About

Registered Number: 06502054
Date of Incorporation: 12/02/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: 14 Derwent Park, Wheldrake, York, YO19 6AT

 

Established in 2008, Transparent Design Ltd has its registered office in York, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. This business has 3 directors listed as Rigley, Lucy Ann Harding, Rigley, Lucy Ann Harding, Rigley, Michael Maurice at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIGLEY, Lucy Ann Harding 19 November 2009 - 1
RIGLEY, Michael Maurice 12 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
RIGLEY, Lucy Ann Harding 12 February 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 27 September 2017
CH01 - Change of particulars for director 01 December 2016
CH01 - Change of particulars for director 01 December 2016
AA - Annual Accounts 21 November 2016
CS01 - N/A 27 October 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 29 October 2013
DISS40 - Notice of striking-off action discontinued 12 June 2013
AR01 - Annual Return 11 June 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 30 March 2012
CH03 - Change of particulars for secretary 30 March 2012
AD01 - Change of registered office address 29 March 2012
CH01 - Change of particulars for director 07 March 2012
AD01 - Change of registered office address 07 March 2012
AD01 - Change of registered office address 23 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 01 April 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
SH01 - Return of Allotment of shares 19 November 2009
AP01 - Appointment of director 19 November 2009
AA - Annual Accounts 17 November 2009
363a - Annual Return 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
NEWINC - New incorporation documents 12 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.