Active
Company Information for DESIGN GROUP INTERNATIONAL LTD
Glove Factory Studios 1 Brook Lane, Holt, Trowbridge, BA14 6RL,
|
Company Registration Number
03979495
Private Limited Company
Active |
Company Name | ||
---|---|---|
DESIGN GROUP INTERNATIONAL LTD | ||
Legal Registered Office | ||
Glove Factory Studios 1 Brook Lane Holt Trowbridge BA14 6RL Other companies in BS30 | ||
Previous Names | ||
|
Company Number | 03979495 | |
---|---|---|
Company ID Number | 03979495 | |
Date formed | 2000-04-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-04-25 | |
Return next due | 2025-05-09 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB945566486 |
Last Datalog update: | 2024-09-16 19:00:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DESIGN GROUP INTERNATIONAL, LLC | 5842 FALLS RD DALLAS Texas 75225 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2010-08-17 | |
DESIGN GROUP INTERNATIONAL, INC. | 2810 S. RAINBOW BLVD LAS VEGAS NV 89146 | Dissolved | Company formed on the 2002-05-14 | |
DESIGN GROUP INTERNATIONAL PTE. LTD. | VENTURE DRIVE Singapore 608526 | Active | Company formed on the 2008-09-12 | |
DESIGN GROUP INTERNATIONAL, INC. | 1590 NE 162 ST. STE 100 33160 | Inactive | Company formed on the 1980-04-30 | |
DESIGN GROUP INTERNATIONAL, INC. | 4100 NE 2ND AVE. MIAMI FL 33137 | Inactive | Company formed on the 1997-07-24 | |
DESIGN GROUP INTERNATIONAL, INC. | 750 N.E. 7TH AVENUE DANIA FL 33004 | Inactive | Company formed on the 1991-11-01 | |
DESIGN GROUP INTERNATIONAL OF SWFL, INC. | 1400 COLONIAL BLVD. FT MYERS FL 33907 | Inactive | Company formed on the 1996-12-02 | |
DESIGN GROUP INTERNATIONAL, INC. | 6526 Old Brick Road WINDERMERE FL 34786 | Active | Company formed on the 2010-04-22 | |
DESIGN GROUP INTERNATIONAL INC | Georgia | Unknown | ||
DESIGN GROUP INTERNATIONAL INC | California | Unknown | ||
Design Group International Inc | Maryland | Unknown | ||
Design Group International Inc | Maryland | Unknown | ||
DESIGN GROUP INTERNATIONAL INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOANNE HOLDER |
||
JOANNE HOLDER |
||
ALYSON JANE RYAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BYRON COMPANY SERVICES LIMITED |
Company Secretary | ||
PETER POPE |
Director | ||
SEVERNSIDE SECRETARIAL LIMITED |
Nominated Secretary | ||
SEVERNSIDE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARYBEE LIMITED | Director | 2009-01-01 | CURRENT | 1987-07-03 | Active | |
HIGHLEY LIMITED | Director | 2009-01-01 | CURRENT | 1987-07-14 | Active | |
32 PARK STREET BATH (MANAGEMENT) LIMITED | Director | 1998-09-20 | CURRENT | 1983-10-06 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution passed to purchase shares</ul> | ||
Purchase of own shares | ||
CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ALYSON JANE RYAN | ||
CESSATION OF ALYSON JANE RYAN AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Miss Joanne Holder as a person with significant control on 2023-03-22 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/20 FROM The Cowshed Greenway Farm Bath Road Wick Bristol BS30 5RL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Miss Joanne Holder on 2017-05-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS JOANNE HOLDER on 2017-05-01 | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/13 ANNUAL RETURN FULL LIST | |
AR01 | 25/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/11 FROM the Malt House Old Coach Road Ford Chippenham Wiltshire SN14 8RS | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/10 ANNUAL RETURN FULL LIST | |
363a | Return made up to 25/04/09; full list of members | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JOANNE HOLDER / 20/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE HOLDER / 20/04/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
225 | PREVSHO FROM 30/04/2009 TO 31/12/2008 | |
288a | DIRECTOR APPOINTED JOANNE HOLDER | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | APPOINTMENT TERMINATED SECRETARY BYRON COMPANY SERVICES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 26/01/2009 FROM WONDY CLOTHIER & CO 30 CALEDONIA PLACE CLIFTON BRISTOL BS8 4DL | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER POPE | |
288a | SECRETARY APPOINTED JOANNE HOLDER | |
288a | DIRECTOR APPOINTED ALYSON RYAN | |
CERTNM | COMPANY NAME CHANGED NUMITOR CO. UK LIMITED CERTIFICATE ISSUED ON 26/01/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363s | RETURN MADE UP TO 25/04/08; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
287 | REGISTERED OFFICE CHANGED ON 27/02/02 FROM: 18 GAY STREET BATH AVON BA1 2PD | |
363s | RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/07/00 FROM: 1ST FLOOR,14-18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DESIGN GROUP INTERNATIONAL LTD
DESIGN GROUP INTERNATIONAL LTD owns 1 domain names.
dgi.co.uk
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as DESIGN GROUP INTERNATIONAL LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |