Design Syntax Limited WEST MIDLANDS


Design Syntax Limited is a private limited company located at 38 Barnfordhill Close, Oldbury, West Midlands B68 8ES. Its total net worth is estimated to be -5903 pounds, and the fixed assets the company owns total up to 1286 pounds. Incorporated on 2004-05-27, this 20-year-old company is run by 1 director.
Director Jatinder G., appointed on 18 October 2007.
The company is officially classified as "architectural activities" (Standard Industrial Classification code: 71111). According to official data there was a name change on 2009-04-21 and their previous name was Planning and Design Consultancy Limited.
The latest confirmation statement was sent on 2023-05-27 and the date for the following filing is 2024-06-10. Furthermore, the annual accounts were filed on 31 May 2022 and the next filing should be sent on 29 February 2024.

Design Syntax Limited Address / Contact

Office Address 38 Barnfordhill Close
Office Address2 Oldbury
Town West Midlands
Post code B68 8ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 05139223
Date of Incorporation Thu, 27th May 2004
Industry Architectural activities
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Jatinder G.

Position: Director

Appointed: 18 October 2007

New Company Secretaries Ltd

Position: Corporate Secretary

Appointed: 27 May 2004

Resigned: 27 May 2004

Nacional Incorporators Ltd

Position: Director

Appointed: 27 May 2004

Resigned: 27 May 2004

Naramal G.

Position: Secretary

Appointed: 27 May 2004

Resigned: 18 October 2007

Sharondip G.

Position: Director

Appointed: 27 May 2004

Resigned: 18 October 2007

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we discovered, there is Jatinder G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jatinder G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Planning And Design Consultancy April 21, 2009
Briggantein June 20, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-5 903-4 77315 19812 138       
Balance Sheet
Cash Bank In Hand   15 915       
Cash Bank On Hand   15 91512 5509 0578 50829 35843 6105 74719 216
Current Assets  21 23116 01423 65123 46024 80234 91049 16149 02120 788
Debtors  21 2319911 10114 40316 2945 5525 55143 2741 572
Net Assets Liabilities   12 13814 84316 32819 4618 6026 7281 4121 002
Net Assets Liabilities Including Pension Asset Liability-5 903-4 77315 19812 138       
Other Debtors          1 572
Property Plant Equipment   1 7431 7181 9501 5602 6212 0971 6771 342
Tangible Fixed Assets1 2861 0291 8121 743       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve-6 003-4 87315 09812 038       
Shareholder Funds-5 903-4 77315 19812 138       
Other
Accruals Deferred Income Within One Year  1 0631 063       
Accrued Liabilities Deferred Income   1 0631 0638508508759589581 080
Accumulated Depreciation Impairment Property Plant Equipment   4 0474 4528931 2831 9382 4622 8823 217
Average Number Employees During Period    1 11111
Bank Borrowings Overdrafts  58     20 00020 25320 048
Bank Overdrafts  58        
Bank Overdrafts Secured  58        
Corporation Tax Due Within One Year  6 2343 484       
Corporation Tax Payable   3 4843 8432 3731 479    
Creditors   5 27010 1838 7116 90128 05420 17236 72820 048
Creditors Due Within One Year7 1895 5967 4835 270       
Debtors Due Within One Year  21 23199       
Deferred Tax Liability  362349       
Dividends Paid    10 460      
Fixed Assets1 2861 029  1 7181 950     
Future Minimum Lease Payments Under Non-cancellable Operating Leases   1 4541 579      
Increase From Depreciation Charge For Year Property Plant Equipment    405 390655524420335
Net Current Assets Liabilities-7 189-5 59613 74810 74413 46814 74917 90134 03524 80336 46319 708
Number Shares Allotted 100 100       
Number Shares Issued Fully Paid    100 100100100100 
Other Creditors    2 683  20 00020 000  
Other Taxation Social Security Payable      371    
Par Value Share 1 11 1111 
Prepayments     169     
Profit Loss    13 165      
Profit Loss For Period   12 491       
Property Plant Equipment Gross Cost   5 7906 1702 8432 8434 5594 5594 559 
Provisions   349343      
Provisions For Liabilities Balance Sheet Subtotal   349343371     
Provisions For Liabilities Charges 206362349       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions   359       
Tangible Fixed Assets Cost Or Valuation3 9223 9225 4315 790       
Tangible Fixed Assets Depreciation2 6362 8933 6194 047       
Tangible Fixed Assets Depreciation Charged In Period 257 428       
Total Additions Including From Business Combinations Property Plant Equipment    380  1 716   
Total Assets Less Current Liabilities-5 903-4 56715 56012 48715 18616 69919 46136 65626 90038 14021 050
Total Dividend Payment   15 551       
Trade Creditors Trade Payables   7231 2941 2934 201 23 40011 600 
Trade Creditors Within One Year  128723       
Trade Debtors Trade Receivables   6611 10114 23416 2944 0734 07243 274 
Corporation Tax Recoverable       1 4791 479  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 29th, February 2024
Free Download (8 pages)

Company search

Advertisements