - Annual Return 05 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 August 2010
CH01 - Change of particulars for director 04 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 August 2010
AA - Annual Accounts 16 November 2009
CH01 - Change of particulars for director 16 November 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
AA - Annual Accounts 14 December 2007
363s - Annual Return 18 August 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 04 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2004
363s - Annual Return 03 April 2004
AA - Annual Accounts 17 February 2004
AA - Annual Accounts 03 July 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 07 August 2001
287 - Change in situation or address of Registered Office 07 August 2001
288c - Notice of change of directors or secretaries or in their particulars 07 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
NEWINC - New incorporation documents 04 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.