Designworks (europe) Ltd

General information

Name:

Designworks (europe) Limited

Office Address:

20 Havelock Road TN34 1BP Hastings

Number: 07967860

Incorporation date: 2012-02-28

Dissolution date: 2022-06-28

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 signifies the start of Designworks (europe) Ltd, the firm which was located at 20 Havelock Road, in Hastings. It was registered on 2012-02-28. The firm Companies House Registration Number was 07967860 and its zip code was TN34 1BP. The company had been active on the market for approximately 10 years until 2022-06-28.

This specific firm was supervised by an individual director: Peter L. who was leading it for 10 years.

Peter L. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Consuelo C.

Role: Secretary

Appointed: 01 September 2012

Latest update: 3 September 2023

Peter L.

Role: Director

Appointed: 28 February 2012

Latest update: 3 September 2023

People with significant control

Peter L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 14 March 2022
Confirmation statement last made up date 28 February 2021
Annual Accounts 27 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts 10 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 10 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 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

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: 28th, June 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

12-15 Hanger Green

Post code:

W5 3AY

City / Town:

Ealing

HQ address,
2014

Address:

The Mille 1000 Great West Road

Post code:

TW8 9DW

City / Town:

Brentford

Accountant/Auditor,
2014

Name:

Rpa Accountants Ltd

Address:

The Mille 1000 Great West Road

Post code:

TW8 9DW

City / Town:

Brentford

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
10
Company Age

Similar companies nearby

Closest companies