Durabella Designadeck Ltd

General information

Name:

Durabella Designadeck Limited

Office Address:

6 Festival Building Ashley Lane BD17 7DQ Saltaire

Number: 05385637

Incorporation date: 2005-03-08

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Contact information

Phones:

Faxes:

  • 01274533366

Emails:

  • info@designadeck.co.uk
  • info@durabella.co.uk

Website

www.designadeck.co.uk

Description

Data updated on:

The company is known under the name of Durabella Designadeck Ltd. This firm first started 19 years ago and was registered under 05385637 as the reg. no. This registered office of the company is located in Saltaire. You can reach them at 6 Festival Building, Ashley Lane. The business name of the firm was replaced in 2019 to Durabella Designadeck Ltd. The company former business name was Designadeck. The enterprise's registered with SIC code 81300: Landscape service activities. Durabella Designadeck Limited reported its latest accounts for the period up to 31st March 2022. The firm's latest confirmation statement was submitted on 19th November 2022.

  • Previous company's names
  • Durabella Designadeck Ltd 2019-09-16
  • Designadeck Limited 2005-03-08

Financial data based on annual reports

Company staff

Asim B.

Role: Director

Appointed: 26 September 2019

Latest update: 4 January 2024

People with significant control

Asim B.
Notified on 19 November 2019
Nature of control:
substantial control or influence
Simon H.
Notified on 6 April 2016
Ceased on 19 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 December 2023
Confirmation statement last made up date 19 November 2022
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 2012-04-01
Date Approval Accounts 31 March 2014
Annual Accounts 31 January 2015
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 31 January 2015
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 14 December 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
End Date For Period Covered By Report 2013-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from Unit 4 Newbridge Industrial Estate Pitt Street Keighley West Yorkshire BD21 4PQ England to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on Wednesday 15th March 2023 (AD01)
filed on: 15th, March 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 81300 : Landscape service activities
  • 31090 : Manufacture of other furniture
  • 43999 : Other specialised construction activities not elsewhere classified
19
Company Age

Closest Companies - by postcode