DESIGN CONCEPTS (NORTHERN) LIMITED

Register to unlock more data on OkredoRegister

DESIGN CONCEPTS (NORTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04599889

Incorporation date

25/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

21 Devonport, Newbottle Village, Houghton Le Spring, Tyne And Wear DH4 4UHCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2002)
dot icon09/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon27/04/2025
Micro company accounts made up to 2024-11-30
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon28/11/2024
Confirmation statement made on 2024-11-25 with updates
dot icon13/05/2024
Micro company accounts made up to 2023-11-30
dot icon27/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon26/06/2023
Micro company accounts made up to 2022-11-30
dot icon01/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon23/08/2022
Micro company accounts made up to 2021-11-30
dot icon26/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon13/07/2021
Micro company accounts made up to 2020-11-30
dot icon04/01/2021
Registered office address changed from 14 Prince Andrew Road Maidenhead Berkshire SL6 8QJ to 21 Devonport Newbottle Village Houghton Le Spring Tyne and Wear DH4 4UH on 2021-01-04
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon30/07/2020
Micro company accounts made up to 2019-11-30
dot icon29/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon18/06/2019
Micro company accounts made up to 2018-11-30
dot icon25/11/2018
Confirmation statement made on 2018-11-25 with updates
dot icon21/08/2018
Micro company accounts made up to 2017-11-30
dot icon14/05/2018
Director's details changed for Paul Christopher Odriscoll on 2018-05-11
dot icon14/05/2018
Secretary's details changed for Paul Christopher Odriscoll on 2018-05-11
dot icon11/05/2018
Change of details for Mr Steven Donnelly as a person with significant control on 2018-05-11
dot icon11/05/2018
Change of details for Mr Paul Christopher O'driscoll as a person with significant control on 2018-05-11
dot icon11/05/2018
Director's details changed for Steven Donnelly on 2018-05-11
dot icon30/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon16/07/2017
Total exemption full accounts made up to 2016-11-30
dot icon20/06/2017
Secretary's details changed for Paul Christopher Odriscoll on 2017-06-16
dot icon20/06/2017
Director's details changed for Paul Christopher Odriscoll on 2017-06-16
dot icon28/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon25/07/2016
Micro company accounts made up to 2015-11-30
dot icon01/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon01/12/2015
Director's details changed for Paul Christopher Odriscoll on 2015-09-25
dot icon01/12/2015
Secretary's details changed for Paul Christopher Odriscoll on 2015-09-25
dot icon19/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon28/08/2014
Director's details changed for Steven Donnelly on 2014-08-28
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/12/2013
Registered office address changed from 52 Mount Road High Barnes Sunderland Tyne & Wear SR4 7NS on 2013-12-09
dot icon28/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon06/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon12/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon23/12/2009
Director's details changed for Steven Donnelly on 2009-12-23
dot icon23/12/2009
Director's details changed for Paul Christopher Odriscoll on 2009-12-23
dot icon23/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon30/12/2008
Return made up to 25/11/08; full list of members
dot icon17/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon05/12/2007
Return made up to 25/11/07; full list of members
dot icon05/12/2007
Secretary's particulars changed;director's particulars changed
dot icon18/10/2007
Registered office changed on 18/10/07 from: 19 helena house royal courts sunderland tyne & wear SR2 7LL
dot icon21/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon12/12/2006
Return made up to 25/11/06; full list of members
dot icon12/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon05/12/2005
Return made up to 25/11/05; full list of members
dot icon20/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon20/12/2004
Return made up to 25/11/04; full list of members
dot icon17/08/2004
Total exemption small company accounts made up to 2003-11-30
dot icon31/03/2004
Ad 23/03/04--------- £ si 1@1=1 £ ic 4/5
dot icon31/03/2004
Nc inc already adjusted 03/03/04
dot icon31/03/2004
Resolutions
dot icon31/03/2004
Resolutions
dot icon31/03/2004
Resolutions
dot icon23/12/2003
Return made up to 25/11/03; full list of members
dot icon27/08/2003
Registered office changed on 27/08/03 from: 59 lime street newcastle upon tyne tyne & wear NE1 2PQ
dot icon30/06/2003
Director resigned
dot icon10/06/2003
New director appointed
dot icon04/06/2003
Director resigned
dot icon25/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
24.99K
-
0.00
-
-
2022
2
8.71K
-
0.00
-
-
2023
2
1.77K
-
0.00
-
-
2023
2
1.77K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.77K £Descended-79.64 % *

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
Donnelly, Steven
Director
25/11/2002 - Present
-
Odriscoll, Paul Christopher
Director
25/11/2002 - Present
-

Persons with Significant Control

2
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 CONCEPTS (NORTHERN) LIMITED

DESIGN CONCEPTS (NORTHERN) LIMITED is an(a) Active company incorporated on 25/11/2002 with the registered office located at 21 Devonport, Newbottle Village, Houghton Le Spring, Tyne And Wear DH4 4UH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN CONCEPTS (NORTHERN) LIMITED?

toggle

DESIGN CONCEPTS (NORTHERN) LIMITED is currently Active. It was registered on 25/11/2002 .

Where is DESIGN CONCEPTS (NORTHERN) LIMITED located?

toggle

DESIGN CONCEPTS (NORTHERN) LIMITED is registered at 21 Devonport, Newbottle Village, Houghton Le Spring, Tyne And Wear DH4 4UH.

What does DESIGN CONCEPTS (NORTHERN) LIMITED do?

toggle

DESIGN CONCEPTS (NORTHERN) LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does DESIGN CONCEPTS (NORTHERN) LIMITED have?

toggle

DESIGN CONCEPTS (NORTHERN) LIMITED had 2 employees in 2023.

What is the latest filing for DESIGN CONCEPTS (NORTHERN) LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-12-09 with no updates.