DESIGN & VISUAL CONCEPTS LIMITED

Register to unlock more data on OkredoRegister

DESIGN & VISUAL CONCEPTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04265018

Incorporation date

06/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Holmshaw Farm, Layhams Road, Keston, Kent BR2 6ARCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2001)
dot icon13/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon01/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon16/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon24/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon17/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon15/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon16/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon17/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon18/06/2020
Registration of charge 042650180002, created on 2020-06-09
dot icon28/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon13/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon25/03/2020
Cessation of Michael Lee John Arney as a person with significant control on 2020-02-18
dot icon25/03/2020
Cessation of Paul Edward St John as a person with significant control on 2020-02-18
dot icon25/03/2020
Cessation of Andrew Douglas Kemp as a person with significant control on 2020-02-18
dot icon25/03/2020
Notification of Goodwood Interiors Group Ltd as a person with significant control on 2020-02-18
dot icon10/01/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon09/01/2020
Resolutions
dot icon09/01/2020
Statement of company's objects
dot icon10/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with updates
dot icon13/05/2019
Notification of Michael Lee John Arney as a person with significant control on 2019-05-01
dot icon16/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon08/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon06/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon16/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon20/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon06/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon30/04/2015
Appointment of Mr Michael Lee John Arney as a director on 2015-04-30
dot icon08/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon07/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon01/07/2013
Director's details changed for Mr Paul St John on 2013-06-01
dot icon01/07/2013
Director's details changed for Mr Andrew Kemp on 2013-06-01
dot icon01/07/2013
Secretary's details changed for Mr Paul St John on 2013-06-01
dot icon26/03/2013
Total exemption full accounts made up to 2012-08-31
dot icon23/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon08/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon08/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon19/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon20/09/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon25/10/2009
Total exemption full accounts made up to 2009-08-31
dot icon11/08/2009
Return made up to 06/08/09; full list of members
dot icon11/08/2009
Director's change of particulars / andrew kemp / 01/08/2009
dot icon09/12/2008
Total exemption full accounts made up to 2008-08-31
dot icon11/08/2008
Return made up to 06/08/08; full list of members
dot icon24/06/2008
Ad 24/06/08\gbp si 600@1=600\gbp ic 400/1000\
dot icon11/12/2007
Total exemption full accounts made up to 2007-08-31
dot icon10/08/2007
Return made up to 06/08/07; full list of members
dot icon08/08/2007
New secretary appointed
dot icon08/08/2007
Secretary resigned
dot icon22/06/2007
Registered office changed on 22/06/07 from: unit 4 holmshaw farm layhams road keston kent BR2 6AR
dot icon29/11/2006
Nc inc already adjusted 01/11/05
dot icon16/11/2006
Resolutions
dot icon16/11/2006
Resolutions
dot icon16/11/2006
Total exemption full accounts made up to 2006-08-31
dot icon10/08/2006
Return made up to 06/08/06; full list of members
dot icon10/08/2006
Director's particulars changed
dot icon13/04/2006
Total exemption full accounts made up to 2005-08-31
dot icon22/02/2006
Return made up to 06/08/05; full list of members
dot icon04/01/2006
New director appointed
dot icon08/12/2005
Ad 06/08/01-31/10/05 £ si 100@1
dot icon08/12/2005
Director resigned
dot icon08/12/2005
Director resigned
dot icon08/12/2005
Director resigned
dot icon08/12/2005
Director's particulars changed
dot icon01/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon15/09/2004
Return made up to 06/08/04; full list of members
dot icon01/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon10/09/2003
Return made up to 06/08/03; full list of members
dot icon06/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon01/10/2002
Return made up to 06/08/02; full list of members
dot icon28/11/2001
Director resigned
dot icon28/11/2001
Secretary resigned
dot icon23/08/2001
Ad 13/08/01--------- £ si 1@1=1 £ ic 1/2
dot icon17/08/2001
New secretary appointed
dot icon17/08/2001
New director appointed
dot icon17/08/2001
New director appointed
dot icon17/08/2001
New director appointed
dot icon17/08/2001
New director appointed
dot icon17/08/2001
Registered office changed on 17/08/01 from: 16 saint john street london EC1M 4NT
dot icon06/08/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-62.95 % *

* during past year

Cash in Bank

£24,266.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.03K
-
0.00
80.02K
-
2022
0
30.29K
-
0.00
65.49K
-
2023
0
34.20K
-
0.00
24.27K
-
2023
0
34.20K
-
0.00
24.27K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

34.20K £Ascended12.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.27K £Descended-62.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arney, Michael Lee John
Director
30/04/2015 - Present
3
Kemp, Andrew Douglas
Director
13/08/2001 - Present
9
St John, Paul Edward
Director
01/11/2005 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DESIGN & VISUAL CONCEPTS LIMITED

DESIGN & VISUAL CONCEPTS LIMITED is an(a) Active company incorporated on 06/08/2001 with the registered office located at Holmshaw Farm, Layhams Road, Keston, Kent BR2 6AR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN & VISUAL CONCEPTS LIMITED?

toggle

DESIGN & VISUAL CONCEPTS LIMITED is currently Active. It was registered on 06/08/2001 .

Where is DESIGN & VISUAL CONCEPTS LIMITED located?

toggle

DESIGN & VISUAL CONCEPTS LIMITED is registered at Holmshaw Farm, Layhams Road, Keston, Kent BR2 6AR.

What does DESIGN & VISUAL CONCEPTS LIMITED do?

toggle

DESIGN & VISUAL CONCEPTS LIMITED operates in the Manufacture of plaster products for construction purposes (23.62 - SIC 2007) sector.

What is the latest filing for DESIGN & VISUAL CONCEPTS LIMITED?

toggle

The latest filing was on 13/05/2025: Confirmation statement made on 2025-05-13 with no updates.