DESIGN ENGINE STRUCTURES LIMITED

Register to unlock more data on OkredoRegister

DESIGN ENGINE STRUCTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08026721

Incorporation date

11/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Stourdale Road, Cradley Heath B64 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2012)
dot icon22/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon20/05/2025
Director's details changed for Mr David Nevill St John Yates on 2025-05-20
dot icon14/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon01/03/2024
Change of details for Design Engine Limited as a person with significant control on 2024-03-01
dot icon01/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon14/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-07-31
dot icon28/04/2021
Previous accounting period shortened from 2020-07-30 to 2020-07-29
dot icon13/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon18/01/2021
Director's details changed for Mr Alexandre Daniel Oliver Da Silva on 2021-01-14
dot icon02/06/2020
Total exemption full accounts made up to 2019-07-31
dot icon05/05/2020
Registered office address changed from 60 Lyde Green Halesowen West Midlands B63 2PQ to 13 Stourdale Road Cradley Heath B64 7BG on 2020-05-05
dot icon30/04/2020
Previous accounting period shortened from 2019-07-31 to 2019-07-30
dot icon22/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon26/03/2020
Director's details changed for Mr. David Guy Mawdesley on 2020-01-14
dot icon18/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon04/10/2018
Director's details changed for Paul William Wilson on 2018-09-18
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon12/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon21/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon15/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon18/09/2015
Appointment of Mrs Ruth Marie Rollinson as a director on 2015-09-15
dot icon14/04/2015
Director's details changed for Paul William Wilson on 2014-05-01
dot icon14/04/2015
Director's details changed for Mr David Guy Mawdesley on 2014-05-01
dot icon14/04/2015
Director's details changed for Edward Robert Belk on 2014-05-01
dot icon14/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon22/10/2014
Appointment of Mr Alexandre Daniel Oliver Da Silva as a director on 2014-10-16
dot icon22/10/2014
Appointment of Mr Peter Jones as a director on 2014-09-30
dot icon22/10/2014
Appointment of Mr David Nevill St John Yates as a director on 2014-09-30
dot icon22/10/2014
Appointment of Mr James Richard Rollinson as a director on 2014-09-30
dot icon10/10/2014
Registered office address changed from 15 Stonehouse Road Sutton Coldfield Birmingham B73 6LP to 60 Lyde Green Halesowen West Midlands B63 2PQ on 2014-10-10
dot icon10/10/2014
Statement of capital following an allotment of shares on 2014-09-05
dot icon10/10/2014
Appointment of Ruth Marie Rollinson as a secretary on 2014-09-05
dot icon20/08/2014
Certificate of change of name
dot icon20/08/2014
Change of name notice
dot icon01/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon12/09/2013
Appointment of Mr David Guy Mawdesley as a director
dot icon18/07/2013
Current accounting period extended from 2013-04-30 to 2013-07-31
dot icon17/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon11/04/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

14
2023
change arrow icon+44.61 % *

* during past year

Cash in Bank

£88,778.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
29/07/2026
dot iconNext due on
29/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
261.85K
-
0.00
91.23K
-
2022
14
249.07K
-
0.00
61.39K
-
2023
14
190.31K
-
0.00
88.78K
-
2023
14
190.31K
-
0.00
88.78K
-

Employees

2023

Employees

14 Ascended0 % *

Net Assets(GBP)

190.31K £Descended-23.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

88.78K £Ascended44.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Peter
Director
30/09/2014 - Present
12
Rollinson, Ruth Marie
Director
15/09/2015 - Present
10
Mawdesley, David Guy, Mr.
Director
01/09/2013 - Present
3
Wilson, Paul William
Director
11/04/2012 - Present
14
Rollinson, James Richard
Director
30/09/2014 - Present
13

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DESIGN ENGINE STRUCTURES LIMITED

DESIGN ENGINE STRUCTURES LIMITED is an(a) Active company incorporated on 11/04/2012 with the registered office located at 13 Stourdale Road, Cradley Heath B64 7BG. There are currently 8 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN ENGINE STRUCTURES LIMITED?

toggle

DESIGN ENGINE STRUCTURES LIMITED is currently Active. It was registered on 11/04/2012 .

Where is DESIGN ENGINE STRUCTURES LIMITED located?

toggle

DESIGN ENGINE STRUCTURES LIMITED is registered at 13 Stourdale Road, Cradley Heath B64 7BG.

What does DESIGN ENGINE STRUCTURES LIMITED do?

toggle

DESIGN ENGINE STRUCTURES LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does DESIGN ENGINE STRUCTURES LIMITED have?

toggle

DESIGN ENGINE STRUCTURES LIMITED had 14 employees in 2023.

What is the latest filing for DESIGN ENGINE STRUCTURES LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-07-31.