Bureau Of Design Limited CRAIGAVON


Bureau Of Design Limited was formally closed on 2023-10-31. Bureau Of Design was a private limited company that was situated at 20 -24 Mill Street, Gilford, Craigavon, BT63 6HQ, NORTHERN IRELAND. Its full net worth was valued to be approximately 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. This company (officially started on 2020-06-23) was run by 1 director.
Director Adrian N. who was appointed on 25 April 2023.

The company was categorised as "specialised design activities" (74100), "advertising agencies" (73110), "other business support service activities not elsewhere classified" (82990). According to the Companies House information, there was a name alteration on 2022-02-01, their previous name was Downshire Marketing. There is a second name alteration: previous name was Downshire 4 performed on 2021-09-28. The most recent confirmation statement was filed on 2022-05-30 and last time the annual accounts were filed was on 30 June 2022.

Bureau Of Design Limited Address / Contact

Office Address 20 -24 Mill Street
Office Address2 Gilford
Town Craigavon
Post code BT63 6HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI670477
Date of Incorporation Tue, 23rd Jun 2020
Date of Dissolution Tue, 31st Oct 2023
Industry specialised design activities
Industry Advertising agencies
End of financial Year 30th June
Company age 3 years old
Account next due date Sun, 31st Mar 2024
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 13th Jun 2023
Last confirmation statement dated Mon, 30th May 2022

Company staff

Adrian N.

Position: Director

Appointed: 25 April 2023

Caleb K.

Position: Director

Appointed: 25 April 2022

Resigned: 25 April 2023

Caleb K.

Position: Secretary

Appointed: 25 April 2022

Resigned: 25 April 2023

Stephen K.

Position: Director

Appointed: 14 May 2021

Resigned: 25 April 2023

Grant M.

Position: Director

Appointed: 14 May 2021

Resigned: 30 November 2021

Emma G.

Position: Director

Appointed: 14 May 2021

Resigned: 15 July 2022

Adrian N.

Position: Director

Appointed: 23 June 2020

Resigned: 01 February 2022

People with significant control

Stephen K.

Notified on 30 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Adrian N.

Notified on 23 June 2020
Ceased on 30 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Downshire Marketing February 1, 2022
Downshire 4 September 28, 2021
Healthy Farm Shops August 26, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-30
Balance Sheet
Cash Bank On Hand10124 975
Current Assets41 444616 994
Debtors6 343592 019
Net Assets Liabilities16 689521 457
Other Debtors6 3432 342
Property Plant Equipment18 642448 916
Total Inventories35 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment4 76381 123
Bank Borrowings Overdrafts 581
Creditors39 945459 159
Increase From Depreciation Charge For Year Property Plant Equipment4 76376 360
Net Current Assets Liabilities1 499157 835
Other Creditors1 7757 147
Other Taxation Social Security Payable352134 797
Property Plant Equipment Gross Cost23 405530 039
Provisions For Liabilities Balance Sheet Subtotal3 45285 294
Total Additions Including From Business Combinations Property Plant Equipment23 405506 634
Total Assets Less Current Liabilities20 141606 751
Trade Creditors Trade Payables37 818316 634
Trade Debtors Trade Receivables 589 677

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2023
Free Download (1 page)

Company search