Company Information for EXCLUSIVE BY DESIGN UK LIMITED
Unit C1, Bridge Field, Breaston, Derby, DERBYSHIRE, DE72 3DS,
|
Company Registration Number
06133831
Private Limited Company
Active |
Company Name | |
---|---|
EXCLUSIVE BY DESIGN UK LIMITED | |
Legal Registered Office | |
Unit C1, Bridge Field Breaston Derby DERBYSHIRE DE72 3DS Other companies in DE72 | |
Company Number | 06133831 | |
---|---|---|
Company ID Number | 06133831 | |
Date formed | 2007-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-29 | |
Latest return | 2024-02-22 | |
Return next due | 2025-03-08 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB928136809 |
Last Datalog update: | 2024-04-17 19:16:30 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JUSTIN MEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN PAUL MARLOW |
Director | ||
RACHEL MICHELLE GANDY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TECHNIQUE OF LONG EATON LIMITED | Director | 2008-11-19 | CURRENT | 2008-11-19 | Dissolved 2014-05-06 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
Current accounting period shortened from 30/03/22 TO 29/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 31/03/21 TO 30/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/15 TO 31/03/15 | |
AA01 | Previous accounting period extended from 31/03/15 TO 30/04/15 | |
SH06 | Cancellation of shares. Statement of capital on 2015-07-16 GBP 1.00 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN PAUL MARLOW | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MEE / 18/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL MARLOW / 18/08/2010 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RACHEL GANDY | |
AR01 | 01/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MEE / 22/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RACHEL MICHELLE GANDY / 22/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARLOW / 01/03/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARLOW / 07/03/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 47,039 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 EXCLUSIVE BY DESIGN UK LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 5,759 |
Current Assets | 2012-04-01 | £ 62,523 |
Debtors | 2012-04-01 | £ 56,764 |
Fixed Assets | 2012-04-01 | £ 1,387 |
Shareholder Funds | 2012-04-01 | £ 16,871 |
Tangible Fixed Assets | 2012-04-01 | £ 1,387 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EXCLUSIVE BY DESIGN UK LIMITED 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. |