Development Design Associates Limited STOCKPORT


Founded in 2002, Development Design Associates, classified under reg no. 04501521 is an active company. Currently registered at Pepper House 1 Pepper Road SK7 5DP, Stockport the company has been in the business for twenty two years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2020.

The firm has one director. David S., appointed on 21 December 2004. There are currently no secretaries appointed. At the moment 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.

Development Design Associates Limited Address / Contact

Office Address Pepper House 1 Pepper Road
Office Address2 Hazel Grove
Town Stockport
Post code SK7 5DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04501521
Date of Incorporation Thu, 1st Aug 2002
Industry Management consultancy activities other than financial management
End of financial Year 31st January
Company age 22 years old
Account next due date Sun, 31st Oct 2021 (911 days after)
Account last made up date Fri, 31st Jan 2020
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

David S.

Position: Director

Appointed: 21 December 2004

David S.

Position: Secretary

Appointed: 21 December 2004

Resigned: 30 April 2021

Marcus H.

Position: Director

Appointed: 21 December 2004

Resigned: 31 January 2021

Ann C.

Position: Secretary

Appointed: 01 August 2002

Resigned: 21 December 2004

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 August 2002

Resigned: 01 August 2002

John C.

Position: Director

Appointed: 01 August 2002

Resigned: 21 December 2004

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 01 August 2002

Resigned: 01 August 2002

Ann C.

Position: Director

Appointed: 01 August 2002

Resigned: 21 December 2004

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats researched, there is David S. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Marcus H. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

David S.

Notified on 1 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Marcus H.

Notified on 1 August 2016
Ceased on 31 January 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-31
Net Worth14 1741 6001 126   
Balance Sheet
Current Assets102 25574 81682 089104 82880 962105 764
Net Assets Liabilities  1 1262 9561 73621 953
Cash Bank In Hand41 5104 381    
Debtors60 74570 435    
Net Assets Liabilities Including Pension Asset Liability14 1741 6001 126   
Tangible Fixed Assets6 6068 789    
Reserves/Capital
Called Up Share Capital22    
Profit Loss Account Reserve14 1721 598    
Shareholder Funds14 1741 6001 126   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 0712 0972 1782 092
Average Number Employees During Period    33
Creditors  83 076102 54679 40383 721
Fixed Assets6 6068 7894 1842 7712 3552 002
Net Current Assets Liabilities7 568-3 166-9872 2821 55922 043
Total Assets Less Current Liabilities14 1741 6003 1975 0533 91424 045
Accruals Deferred Income 4 0232 071   
Creditors Due Within One Year94 68777 98283 076   
Number Shares Allotted 2    
Par Value Share 1    
Share Capital Allotted Called Up Paid22    
Tangible Fixed Assets Additions 5 420    
Tangible Fixed Assets Cost Or Valuation41 59647 016    
Tangible Fixed Assets Depreciation34 99038 227    
Tangible Fixed Assets Depreciation Charged In Period 3 237    
Amount Specific Advance Or Credit Directors6 98226 405    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
31st January 2021 - the day director's appointment was terminated
filed on: 30th, April 2021
Free Download (1 page)

Company search

Advertisements