Founded in 2017, Design Conformity, classified under reg no. 10578710 is an active company. Currently registered at Western House Western Street NG1 3AZ, Nottingham the company has been in the business for seven years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 15th January 2020 Design Conformity Ltd is no longer carrying the name Callow Partners.
The company has one director. Adam H., appointed on 28 June 2017. There are currently no secretaries appointed. As of 19 April 2024, there were 2 ex directors - Simon D., Peter V. and others listed below. There were no ex secretaries.
Office Address | Western House Western Street |
Office Address2 | Hockley |
Town | Nottingham |
Post code | NG1 3AZ |
Country of origin | United Kingdom |
Registration Number | 10578710 |
Date of Incorporation | Mon, 23rd Jan 2017 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 31st December |
Company age | 7 years old |
Account next due date | Mon, 30th Sep 2024 (164 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Thu, 25th Apr 2024 (2024-04-25) |
Last confirmation statement dated | Tue, 11th Apr 2023 |
The register of PSCs who own or have control over the company consists of 3 names. As we identified, there is Circular Resource Planning Limited from Nottingham, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Simon D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Adam H., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Circular Resource Planning Limited
Western House Western Street, Hockley, Nottingham, NG1 3AZ, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England |
Place registered | England And Wales |
Registration number | 14514685 |
Notified on | 16 February 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Simon D.
Notified on | 16 June 2017 |
Ceased on | 16 February 2023 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
Adam H.
Notified on | 16 June 2017 |
Ceased on | 16 February 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
Callow Partners | January 15, 2020 |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 |
Balance Sheet | |||||
Cash Bank On Hand | 13 763 | 12 020 | 22 907 | 332 | 10 126 |
Current Assets | 33 438 | 53 975 | 61 703 | 85 048 | 188 226 |
Debtors | 8 811 | 41 955 | 38 796 | 84 716 | 178 100 |
Net Assets Liabilities | 4 243 | 2 466 | 35 257 | 15 903 | 36 561 |
Other Debtors | 7 678 | 30 846 | 15 405 | ||
Total Inventories | 10 864 | ||||
Property Plant Equipment | 665 | 839 | |||
Other | |||||
Average Number Employees During Period | 2 | 4 | 2 | 2 | 3 |
Consideration Received For Shares Issued In Period | 1 000 | ||||
Creditors | 29 195 | 51 509 | 26 446 | 48 334 | 37 500 |
Nominal Value Allotted Share Capital | 1 | ||||
Number Shares Issued Fully Paid | 1 000 | 1 000 | 1 000 | ||
Number Shares Issued In Period- Gross | 1 000 | ||||
Other Creditors | 12 352 | 32 667 | 11 156 | ||
Par Value Share | 1 | 1 | 1 | ||
Taxation Social Security Payable | 818 | 13 729 | 14 004 | ||
Trade Creditors Trade Payables | 16 025 | 5 113 | 1 286 | ||
Trade Debtors Trade Receivables | 1 133 | 11 109 | 23 391 | ||
Amount Specific Advance Or Credit Directors | 30 185 | 1 307 | 3 654 | 4 669 | |
Amount Specific Advance Or Credit Made In Period Directors | -550 | 38 043 | 10 079 | 10 822 | |
Amount Specific Advance Or Credit Repaid In Period Directors | 550 | 6 551 | 7 732 | 9 807 | |
Advances Credits Directors | 4 669 | ||||
Accumulated Amortisation Impairment Intangible Assets | 808 | 2 331 | |||
Accumulated Depreciation Impairment Property Plant Equipment | 333 | 909 | |||
Fixed Assets | 4 472 | 3 123 | |||
Increase From Amortisation Charge For Year Intangible Assets | 808 | 1 523 | |||
Increase From Depreciation Charge For Year Property Plant Equipment | 333 | 576 | |||
Intangible Assets | 3 807 | 2 284 | |||
Intangible Assets Gross Cost | 4 615 | ||||
Net Current Assets Liabilities | 35 257 | 59 765 | 70 938 | ||
Property Plant Equipment Gross Cost | 998 | 1 748 | |||
Total Additions Including From Business Combinations Intangible Assets | 4 615 | ||||
Total Additions Including From Business Combinations Property Plant Equipment | 998 | 750 | |||
Total Assets Less Current Liabilities | 35 257 | 64 237 | 74 061 |
Type | Category | Free download | |
---|---|---|---|
PSC05 |
Change to a person with significant control Tuesday 6th June 2023 filed on: 8th, June 2023 |
persons with significant control | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy