Design House Mouldings Limited

DataGardener
live
Micro

Design House Mouldings Limited

03662675Private Limited With Share Capital

Russell Chambers, 61A North Street, Keighley, BD213DS
Incorporated

05/11/1998

Company Age

27 years

Directors

3

Employees

1

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Design House Mouldings Limited (03662675) is a private limited with share capital incorporated on 05/11/1998 (27 years old) and registered in keighley, BD213DS. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 05/11/1998
BD213DS
1 employees

Financial Overview

Total Assets

£1.13M

Liabilities

£1.03M

Net Assets

£105.5K

Cash

£74.7K

Key Metrics

1

Employees

3

Directors

3

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

96
Replacement Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:10-04-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2024
Confirmation Statement
Category:Confirmation Statement
Date:20-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2016
Resolution
Category:Resolution
Date:08-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2015
Termination Director Company With Name
Category:Officers
Date:09-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:22-03-2010
Change Of Name Notice
Category:Change Of Name
Date:22-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2009
Legacy
Category:Officers
Date:23-04-2009
Legacy
Category:Annual Return
Date:11-12-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2008
Legacy
Category:Annual Return
Date:06-11-2007
Legacy
Category:Accounts
Date:22-08-2007
Legacy
Category:Officers
Date:30-03-2007
Legacy
Category:Officers
Date:30-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2007
Legacy
Category:Annual Return
Date:28-11-2006
Legacy
Category:Officers
Date:28-09-2006
Resolution
Category:Resolution
Date:22-09-2006
Legacy
Category:Capital
Date:22-09-2006
Legacy
Category:Officers
Date:06-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2005
Legacy
Category:Annual Return
Date:17-11-2005
Legacy
Category:Address
Date:14-04-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2004
Legacy
Category:Annual Return
Date:17-11-2004
Legacy
Category:Mortgage
Date:12-03-2004
Accounts With Accounts Type Small
Category:Accounts
Date:24-02-2004
Legacy
Category:Annual Return
Date:28-11-2003
Legacy
Category:Mortgage
Date:26-03-2003
Resolution
Category:Resolution
Date:27-02-2003
Resolution
Category:Resolution
Date:27-02-2003
Accounts With Accounts Type Small
Category:Accounts
Date:13-12-2002
Legacy
Category:Annual Return
Date:30-11-2002
Legacy
Category:Officers
Date:01-10-2002
Legacy
Category:Officers
Date:08-02-2002
Accounts With Accounts Type Small
Category:Accounts
Date:06-12-2001
Legacy
Category:Annual Return
Date:23-11-2001
Legacy
Category:Mortgage
Date:16-05-2001
Legacy
Category:Annual Return
Date:21-11-2000
Accounts With Accounts Type Small
Category:Accounts
Date:31-08-2000
Legacy
Category:Annual Return
Date:30-11-1999
Resolution
Category:Resolution
Date:07-06-1999
Resolution
Category:Resolution
Date:07-06-1999
Legacy
Category:Capital
Date:27-04-1999
Legacy
Category:Officers
Date:01-04-1999
Legacy
Category:Officers
Date:01-04-1999
Legacy
Category:Officers
Date:01-04-1999
Legacy
Category:Officers
Date:01-04-1999
Legacy
Category:Accounts
Date:23-11-1998
Legacy
Category:Officers
Date:10-11-1998
Resolution
Category:Resolution
Date:09-11-1998
Resolution
Category:Resolution
Date:09-11-1998
Resolution
Category:Resolution
Date:09-11-1998
Incorporation Company
Category:Incorporation
Date:05-11-1998

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date11/03/2025
Latest Accounts31/10/2024

Trading Addresses

Russell Chambers, 61A North Street, Keighley, West Yorkshire, BD213DSRegistered
Unit 3, Alliance Business Park, Corporation Street, Accrington, Lancashire, BB50RR

Contact

Russell Chambers, 61A North Street, Keighley, BD213DS