General information

Name:

Channon Design Ltd

Office Address:

28 New Street Upton-upon-severn WR8 0HR Worcester

Number: 08798642

Incorporation date: 2013-12-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Channon Design Limited firm has been in this business field for at least 11 years, as it's been established in 2013. Started with Registered No. 08798642, Channon Design was set up as a Private Limited Company located in 28 New Street, Worcester WR8 0HR. The company's SIC and NACE codes are 74100 and has the NACE code: specialised design activities. Saturday 31st December 2022 is the last time when company accounts were filed.

For 11 years, this specific company has only had one managing director: Brian C. who has been supervising it since 2013-12-02.

Executives with significant control over the firm are: Brian C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Caroline C. 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

Brian C.

Role: Director

Appointed: 02 December 2013

Latest update: 21 November 2023

People with significant control

Brian C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Caroline 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

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 December 2023
Confirmation statement last made up date 02 December 2022
Annual Accounts
Start Date For Period Covered By Report 02 December 2013
End Date For Period Covered By Report 31 December 2014
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 January 2015
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 31 December 2015
Annual Accounts
End Date For Period Covered By Report 31 December 2016
Annual Accounts 28 August 2015
Date Approval Accounts 28 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates December 2, 2023 (CS01)
filed on: 11th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Stanley Villa Broadstreet Kings Stanley

Post code:

GL10 3PN

City / Town:

Stonehouse

HQ address,
2015

Address:

Stanley Villa Broadstreet Kings Stanley

Post code:

GL10 3PN

City / Town:

Stonehouse

Accountant/Auditor,
2014 - 2015

Name:

Shiner Mitchell Fisher & Co Ltd

Address:

Smith House George Street Nailsworth

Post code:

GL6 0AG

City / Town:

Stroud

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
10
Company Age

Closest Companies - by postcode