Design I.d. Limited KENT


Design I.d started in year 2005 as Private Limited Company with registration number 05616591. The Design I.d company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Kent at Camburgh House, 27 New Dover. Postal code: CT1 3DN.

The firm has one director. Justin P., appointed on 16 June 2006. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Hayley C. who worked with the the firm until 31 December 2010.

Design I.d. Limited Address / Contact

Office Address Camburgh House, 27 New Dover
Office Address2 Road, Canterbury
Town Kent
Post code CT1 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05616591
Date of Incorporation Wed, 9th Nov 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Justin P.

Position: Director

Appointed: 16 June 2006

Hayley C.

Position: Director

Appointed: 06 September 2007

Resigned: 31 December 2010

Robert T.

Position: Director

Appointed: 17 July 2006

Resigned: 31 December 2011

Hayley C.

Position: Secretary

Appointed: 09 November 2005

Resigned: 31 December 2010

Gary B.

Position: Director

Appointed: 09 November 2005

Resigned: 08 January 2024

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 09 November 2005

Resigned: 09 November 2005

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 2005

Resigned: 09 November 2005

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Justin P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Justin P.

Notified on 9 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-37 807-19 595     
Balance Sheet
Cash Bank On Hand  11124 02246 69410482 682
Current Assets101 985112 249116 479141 104119 39998 769149 787
Debtors60 18363 39776 36877 08232 70558 66527 105
Net Assets Liabilities  31 50279 61013 00025945 870
Other Debtors  2143 353 3 0032 185
Property Plant Equipment  2 8272 7483 1001 7301 615
Total Inventories  40 00040 00040 00040 00040 000
Cash Bank In Hand102102     
Net Assets Liabilities Including Pension Asset Liability-37 807-19 595     
Stocks Inventory41 70048 750     
Tangible Fixed Assets9 7382 860     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve-37 907-19 695     
Shareholder Funds-37 807-19 595     
Other
Accumulated Depreciation Impairment Property Plant Equipment  97 40498 742100 186101 634103 033
Additions Other Than Through Business Combinations Property Plant Equipment   1 2591 796781 284
Average Number Employees During Period  78868
Bank Borrowings Overdrafts  835 50 00011 8405 579
Corporation Tax Payable  12 17820 98017 43413 14029 690
Creditors  87 80464 242109 49956 12967 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases     23 83345 833
Increase From Depreciation Charge For Year Property Plant Equipment   1 3381 4441 4481 399
Net Current Assets Liabilities-47 545-22 45528 67576 8629 90042 64082 787
Other Creditors  42 54610 4548 6734 9023 417
Other Taxation Social Security Payable  28 17232 80833 39226 24727 516
Property Plant Equipment Gross Cost  100 231101 490103 286103 364104 648
Total Assets Less Current Liabilities-37 807-19 59531 50279 61013 00044 37084 402
Trade Creditors Trade Payables  4 073   798
Trade Debtors Trade Receivables  76 15473 72932 70555 66224 920
Creditors Due Within One Year149 530134 704     
Fixed Assets9 7382 860     
Number Shares Allotted 25     
Par Value Share 1     
Secured Debts14 33310 036     
Share Capital Allotted Called Up Paid2525     
Tangible Fixed Assets Cost Or Valuation95 80395 803     
Tangible Fixed Assets Depreciation86 06592 943     
Tangible Fixed Assets Depreciation Charged In Period 6 878     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
8th January 2024 - the day director's appointment was terminated
filed on: 12th, January 2024
Free Download (1 page)

Company search

Advertisements