Design House Mouldings Limited

General information

Name:

Design House Mouldings Ltd

Office Address:

Russell Chambers 61a North Street BD21 3DS Keighley

Number: 03662675

Incorporation date: 1998-11-05

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is situated in Keighley under the ID 03662675. The company was registered in 1998. The main office of the company is situated at Russell Chambers 61a North Street. The post code for this address is BD21 3DS. The name of the company got changed in 2010 to Design House Mouldings Limited. This company former registered name was A-z Freight (london). This enterprise's classified under the NACE and SIC code 41100 and their NACE code stands for Development of building projects. Design House Mouldings Ltd released its latest accounts for the financial year up to 2022-10-31. The business most recent annual confirmation statement was submitted on 2022-11-05.

There is a single director this particular moment managing this company, specifically Nigel A. who's been performing the director's responsibilities for twenty six years. The following company had been governed by Sharon S. until 2015. As a follow-up a different director, specifically Robson D. gave up the position on Monday 16th January 2006.

  • Previous company's names
  • Design House Mouldings Limited 2010-03-22
  • A-z Freight (london) Limited 1998-11-05

Financial data based on annual reports

Company staff

Nigel A.

Role: Director

Appointed: 05 November 1998

Latest update: 10 April 2024

People with significant control

Nigel A. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nigel A.
Notified on 5 November 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 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 19 November 2023
Confirmation statement last made up date 05 November 2022
Annual Accounts 7 June 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 7 June 2013
Annual Accounts 23 June 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 23 June 2014
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 28 May 2015
Annual Accounts 5 May 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 5 May 2016
Annual Accounts 12 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 12 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Tue, 31st Oct 2023 (AA)
filed on: 23rd, April 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Mount Street Mills Mount Street

Post code:

BD3 9RJ

City / Town:

Bradford

HQ address,
2014

Address:

Mount Street Mills Mount Street

Post code:

BD3 9RJ

City / Town:

Bradford

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
25
Company Age

Similar companies nearby

Closest companies