General information

Name:

Adele Bryant & Co. Limited

Office Address:

Beechcroft House 50 Sedgley Road West DY4 8AB Tipton

Number: 07761834

Incorporation date: 2011-09-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • enquiries@designbindingsltd.co.uk

Website

www.designbindingsltd.co.uk

Description

Data updated on:

This particular Adele Bryant & Co. Ltd company has been operating in this business field for at least thirteen years, having started in 2011. Registered under the number 07761834, Adele Bryant & is a Private Limited Company located in Beechcroft House, Tipton DY4 8AB. This particular Adele Bryant & Co. Ltd company functioned under three different names before it adapted the current name. This firm was established under the name of of Cogito Fx to be changed to Process Clarity on 2021-07-23. Its third registered name was present name until 2015. This business's SIC code is 70229 which means Management consultancy activities other than financial management. 2023-03-31 is the last time the company accounts were reported.

Richard B. and Adele B. are the company's directors and have been doing everything they can to help the company since 2011-10-01.

Adele B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Adele Bryant & Co. Ltd 2021-07-23
  • Cogito Fx Limited 2017-05-10
  • Process Clarity Limited 2015-03-24
  • Design Bindings Ltd 2011-09-05

Financial data based on annual reports

Company staff

Richard B.

Role: Director

Appointed: 01 October 2011

Latest update: 3 May 2024

Adele B.

Role: Director

Appointed: 05 September 2011

Latest update: 3 May 2024

People with significant control

Adele B.
Notified on 6 April 2016
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 2024
Account last made up date 31 March 2023
Confirmation statement next due date 19 September 2024
Confirmation statement last made up date 05 September 2023
Annual Accounts 12 May 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 12 May 2014
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 12 December 2014
Annual Accounts 4 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 4 April 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
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
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 3 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 3 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 30th, January 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 17 High Carr Networkcentre High Carr Business Centre Millenium Way

Post code:

ST5 7XE

City / Town:

Newcastle Under Lyme

HQ address,
2013

Address:

Unit 17 High Carr Networkcentre High Carr Business Centre Millenium Way

Post code:

ST5 7XE

City / Town:

Newcastle Under Lyme

HQ address,
2014

Address:

Unit 17 High Carr Networkcentre High Carr Business Centre Millenium Way

Post code:

ST5 7XE

City / Town:

Newcastle Under Lyme

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
12
Company Age

Twitter feed by @DesignBindings

DesignBindings has over 150 tweets, 98 followers and follows 239 accounts.

Similar companies nearby

Closest companies