5874 Design Ltd

General information

Name:

5874 Design Limited

Office Address:

Nelson House Ground Floor Edward Street B1 2RA Birmingham

Number: 07979643

Incorporation date: 2012-03-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at Nelson House Ground Floor, Birmingham B1 2RA 5874 Design Ltd is categorised as a Private Limited Company with 07979643 registration number. It has been started twelve years ago. The firm's principal business activity number is 73110 and their NACE code stands for Advertising agencies. Its latest filed accounts documents were submitted for the period up to 2023-03-31 and the most recent confirmation statement was submitted on 2023-03-07.

As found in this enterprise's directors directory, since 2012 there have been two directors: Rupert C. and Richard P..

Executives who have control over the firm are as follows: Rupert Charles C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard Anthony Crowdy P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Rupert C.

Role: Director

Appointed: 07 March 2012

Latest update: 14 March 2024

Richard P.

Role: Director

Appointed: 07 March 2012

Latest update: 14 March 2024

People with significant control

Rupert Charles C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Richard Anthony Crowdy P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 21 March 2024
Confirmation statement last made up date 07 March 2023
Annual Accounts 15 June 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 15 June 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 30 July 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 July 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts
End Date For Period Covered By Report 31 March 2022
Annual Accounts 26 June 2014
Date Approval Accounts 26 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates Thursday 7th March 2024 (CS01)
filed on: 7th, March 2024
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

13 Wellesbourne Grove

Post code:

CV37 6PD

City / Town:

Stratford Upon Avon

HQ address,
2015

Address:

13 Wellesbourne Grove

Post code:

CV37 6PD

City / Town:

Stratford Upon Avon

HQ address,
2016

Address:

13 Wellesbourne Grove

Post code:

CV37 6PD

City / Town:

Stratford Upon Avon

Accountant/Auditor,
2016 - 2015

Name:

Cooper Adams Ltd

Address:

12 Payton Street

Post code:

CV37 6UA

City / Town:

Stratford Upon Avon

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
12
Company Age

Closest Companies - by postcode