Objective Designers Limited CRANBROOK


Objective Designers started in year 2008 as Private Limited Company with registration number 06708412. The Objective Designers company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Cranbrook at 2 Bedgebury Cross Cottages. Postal code: TN17 2RD.

There is a single director in the company at the moment - Lorne M., appointed on 26 September 2008. In addition, a secretary was appointed - Susie T., appointed on 26 September 2008. Currenlty, the company lists one former director, whose name is Waterlow Nominees Limited and who left the the company on 26 September 2008. In addition, there is one former secretary - Waterlow Secretaries Limited who worked with the the company until 26 September 2008.

Objective Designers Limited Address / Contact

Office Address 2 Bedgebury Cross Cottages
Office Address2 Bedgebury Road Goudhurst
Town Cranbrook
Post code TN17 2RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06708412
Date of Incorporation Fri, 26th Sep 2008
Industry specialised design activities
Industry Management consultancy activities other than financial management
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Susie T.

Position: Secretary

Appointed: 26 September 2008

Lorne M.

Position: Director

Appointed: 26 September 2008

Waterlow Secretaries Limited

Position: Secretary

Appointed: 26 September 2008

Resigned: 26 September 2008

Waterlow Nominees Limited

Position: Director

Appointed: 26 September 2008

Resigned: 26 September 2008

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Lorne M. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Susie T. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Lorne M.

Notified on 26 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Susie T.

Notified on 26 September 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-292015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets45 59117 59243 25617 89717 89759 455-3 77114 19220 73031 9575 94818 70432 574
Net Assets Liabilities     23 871-12 84413 28715 98516 028-3 71813 99521 445
Cash Bank In Hand28 8954 13729 6144 9794 979814       
Debtors16 69613 45513 64212 91812 91858 641       
Net Assets Liabilities Including Pension Asset Liability8 4214 67912 25012 85912 85923 871       
Tangible Fixed Assets506            
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve8 4194 67712 24812 85712 85723 869       
Other
Average Number Employees During Period        22222
Creditors     35 58410 9252 6584 74515 92910 8445 13613 073
Fixed Assets      1 852926  1 1784271 944
Net Current Assets Liabilities7 9154 67912 25012 85914 58323 871-14 69612 36115 98516 028-4 89613 56819 501
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       827     
Total Assets Less Current Liabilities  12 250 14 58323 871-12 84413 28715 98516 028-3 71813 99521 445
Capital Employed8 4214 67912 25012 85912 85923 871       
Creditors Due After One Year    1 724        
Creditors Due Within One Year37 67612 91331 0065 0383 31435 584       
Number Shares Allotted 22 22       
Par Value Share 11 11       
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Cost Or Valuation1 5201 5201 520          
Tangible Fixed Assets Depreciation1 0141 5201 520          
Tangible Fixed Assets Depreciation Charged In Period 506           
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    1 520        
Tangible Fixed Assets Disposals    1 520        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on September 30, 2023
filed on: 17th, November 2023
Free Download (1 page)

Company search

Advertisements