General information

Name:

Design North Ltd

Office Address:

3 Old Forge, Hoults Yard Hoults Yard Walker Road NE6 2HL Newcastle Upon Tyne

Number: 08654570

Incorporation date: 2013-08-16

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Design North began its operations in the year 2013 as a Private Limited Company under the following Company Registration No.: 08654570. This particular business has been prospering for 11 years and it's currently active. This firm's registered office is based in Newcastle Upon Tyne at 3 Old Forge, Hoults Yard Hoults Yard. You can also locate the company utilizing its area code, NE6 2HL. From April 4, 2017 Design North Limited is no longer under the name Mbm Architecture. The firm's SIC and NACE codes are 41100, that means Development of building projects. The latest annual accounts were submitted for the period up to 2022-08-31 and the latest confirmation statement was filed on 2023-07-18.

Due to the following company's magnitude, it became necessary to formally appoint other company leaders: Anthony H. and Scott S. who have been participating in joint efforts since November 2022 to fulfil their statutory duties for the company.

  • Previous company's names
  • Design North Limited 2017-04-04
  • Mbm Architecture Limited 2013-08-16

Financial data based on annual reports

Company staff

Anthony H.

Role: Director

Appointed: 01 November 2022

Latest update: 30 March 2024

Scott S.

Role: Director

Appointed: 31 March 2017

Latest update: 30 March 2024

People with significant control

Executives who have control over the firm are as follows: Scott S. owns 1/2 or less of company shares. Anthony H. owns 1/2 or less of company shares.

Scott S.
Notified on 1 July 2022
Nature of control:
1/2 or less of shares
Anthony H.
Notified on 1 November 2022
Nature of control:
1/2 or less of shares
Jacqueline M.
Notified on 6 April 2016
Ceased on 29 April 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon M.
Notified on 6 April 2016
Ceased on 1 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Iain B.
Notified on 6 April 2016
Ceased on 30 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 01 August 2024
Confirmation statement last made up date 18 July 2023
Annual Accounts 14 May 2015
Start Date For Period Covered By Report 16 August 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 14 May 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
End Date For Period Covered By Report 31 August 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change to a person with significant control 2022/07/01 (PSC04)
filed on: 3rd, October 2023
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

6 Wolveleigh Terrace Gosforth

Post code:

NE3 1UP

City / Town:

Newcastle Upon Tyne

HQ address,
2015

Address:

6 Wolveleigh Terrace Gosforth

Post code:

NE3 1UP

City / Town:

Newcastle Upon Tyne

HQ address,
2016

Address:

6 Wolveleigh Terrace Gosforth

Post code:

NE3 1UP

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
10
Company Age

Closest Companies - by postcode