Jane Mottershead Designs Limited

General information

Name:

Jane Mottershead Designs Ltd

Office Address:

Exchange House St. Cross Lane PO30 5BZ Newport

Number: 04449965

Incorporation date: 2002-05-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jane Mottershead Designs Limited could be reached at Exchange House, St. Cross Lane in Newport. The firm post code is PO30 5BZ. Jane Mottershead Designs has been operating on the British market for the last twenty two years. The firm Companies House Reg No. is 04449965. The firm now known as Jane Mottershead Designs Limited was known under the name Vectis Fourty Three up till Tue, 20th Aug 2002 at which point the business name was changed. This firm's principal business activity number is 71111 and their NACE code stands for Architectural activities. 2023/03/31 is the last time when company accounts were reported.

Currently, the following company is presided over by just one director: Jane M., who was chosen to lead the company twenty two years ago.

Jane M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Jane Mottershead Designs Limited 2002-08-20
  • Vectis Fourty Three Limited 2002-05-29

Financial data based on annual reports

Company staff

Jane M.

Role: Director

Appointed: 13 August 2002

Latest update: 14 March 2024

People with significant control

Jane M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 01 April 2024
Confirmation statement last made up date 18 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 16 April 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 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 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 30 April 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 2023-03-31 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

HQ address,
2015

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

Accountant/Auditor,
2015 - 2014

Name:

Garbetts (iow) Limited

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
21
Company Age

Similar companies nearby

Closest companies