General information

Name:

Designer 12 Ltd

Office Address:

Kandola House Pool Street WV2 4HN Wolverhampton

Number: 03290969

Incorporation date: 1996-12-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company known as Designer 12 was established on 1996-12-12 as a Private Limited Company. This firm's head office could be contacted at Wolverhampton on Kandola House, Pool Street. In case you have to get in touch with this firm by post, the zip code is WV2 4HN. The company registration number for Designer 12 Limited is 03290969. This firm's principal business activity number is 46410, that means Wholesale of textiles. 2022-03-31 is the last time when the accounts were reported.

The trademark number of Designer 12 is UK00003122263. It was submitted in August, 2015 and it registration was finalised by Intellectual Property Office in December, 2015. The firm has the right to use this trademark till August, 2025.

In order to meet the requirements of their customer base, this specific company is consistently taken care of by a group of two directors who are Gurbax K. and Kulsinder K.. Their support has been of utmost importance to the company since 1996. In order to support the directors in their duties, this particular company has been utilizing the skills of Kulsinder K. as a secretary since 1996.

Trade marks

Trademark UK00003122263
Trademark image:-
Status:Registered
Filing date:2015-08-13
Date of entry in register:2015-12-18
Renewal date:2025-08-13
Owner name:Designer 12 Ltd
Owner address:Kandola House, Pool Street, WOLVERHAMPTON, United Kingdom, WV2 4HN

Financial data based on annual reports

Company staff

Gurbax K.

Role: Director

Appointed: 12 December 1996

Latest update: 8 January 2024

Kulsinder K.

Role: Secretary

Appointed: 12 December 1996

Latest update: 8 January 2024

Kulsinder K.

Role: Director

Appointed: 12 December 1996

Latest update: 8 January 2024

People with significant control

Kuljinder K. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Kuljinder K.
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 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 September 2024
Confirmation statement last made up date 19 August 2023
Annual Accounts 15 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 September 2014
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts 5 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 July 2013
Annual Accounts 30 December 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Micro company accounts made up to 31st March 2023 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2013 - 2015

Name:

Roger Clarke Limited

Address:

38 Greenhill Lane Wheaton Aston

Post code:

ST19 9PL

City / Town:

Stafford

Search other companies

Services (by SIC Code)

  • 46410 : Wholesale of textiles
  • 13300 : Finishing of textiles
27
Company Age

Similar companies nearby

Closest companies