The Design Factor (ni) Ltd

General information

Name:

The Design Factor (ni) Limited

Office Address:

Suite 5 Ormeau House 91-97 Ormeau Road BT7 1SH Belfast

Number: NI046386

Incorporation date: 2003-05-02

Dissolution date: 2022-02-22

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at Suite 5 Ormeau House, Belfast BT7 1SH The Design Factor (ni) Ltd was a Private Limited Company registered under the NI046386 Companies House Reg No. The company appeared on 2003-05-02. The Design Factor (ni) Ltd had been prospering in the United Kingdom for at least 19 years.

As suggested by the following firm's directors directory, there were two directors: Joan L. and William L..

Executives who controlled the firm include: Joan L. owned 1/2 or less of company shares and had 1/2 or less of voting rights. William L. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Joan L.

Role: Director

Appointed: 02 May 2003

Latest update: 15 February 2024

Joan L.

Role: Secretary

Appointed: 02 May 2003

Latest update: 15 February 2024

William L.

Role: Director

Appointed: 02 May 2003

Latest update: 15 February 2024

People with significant control

Joan L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
William L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 16 May 2022
Confirmation statement last made up date 02 May 2021
Annual Accounts 6 December 2013
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 6 December 2013
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 21 November 2014
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 4 December 2015
Annual Accounts 26 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 26 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 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
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Other
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, February 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
18
Company Age

Similar companies nearby

Closest companies