24 Design Limited WILMSLOW


24 Design started in year 2003 as Private Limited Company with registration number 04804214. The 24 Design company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Wilmslow at The Old Workshop. Postal code: SK9 5EQ.

The firm has one director. Graham C., appointed on 19 June 2003. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Thomas C. and who left the the firm on 31 December 2013. In addition, there is one former secretary - Neale G. who worked with the the firm until 6 May 2009.

24 Design Limited Address / Contact

Office Address The Old Workshop
Office Address2 12b Kennerleys Lane
Town Wilmslow
Post code SK9 5EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04804214
Date of Incorporation Thu, 19th Jun 2003
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
End of financial Year 31st December
Company age 21 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 Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Graham C.

Position: Director

Appointed: 19 June 2003

Mowbray Accounting Limited

Position: Corporate Secretary

Appointed: 01 January 2013

Resigned: 29 September 2023

Thomas C.

Position: Director

Appointed: 19 June 2003

Resigned: 31 December 2013

Neale G.

Position: Secretary

Appointed: 19 June 2003

Resigned: 06 May 2009

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we established, there is Graham C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Graham C.

Notified on 7 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   147 90260 609100 847214 763218 500141 26367 411117 651
Current Assets112 353130 841192 299170 199118 280183 624285 843260 261163 193148 957129 663
Debtors20 21841 15183 72822 29757 67182 77771 08099 59221 93081 54612 012
Net Assets Liabilities   74 871132 728172 230271 080321 90272 08882 17175 768
Property Plant Equipment   6 27761 13848 94639 15731 32625 06120 049 
Cash Bank In Hand65 71772 228108 571147 902       
Net Assets Liabilities Including Pension Asset Liability69 79959 67621 08574 654       
Stocks Inventory26 41817 462         
Tangible Fixed Assets7 5665 9567 1478 017       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve69 79759 67421 08374 652       
Other
Accumulated Depreciation Impairment Property Plant Equipment   40 51155 79667 98877 77785 60891 87396 885116 934
Additions Other Than Through Business Combinations Property Plant Equipment    70 146      
Average Number Employees During Period   22222222
Bank Borrowings        49 11349 11339 468
Bank Overdrafts        887  
Corporation Tax Payable   13 17615 9752 63519 6856 057 98411 902
Creditors   86 18037 99662 97553 92027 51642 0647 57714 427
Finance Lease Liabilities Present Value Total   15 425 30 79013 305 20 23125 212 
Increase From Depreciation Charge For Year Property Plant Equipment    15 28512 1929 7897 8316 2655 01220 049
Net Current Assets Liabilities62 23353 72013 93882 06236 812123 284231 923232 745121 129141 380115 236
Other Creditors      4 933 6 4444 933 
Other Taxation Social Security Payable   57 4167 74717 92915 91321 26720 9466 5934 525
Property Plant Equipment Gross Cost   46 788116 934116 934116 934116 934116 934116 934116 934
Total Assets Less Current Liabilities  19 44190 079132 728  264 071146 190161 429115 236
Trade Creditors Trade Payables   15 58822 96811 62184192  -2 000
Trade Debtors Trade Receivables   22 29757 67182 77771 08099 59221 93081 54612 012
Capital Employed69 79941 93721 08574 654       
Creditors Due After One Year   15 425       
Creditors Due Within One Year50 12077 121178 36188 137       
Number Shares Allotted 222       
Par Value Share 111       
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Cost Or Valuation46 78846 78846 78846 788       
Tangible Fixed Assets Depreciation39 22240 83239 64138 771       
Tangible Fixed Assets Depreciation Charged In Period 1 610-1 191-870       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Address change date: 17th October 2023. New Address: The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ. Previous address: 69 Hadfield Street Manchester M16 9FE England
filed on: 17th, October 2023
Free Download (1 page)

Company search