Design Extreme Technologies Limited

General information

Name:

Design Extreme Technologies Ltd

Office Address:

21a Bore Street WS13 6LZ Lichfield

Number: 07034437

Incorporation date: 2009-09-30

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This company is based in Lichfield under the following Company Registration No.: 07034437. This company was set up in the year 2009. The headquarters of the firm is situated at 21a Bore Street . The zip code for this location is WS13 6LZ. This firm's SIC code is 70229 which stands for Management consultancy activities other than financial management. Its most recent filed accounts documents describe the period up to Mon, 30th Sep 2019 and the most current annual confirmation statement was filed on Thu, 30th Sep 2021.

Financial data based on annual reports

Company staff

Mark D.

Role: Director

Appointed: 30 September 2009

Latest update: 29 February 2024

People with significant control

Mark D.
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

Accounts Documents

Account next due date 31 December 2021
Account last made up date 30 September 2019
Confirmation statement next due date 14 October 2022
Confirmation statement last made up date 30 September 2021
Annual Accounts 25 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 25 June 2014
Annual Accounts 27 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 27 June 2015
Annual Accounts 1 July 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 1 July 2016
Annual Accounts 7 March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 7 March 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 30 September 2019
Annual Accounts 8 April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 8 April 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Address change date: 2nd November 2023. New Address: 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ. Previous address: 21a Bore Street Lichfield Staffordshire WS13 6LZ (AD01)
filed on: 2nd, November 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Fulford House Newbold Terrace

Post code:

CV32 4EA

City / Town:

Leamington Spa

HQ address,
2013

Address:

Fulford House Newbold Terrace

Post code:

CV32 4EA

City / Town:

Leamington Spa

HQ address,
2014

Address:

Fulford House Newbold Terrace

Post code:

CV32 4EA

City / Town:

Leamington Spa

HQ address,
2015

Address:

Fulford House Newbold Terrace

Post code:

CV32 4EA

City / Town:

Leamington Spa

HQ address,
2016

Address:

Fulford House Newbold Terrace

Post code:

CV32 4EA

City / Town:

Leamington Spa

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
14
Company Age

Closest Companies - by postcode