Design Solution Contractor Limited

General information

Name:

Design Solution Contractor Ltd

Office Address:

29 Church Farm Close Cosby LE9 1RW Leicester

Number: 06522140

Incorporation date: 2008-03-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Design Solution Contractor Limited was set up as Private Limited Company, that is registered in 29 Church Farm Close, Cosby, Leicester. The company's zip code LE9 1RW. This business was established in 2008. The registered no. is 06522140. The enterprise's SIC and NACE codes are 29100: Manufacture of motor vehicles. Thu, 31st Mar 2022 is the last time company accounts were reported.

Thus far, this specific business has only been guided by an individual director: Dean C. who has been guiding it for 17 years.

Executives who control the firm include: Dean C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Tara 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

Dean C.

Role: Director

Appointed: 04 March 2008

Latest update: 22 June 2025

People with significant control

Dean C.
Notified on 1 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tara C.
Notified on 1 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 January 2024
Confirmation statement last made up date 08 January 2023
Annual Accounts 16 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 16 December 2013
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
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 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, August 2024
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016

Name:

Rochesters Audit Services Limited

Address:

No 3 Caroline Court 13 Caroline Street St Pauls Square

Post code:

B3 1TR

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 29100 : Manufacture of motor vehicles
17
Company Age

Closest companies