Design Extreme Limited MACCLESFIELD


Founded in 1995, Design Extreme, classified under reg no. 03138619 is an active company. Currently registered at 18 Dalesford Crescent SK10 3LF, Macclesfield the company has been in the business for twenty nine years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

There is a single director in the company at the moment - Andrew C., appointed on 18 December 1995. In addition, a secretary was appointed - Elaine C., appointed on 18 December 1995. As of 10 June 2024, our data shows no information about any ex officers on these positions.

Design Extreme Limited Address / Contact

Office Address 18 Dalesford Crescent
Town Macclesfield
Post code SK10 3LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03138619
Date of Incorporation Fri, 15th Dec 1995
Industry Advertising agencies
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (131 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Elaine C.

Position: Secretary

Appointed: 18 December 1995

Andrew C.

Position: Director

Appointed: 18 December 1995

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 15 December 1995

Resigned: 18 December 1995

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 15 December 1995

Resigned: 18 December 1995

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Elaine C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Andrew C. This PSC owns 25-50% shares and has 25-50% voting rights.

Elaine C.

Notified on 14 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Andrew C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand558406147     
Current Assets678406348695645790  
Debtors120 201     
Property Plant Equipment163762340     
Net Assets Liabilities  48 89248 53748 56548 12950 57250 972
Other
Accumulated Depreciation Impairment Property Plant Equipment2 9623 3833 805     
Average Number Employees During Period 11112  
Bank Borrowings Overdrafts35 42835 30835 188     
Creditors51 81451 32049 58049 23249 21048 91950 57250 972
Increase From Depreciation Charge For Year Property Plant Equipment 421422     
Net Current Assets Liabilities-51 136-50 91449 23248 53748 56548 12950 57250 972
Other Creditors16 22815 96813 858     
Other Taxation Social Security Payable9744322     
Property Plant Equipment Gross Cost3 1254 145      
Total Additions Including From Business Combinations Property Plant Equipment 1 020      
Total Assets Less Current Liabilities-50 973-50 15248 89248 53748 56548 12950 57250 972
Trade Creditors Trade Payables61 212     
Trade Debtors Trade Receivables120 201     
Fixed Assets  340     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 21st, November 2023
Free Download (3 pages)

Company search

Advertisements