General information

Name:

Design Grid Ltd

Office Address:

Units 1 & 2 Woodhouse Road CA28 9QD Whitehaven

Number: 04932763

Incorporation date: 2003-10-15

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Design Grid started conducting its business in the year 2003 as a Private Limited Company registered with number: 04932763. This firm has operated for twenty one years and the present status is active. This company's headquarters is located in Whitehaven at Units 1 & 2. Anyone can also locate this business utilizing its post code of CA28 9QD. This business's Standard Industrial Classification Code is 82990, that means Other business support service activities not elsewhere classified. Design Grid Ltd reported its latest accounts for the financial period up to 2022-10-31. The company's most recent annual confirmation statement was released on 2023-10-15.

1 transaction have been registered in 2018 with a sum total of £138. In 2016 there was a similar number of transactions (exactly 6) that added up to £5,590. The Council conducted 1 transaction in 2015, this added up to £120. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 10 transactions and issued invoices for £8,979. Cooperation with the Allerdale Borough council covered the following areas: Corporate Property Maintenance, Evolution Centre Food Bank Works and Corporate Property.

There seems to be a number of four directors managing the following company right now, specifically Kayleigh T., Ryan T., Heather T. and Phillip T. who have been executing the directors obligations since October 2019. In order to provide support to the directors, this specific company has been utilizing the expertise of Heather T. as a secretary for the last twenty one years.

Financial data based on annual reports

Company staff

Kayleigh T.

Role: Director

Appointed: 30 October 2019

Latest update: 3 April 2024

Ryan T.

Role: Director

Appointed: 01 March 2015

Latest update: 3 April 2024

Heather T.

Role: Director

Appointed: 15 October 2003

Latest update: 3 April 2024

Heather T.

Role: Secretary

Appointed: 15 October 2003

Latest update: 3 April 2024

Phillip T.

Role: Director

Appointed: 15 October 2003

Latest update: 3 April 2024

People with significant control

Executives with significant control over the firm are: Heather T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Philip T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Heather T.
Notified on 15 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip T.
Notified on 15 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 29 October 2024
Confirmation statement last made up date 15 October 2023
Annual Accounts 15 February 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 15 February 2013
Annual Accounts 13 January 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 13 January 2014
Annual Accounts
Start Date For Period Covered By Report 2013-11-01
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 16 December 2015
Annual Accounts 21 April 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 21 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-10-31
Annual Accounts
Start Date For Period Covered By Report 2022-11-01
End Date For Period Covered By Report 2023-10-31
Annual Accounts 20 January 2015
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 20 January 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Tue, 31st Oct 2023 (AA)
filed on: 12th, February 2024
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2018 Allerdale Borough 1 £ 137.87
2018-02-28 310185 £ 137.87 Corporate Property Maintenance
2016 Allerdale Borough 6 £ 5 589.69
2016-11-09 193305 £ 4 898.97 Evolution Centre Food Bank Works
2016-11-16 193405 £ 494.64 Corporate Property Maintenance
2016-01-06 145274 £ 251.28 Corporate Property Maintenance
2015 Allerdale Borough 1 £ 120.00
2015-11-18 142078 £ 120.00 Corporate Property Maintenance
2013 Allerdale Borough 2 £ 3 131.78
2013-05-15 1691 £ 2 951.78 Corporate Property
2013-06-19 5105 £ 180.00 Corporate Property

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Similar companies nearby

Closest companies