United Design Consultants Limited

General information

Name:

United Design Consultants Ltd

Office Address:

C/o Frost Group Limited, Court House The Old Police Station, South Street LE65 1BS Ashby-de-la-zouch

Number: 03792736

Incorporation date: 1999-06-21

Dissolution date: 2023-04-18

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise called United Design Consultants was established on 1999-06-21 as a private limited company. This enterprise office was situated in Ashby-de-la-zouch on C/o Frost Group Limited, Court House, The Old Police Station, South Street. This place postal code is LE65 1BS. The company registration number for United Design Consultants Limited was 03792736. United Design Consultants Limited had been active for twenty four years up until 2023-04-18.

Our information regarding this specific enterprise's management shows that the last four directors were: Kirsten G., Chris B., Aude B. and Steven G. who were appointed on 2001-03-01, 1999-06-21.

Chris B. was the individual who controlled this firm.

Financial data based on annual reports

Company staff

Kirsten G.

Role: Director

Appointed: 01 March 2001

Latest update: 7 April 2024

Chris B.

Role: Secretary

Appointed: 21 June 1999

Latest update: 7 April 2024

Chris B.

Role: Director

Appointed: 21 June 1999

Latest update: 7 April 2024

Aude B.

Role: Director

Appointed: 21 June 1999

Latest update: 7 April 2024

Steven G.

Role: Director

Appointed: 21 June 1999

Latest update: 7 April 2024

People with significant control

Chris B.
Notified on 1 May 2017
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 09 June 2022
Confirmation statement last made up date 26 May 2021
Annual Accounts 3 October 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 October 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 December 2015
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts 19 December 2014
Date Approval Accounts 19 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st March 2021 (AA)
filed on: 10th, August 2021
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
23
Company Age

Closest Companies - by postcode