Designer Desirables Limited

General information

Name:

Designer Desirables Ltd

Office Address:

32 Brenkley Way, Blezard Business Park Seaton Burn NE13 6DS Newcastle Upon Tyne

Number: 06843162

Incorporation date: 2009-03-11

End of financial year: 28 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Designer Desirables Limited with the registration number 06843162 has been competing in the field for fifteen years. The Private Limited Company can be contacted at 32 Brenkley Way, Blezard Business Park, Seaton Burn in Newcastle Upon Tyne and its postal code is NE13 6DS. This firm's declared SIC number is 47910, that means Retail sale via mail order houses or via Internet. Designer Desirables Ltd released its account information for the period that ended on Monday 28th November 2022. The latest confirmation statement was released on Tuesday 31st January 2023.

Paula G. is this specific enterprise's solitary managing director, that was formally appointed on 2009-03-11. The following limited company had been controlled by Mark G. up until 2023.

Paula G. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Paula G.

Role: Director

Appointed: 11 March 2009

Latest update: 27 March 2024

People with significant control

Paula G.
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
Mark G.
Notified on 6 April 2016
Ceased on 27 October 2023
Nature of control:
substantial control or influence
Emma W.
Notified on 6 April 2016
Ceased on 8 November 2021
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 28 August 2024
Account last made up date 28 November 2022
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts 17 May 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 17 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-11-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom on 2024/01/31 to C/O Begbies Traynor Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP (AD01)
filed on: 31st, January 2024
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
15
Company Age

Similar companies nearby

Closest companies