Dsd Design Consultants Limited

General information

Name:

Dsd Design Consultants Ltd

Office Address:

C/o Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston B15 1TH Birmingham

Number: 01904360

Incorporation date: 1985-04-11

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

01904360 is the registration number used by Dsd Design Consultants Limited. This company was registered as a Private Limited Company on 1985-04-11. This company has been active on the British market for the last thirty nine years. The company may be contacted at C/o Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston in Birmingham. The zip code assigned to this address is B15 1TH. The business name of this business got changed in 2002 to Dsd Design Consultants Limited. The company former registered name was Double S Design. This business's principal business activity number is 74100, that means specialised design activities. Dsd Design Consultants Ltd released its latest accounts for the period that ended on 2022-06-30. The firm's latest annual confirmation statement was submitted on 2023-02-15.

There seems to be a solitary managing director now overseeing this limited company, specifically Anthony S. who's been performing the director's responsibilities for thirty nine years. Since 1992 Stuart R., had fulfilled assigned duties for the limited company up to the moment of the resignation in 2010. In addition another director, including John S. gave up the position thirty one years ago.

  • Previous company's names
  • Dsd Design Consultants Limited 2002-07-19
  • Double S Design Limited 1985-04-11

Financial data based on annual reports

Company staff

Anthony S.

Role: Director

Appointed: 15 February 1992

Latest update: 25 January 2024

People with significant control

Executives who have control over the firm are as follows: Alice R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anthony S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Alice R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 29 February 2024
Confirmation statement last made up date 15 February 2023
Annual Accounts 21 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 21 March 2014
Annual Accounts 7th October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 7th October 2014
Annual Accounts 19th January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 19th January 2016
Annual Accounts 29th March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 29th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 15 August 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 15 August 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Data of total exemption small company accounts made up to 2016/06/30 (AA)
filed on: 30th, March 2017
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

112 The Custard Factory Gibb Street Digbeth

Post code:

B9 4AA

City / Town:

Birmingham

HQ address,
2013

Address:

112 The Custard Factory Gibb Street Digbeth

Post code:

B9 4AA

City / Town:

Birmingham

HQ address,
2014

Address:

112 The Custard Factory Gibb Street Digbeth

Post code:

B9 4AA

City / Town:

Birmingham

HQ address,
2015

Address:

112 The Custard Factory Gibb Street Digbeth

Post code:

B9 4AA

City / Town:

Birmingham

HQ address,
2016

Address:

410 The Green House Gibb Street Digbeth

Post code:

B9 4AA

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
39
Company Age

Closest Companies - by postcode