DESIGN AND FIT-OUT LIMITED

Register to unlock more data on OkredoRegister

DESIGN AND FIT-OUT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03962174

Incorporation date

03/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Trio Accountancy Services Ltd The Limes, Bayshill Road, Cheltenham GL50 3AWCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2000)
dot icon13/03/2026
Director's details changed for Nicholas Charles Maynard on 2026-03-13
dot icon02/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/08/2025
Termination of appointment of Timothy Martin Monk as a director on 2025-08-29
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/06/2024
Registered office address changed from 38 Linden Close Prestbury Cheltenham Gloucestershire GL52 3DU England to C/O Trio Accountancy Services Ltd the Limes Bayshill Road Cheltenham GL50 3AW on 2024-06-05
dot icon06/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon02/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/04/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/09/2019
Appointment of Mr Timothy Martin Monk as a director on 2019-09-04
dot icon08/05/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon22/08/2018
Micro company accounts made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon06/12/2017
Compulsory strike-off action has been discontinued
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon02/12/2017
Micro company accounts made up to 2016-12-31
dot icon07/06/2017
Confirmation statement made on 2017-04-03 with updates
dot icon07/06/2017
Registered office address changed from The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX England to 38 Linden Close Prestbury Cheltenham Gloucestershire GL52 3DU on 2017-06-07
dot icon24/12/2016
Compulsory strike-off action has been discontinued
dot icon23/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon13/07/2016
Registered office address changed from Vale Business Centre 9 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY to The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX on 2016-07-13
dot icon11/07/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon23/04/2014
Registered office address changed from C/O Focus Accountancy Basepoint Business Centre Crab Apple Way Vale Park Evesham Worcestershire WR11 1GP England on 2014-04-23
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/08/2013
Registered office address changed from Maple House Bayshill Road Cheltenham Gloucestershire GL53 3AW on 2013-08-27
dot icon01/05/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/06/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/06/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon19/05/2011
Registered office address changed from 33 Imperial Square Cheltenham Gloucestershire GL50 1QZ on 2011-05-19
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/06/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon07/06/2010
Director's details changed for Nicholas Charles Maynard on 2009-10-02
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/05/2009
Return made up to 03/04/09; full list of members
dot icon08/12/2008
Return made up to 03/04/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/05/2007
Return made up to 03/04/07; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/04/2006
Return made up to 03/04/06; full list of members
dot icon26/07/2005
Return made up to 03/04/05; full list of members
dot icon21/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon02/11/2004
New secretary appointed
dot icon20/10/2004
Return made up to 03/04/04; no change of members
dot icon08/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/07/2004
Secretary resigned
dot icon04/05/2004
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon29/04/2004
Accounts for a dormant company made up to 2003-04-30
dot icon01/06/2003
Return made up to 03/04/03; full list of members
dot icon07/11/2002
Certificate of change of name
dot icon22/07/2002
Return made up to 03/04/02; full list of members
dot icon22/07/2002
Accounts for a dormant company made up to 2002-04-30
dot icon14/12/2001
Accounts for a dormant company made up to 2001-04-30
dot icon21/06/2001
Return made up to 03/04/01; full list of members
dot icon20/06/2001
Registered office changed on 20/06/01 from: 33 imperial square cheltenham gloucestershire GL50 1QZ
dot icon08/11/2000
New director appointed
dot icon30/10/2000
New secretary appointed
dot icon20/10/2000
Registered office changed on 20/10/00 from: 34 springfield close the reddings cheltenham gloucestershire GL51 6SF
dot icon14/04/2000
Registered office changed on 14/04/00 from: 44 upper belgrave road bristol avon BS8 2XN
dot icon14/04/2000
Secretary resigned
dot icon14/04/2000
Director resigned
dot icon03/04/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
24.31K
-
0.00
46.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maynard, Nicholas Charles
Director
03/04/2000 - Present
1
Monk, Timothy Martin
Director
04/09/2019 - 29/08/2025
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DESIGN AND FIT-OUT LIMITED

DESIGN AND FIT-OUT LIMITED is an(a) Active company incorporated on 03/04/2000 with the registered office located at C/O Trio Accountancy Services Ltd The Limes, Bayshill Road, Cheltenham GL50 3AW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN AND FIT-OUT LIMITED?

toggle

DESIGN AND FIT-OUT LIMITED is currently Active. It was registered on 03/04/2000 .

Where is DESIGN AND FIT-OUT LIMITED located?

toggle

DESIGN AND FIT-OUT LIMITED is registered at C/O Trio Accountancy Services Ltd The Limes, Bayshill Road, Cheltenham GL50 3AW.

What does DESIGN AND FIT-OUT LIMITED do?

toggle

DESIGN AND FIT-OUT LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for DESIGN AND FIT-OUT LIMITED?

toggle

The latest filing was on 13/03/2026: Director's details changed for Nicholas Charles Maynard on 2026-03-13.