Design & Consultancy Limited BRIGHTON


Founded in 2016, Design & Consultancy, classified under reg no. 10441958 is an active company. Currently registered at Maria House BN1 5NP, Brighton the company has been in the business for 8 years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31.

The company has 2 directors, namely Sarah T., Nicholas T.. Of them, Nicholas T. has been with the company the longest, being appointed on 24 October 2016 and Sarah T. has been with the company for the least time - from 1 October 2017. As of 28 April 2024, there was 1 ex director - Martin J.. There were no ex secretaries.

Design & Consultancy Limited Address / Contact

Office Address Maria House
Office Address2 35 Millers Road
Town Brighton
Post code BN1 5NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10441958
Date of Incorporation Mon, 24th Oct 2016
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Sarah T.

Position: Director

Appointed: 01 October 2017

Nicholas T.

Position: Director

Appointed: 24 October 2016

Martin J.

Position: Director

Appointed: 24 October 2016

Resigned: 27 October 2016

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats established, there is Frameclad Group Limited from Brighton, England. The abovementioned PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Martin J. This PSC owns 25-50% shares. Moving on, there is Nicholas T., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Frameclad Group Limited

Maria House 35 Millers Road, Brighton, East Sussex, BN1 5NP, England

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered Register Of Companies
Registration number 13931803
Notified on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin J.

Notified on 24 October 2016
Ceased on 1 April 2022
Nature of control: 25-50% shares

Nicholas T.

Notified on 24 October 2016
Ceased on 1 March 2017
Nature of control: 25-50% shares

Mark M.

Notified on 24 October 2016
Ceased on 25 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand   252 847104 79371 298 
Current Assets64 75745 079129 664374 129228 83474 459 
Debtors   136 448124 0416 646 
Net Assets Liabilities21 48511 90468 200172 022181 66277 040-241
Other Debtors     1 626 
Property Plant Equipment   14 40222 62114 028 
Other
Accrued Liabilities   1 2391 3031 525 
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 072-1 104-1 338-1 239 -1 525 
Accumulated Depreciation Impairment Property Plant Equipment   24 30632 08540 678 
Additions Other Than Through Business Combinations Property Plant Equipment    15 997  
Amounts Owed To Related Parties     11 806 
Average Number Employees During Period4591111112
Bank Borrowings   100 000   
Bank Overdrafts    224  
Creditors65 08347 78577 564100 00069 79314 932241
Fixed Assets9 29711 17811 64314 402 14 027 
Increase From Depreciation Charge For Year Property Plant Equipment    7 7798 593 
Net Current Assets Liabilities13 2601 83057 895258 859159 04164 538-241
Number Shares Issued Fully Paid   100100100 
Other Creditors   2 6412 8751 360 
Par Value Share    11 
Prepayments   15 1667 3333 485 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal13 5864 5365 79515 166 3 486 
Property Plant Equipment Gross Cost   38 70854 70554 706 
Taxation Social Security Payable   91 69739 959  
Total Assets Less Current Liabilities22 55713 00869 538272 022181 66278 565-241
Total Borrowings   100 000224  
Trade Creditors Trade Payables   36 09825 431241 
Trade Debtors Trade Receivables   121 282116 7081 535 

Company filings

Filing category
Accounts Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements