You are here: bizstats.co.uk > a-z index > D list > D list

D 2 Design Limited BOURNEMOUTH


D 2 Design started in year 1996 as Private Limited Company with registration number 03200989. The D 2 Design company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Bournemouth at Suite 9 Pine Court Business Centre. Postal code: BH1 3DH. Since Friday 22nd May 1998 D 2 Design Limited is no longer carrying the name J.d. Design.

The company has one director. Duncan C., appointed on 29 July 1996. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

D 2 Design Limited Address / Contact

Office Address Suite 9 Pine Court Business Centre
Office Address2 36 Gervis Road
Town Bournemouth
Post code BH1 3DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03200989
Date of Incorporation Mon, 20th May 1996
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Duncan C.

Position: Director

Appointed: 29 July 1996

Ian C.

Position: Director

Appointed: 01 June 1999

Resigned: 30 November 2021

Ian C.

Position: Secretary

Appointed: 31 March 1998

Resigned: 30 November 2021

Duncan C.

Position: Secretary

Appointed: 29 July 1996

Resigned: 31 March 1998

Jonathan W.

Position: Director

Appointed: 29 July 1996

Resigned: 31 March 1998

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 1996

Resigned: 29 July 1996

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 20 May 1996

Resigned: 29 July 1996

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we found, there is Duncan C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Duncan C.

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

J.d. Design May 22, 1998
Yeoman Services August 15, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand     9 072100 26871 03343 05650 92741 49633 545
Current Assets110 351175 189110 165130 301123 46064 152100 29395 190126 30074 92788 407105 560
Debtors73 365160 53382 11990 07379 49955 0802524 15783 24424 00046 91172 015
Net Assets Liabilities     54 33660 23477 77695 65660 10774 32490 381
Other Debtors     55 0802515725 2 9116 015
Property Plant Equipment       2 2891 7171 145573 
Cash Bank In Hand36 98614 65628 04640 22843 9619 072      
Net Assets Liabilities Including Pension Asset Liability67 69324 13666 90385 59074 91254 336      
Tangible Fixed Assets3264 1023 2822 626932       
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve67 59324 03666 80385 49074 81254 236      
Other
Accumulated Depreciation Impairment Property Plant Equipment       5721 1441 7162 2882 861
Additions Other Than Through Business Combinations Property Plant Equipment       2 861    
Average Number Employees During Period     1122221
Corporation Tax Payable     8 427 3 291    
Creditors     9 81840 06119 70532 36115 96514 65615 179
Fixed Assets3284 1043 2842 628934222 2911 717   
Increase From Depreciation Charge For Year Property Plant Equipment       572572572572573
Investments Fixed Assets22222222    
Net Current Assets Liabilities67 36520 03263 61982 96273 97854 33460 23275 48593 93958 96273 75190 381
Other Creditors      18 67215 60413 073   
Other Investments Other Than Loans     2222   
Other Taxation Social Security Payable     481479     
Property Plant Equipment Gross Cost       2 8612 8612 8612 8612 861
Taxation Social Security Payable       3 2918 2944 9713 6624 185
Trade Creditors Trade Payables     91020 91081010 99410 99410 99410 994
Trade Debtors Trade Receivables       24 00083 21924 00044 00066 000
Capital Employed67 69324 13666 90385 59074 91254 336      
Creditors Due Within One Year42 986155 15746 54647 33949 4829 818      
Number Shares Allotted 100100100100100      
Par Value Share 11111      
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 4 800  1 612       
Tangible Fixed Assets Cost Or Valuation4 4709 2709 2709 2706 082       
Tangible Fixed Assets Depreciation4 1445 1685 9886 6445 150       
Tangible Fixed Assets Depreciation Charged In Period 1 024820656848294      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     5 444      
Tangible Fixed Assets Disposals     6 082      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 26th, June 2023
Free Download (5 pages)

Company search