Designa Axess Uk Limited SUNBURY-ON-THAMES


Founded in 1997, Designa Axess Uk, classified under reg no. 03464488 is an active company. Currently registered at Unit 11 Windmill Business TW16 7DY, Sunbury-on-thames the company has been in the business for 27 years. Its financial year was closed on February 28 and its latest financial statement was filed on 2022/02/28. Since 2023/02/22 Designa Axess Uk Limited is no longer carrying the name Designa (UK).

Currently there are 2 directors in the the firm, namely Oliver S. and Anthony J.. In addition one secretary - Anthony J. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Designa Axess Uk Limited Address / Contact

Office Address Unit 11 Windmill Business
Office Address2 Village, Brooklands Close
Town Sunbury-on-thames
Post code TW16 7DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03464488
Date of Incorporation Wed, 12th Nov 1997
Industry Manufacture of other electrical equipment
End of financial Year 28th February
Company age 27 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Oliver S.

Position: Director

Appointed: 21 October 2021

Anthony J.

Position: Secretary

Appointed: 31 March 2017

Anthony J.

Position: Director

Appointed: 31 March 2017

Robert M.

Position: Director

Appointed: 01 March 2020

Resigned: 15 October 2021

Ewan M.

Position: Secretary

Appointed: 31 May 2007

Resigned: 31 March 2017

Ewan M.

Position: Director

Appointed: 31 May 2007

Resigned: 31 March 2017

Anthony W.

Position: Director

Appointed: 25 January 2007

Resigned: 14 December 2007

Margherita K.

Position: Director

Appointed: 18 January 2007

Resigned: 23 June 2015

Klaus G.

Position: Director

Appointed: 18 January 2007

Resigned: 30 June 2007

Thomas W.

Position: Director

Appointed: 18 January 2007

Resigned: 29 February 2020

Janet M.

Position: Secretary

Appointed: 29 October 2005

Resigned: 26 January 2007

Sally W.

Position: Secretary

Appointed: 12 August 2004

Resigned: 28 October 2005

Thomas H.

Position: Director

Appointed: 01 April 2002

Resigned: 01 March 2005

Phillip C.

Position: Secretary

Appointed: 01 April 2002

Resigned: 12 August 2004

Anthony W.

Position: Director

Appointed: 01 February 2002

Resigned: 01 November 2005

Phillip C.

Position: Director

Appointed: 01 February 2002

Resigned: 19 October 2007

Michael G.

Position: Director

Appointed: 01 April 2001

Resigned: 30 June 2006

Uwe R.

Position: Director

Appointed: 10 December 1997

Resigned: 31 March 2001

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 1997

Resigned: 12 November 1997

Richard S.

Position: Secretary

Appointed: 12 November 1997

Resigned: 31 March 2002

Ritchie C.

Position: Director

Appointed: 12 November 1997

Resigned: 10 December 1997

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 November 1997

Resigned: 12 November 1997

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Designa Verkehrsleittechnik Gmbh from Kiel, Germany. The abovementioned PSC is classified as "a limited 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.

Designa Verkehrsleittechnik Gmbh

3 Faluner Weg, Kiel, 24109, Germany

Legal authority Companies Act
Legal form Limited Company
Country registered Germany
Place registered Kiel 5 Companies Registry
Registration number Hrb 2234 Ki
Notified on 1 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Designa (UK) February 22, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand305 567407 368168 723120 37396 633
Current Assets882 2141 002 396975 669952 3261 119 073
Debtors405 396433 160645 430591 215717 136
Other Debtors15 7651 041941741741
Property Plant Equipment84 03288 48868 41044 72289 711
Total Inventories171 251161 868161 516240 738305 304
Other
Accrued Liabilities Deferred Income278 534346 977312 957381 502555 798
Accumulated Depreciation Impairment Property Plant Equipment148 143185 989205 269218 407262 069
Amounts Owed By Group Undertakings  324 119  
Amounts Owed To Group Undertakings55 60027 150 371 257417 673
Average Number Employees During Period1516151515
Corporation Tax Payable2166111111
Creditors427 879525 634456 822879 2421 124 271
Deferred Tax Asset Debtors128 160140 01186 20061 94075 450
Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 08337 50929 871 
Disposals Property Plant Equipment 18 08342 95142 840 
Dividends Paid   487 257 
Increase From Depreciation Charge For Year Property Plant Equipment 55 92956 78943 00943 662
Merchandise171 251161 868161 516240 738305 304
Net Current Assets Liabilities454 335476 762518 84773 084-5 198
Number Shares Issued Fully Paid 100 000100 000100 000100 000
Other Taxation Social Security Payable68 27097 83674 80889 573135 629
Par Value Share 1111
Prepayments43 62252 19863 56275 62067 328
Profit Loss 26 88322 00717 806-33 293
Property Plant Equipment Gross Cost232 175274 477273 679263 129351 780
Total Additions Including From Business Combinations Property Plant Equipment 60 38542 15332 29088 651
Total Assets Less Current Liabilities538 367565 250587 257117 80684 513
Trade Creditors Trade Payables25 45453 60569 04636 89915 160
Trade Debtors Trade Receivables217 849239 910170 608452 914573 617

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2023/02/28
filed on: 3rd, November 2023
Free Download (9 pages)

Company search

Advertisements