Designated Contractors Limited


Founded in 2000, Designated Contractors, classified under reg no. 04032287 is an active company. Currently registered at 46 Great Marlborough Street W1F 7JW, Soho (north west) the company has been in the business for 24 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 18th October 2011 Designated Contractors Limited is no longer carrying the name Contemporary Design Solutions.

There is a single director in the company at the moment - Simon H., appointed on 12 July 2000. In addition, a secretary was appointed - Andrew B., appointed on 18 December 2014. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David M. who worked with the the company until 18 December 2014.

Designated Contractors Limited Address / Contact

Office Address 46 Great Marlborough Street
Office Address2 London
Town Soho (north west)
Post code W1F 7JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04032287
Date of Incorporation Wed, 12th Jul 2000
Industry Development of building projects
Industry Architectural activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (155 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Andrew B.

Position: Secretary

Appointed: 18 December 2014

Simon H.

Position: Director

Appointed: 12 July 2000

Borislav P.

Position: Director

Appointed: 01 June 2001

Resigned: 07 October 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 12 July 2000

Resigned: 12 July 2000

David M.

Position: Secretary

Appointed: 12 July 2000

Resigned: 18 December 2014

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 2000

Resigned: 12 July 2000

Dan P.

Position: Director

Appointed: 12 July 2000

Resigned: 01 June 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Hallmark Property Group (Hpg) Limited from London, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Nabil F. This PSC owns 75,01-100% shares.

Hallmark Property Group (Hpg) Limited

46 Great Marlborough Street, London, W1F 7JW, England

Legal authority Companies Acts
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 07835873
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Nabil F.

Notified on 30 June 2016
Ceased on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Contemporary Design Solutions October 18, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 84 51023 001393 637222 69565 091
Current Assets9 403 8675 845 1935 280 5689 669 6617 919 7978 167 918
Debtors 5 760 6835 257 5679 276 0247 697 1028 102 827
Other Debtors 5 454 3704 961 2658 983 5397 404 5898 102 827
Property Plant Equipment  31 69721 97129 61641 556
Net Assets Liabilities487 177723 867    
Other
Accumulated Depreciation Impairment Property Plant Equipment 366 762377 327388 173405 182431 840
Amounts Owed By Related Parties 292 485292 485292 485292 485 
Amounts Owed To Group Undertakings 3 243 9593 121 7846 920 6065 570 1865 474 468
Average Number Employees During Period  1111
Bank Borrowings Overdrafts  10 104   
Corporation Tax Payable  6 566-7 684 97 710
Corporation Tax Recoverable    28 
Creditors8 945 7945 121 3264 348 8438 624 5837 201 6877 004 436
Increase From Depreciation Charge For Year Property Plant Equipment  10 56510 84617 00926 658
Net Current Assets Liabilities458 073723 867931 7251 045 078718 1101 163 482
Other Creditors 3 5004 0004 250503 0004 500
Property Plant Equipment Gross Cost 366 762409 024410 144434 798473 396
Total Additions Including From Business Combinations Property Plant Equipment  42 2621 12024 65438 598
Total Assets Less Current Liabilities487 177723 867963 4221 067 049747 7261 205 038
Trade Creditors Trade Payables 1 873 8671 206 3891 707 4111 128 5011 427 758
Trade Debtors Trade Receivables 13 8283 817   
Fixed Assets29 104     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements