Design Plus Health & Beauty Limited ALTON


Design Plus Health & Beauty started in year 1999 as Private Limited Company with registration number 03864598. The Design Plus Health & Beauty company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Alton at Sycamore Park. Postal code: GU34 2PR. Since September 1, 2014 Design Plus Health & Beauty Limited is no longer carrying the name Design Plus Packaging.

At present there are 7 directors in the the company, namely James H., Timothy O. and Conor C. and others. In addition one secretary - James H. - is with the firm. At present 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.

Design Plus Health & Beauty Limited Address / Contact

Office Address Sycamore Park
Office Address2 Mill Lane
Town Alton
Post code GU34 2PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03864598
Date of Incorporation Mon, 25th Oct 1999
Industry Other manufacturing n.e.c.
End of financial Year 30th March
Company age 25 years old
Account next due date Sat, 30th Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

James H.

Position: Director

Appointed: 21 June 2022

James H.

Position: Secretary

Appointed: 21 June 2022

Timothy O.

Position: Director

Appointed: 30 September 2015

Conor C.

Position: Director

Appointed: 30 September 2015

Redmond M.

Position: Director

Appointed: 30 September 2015

Stephen O.

Position: Director

Appointed: 30 September 2015

Robin P.

Position: Director

Appointed: 01 January 2008

Mark D.

Position: Director

Appointed: 01 January 2008

Giles H.

Position: Director

Appointed: 30 September 2015

Resigned: 21 June 2022

Giles H.

Position: Secretary

Appointed: 30 September 2015

Resigned: 21 June 2022

Christine A.

Position: Secretary

Appointed: 25 October 1999

Resigned: 30 September 2015

Doris N.

Position: Director

Appointed: 25 October 1999

Resigned: 01 January 2000

Doris N.

Position: Secretary

Appointed: 25 October 1999

Resigned: 01 January 2000

Michael L.

Position: Director

Appointed: 25 October 1999

Resigned: 01 January 2000

Andrew A.

Position: Director

Appointed: 25 October 1999

Resigned: 30 September 2015

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 25 October 1999

Resigned: 25 October 1999

Christine A.

Position: Director

Appointed: 25 October 1999

Resigned: 30 September 2015

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 1999

Resigned: 25 October 1999

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Design Plus Holdings Ltd from Alton, England. This PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Design Plus Holdings Ltd

Sycamore Park Mill Lane, Alton, GU34 2PR, England

Legal authority Companies' Act
Legal form Ltd
Country registered Uk
Place registered Companies' House
Registration number 07024467
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Design Plus Packaging September 1, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-30
Net Worth1 416 7171 530 213
Balance Sheet
Cash Bank In Hand144 62835 617
Current Assets2 051 5942 035 750
Debtors1 333 9721 126 554
Stocks Inventory572 994873 579
Tangible Fixed Assets1 763 6671 874 775
Reserves/Capital
Called Up Share Capital5 1005 100
Profit Loss Account Reserve1 411 6171 525 113
Shareholder Funds1 416 7171 530 213
Other
Accruals Deferred Income16 65943 855
Creditors Due After One Year183 638152 795
Creditors Due Within One Year2 007 0341 950 295
Net Current Assets Liabilities44 56085 455
Number Shares Allotted 2 499
Par Value Share 1
Provisions For Liabilities Charges191 213233 367
Share Capital Allotted Called Up Paid2 4992 499
Total Assets Less Current Liabilities1 808 2271 960 230

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to March 31, 2023
filed on: 18th, January 2024
Free Download (27 pages)

Company search

Advertisements