DESIGN MEP LIMITED

Register to unlock more data on OkredoRegister

DESIGN MEP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10813084

Incorporation date

12/06/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Rawson Street, Leicester LE1 6UPCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2017)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon08/09/2025
Termination of appointment of Gareth John Costello as a director on 2025-09-05
dot icon08/09/2025
Notification of Design Mep Holdings Ltd as a person with significant control on 2025-09-05
dot icon08/09/2025
Cessation of Gareth John Costello as a person with significant control on 2025-09-05
dot icon08/09/2025
Cessation of Alistair William Bourne as a person with significant control on 2025-09-05
dot icon08/09/2025
Cessation of Philip John Pollard as a person with significant control on 2025-09-05
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon09/05/2024
Director's details changed for Alistair William Bourne on 2024-05-07
dot icon09/05/2024
Director's details changed for Gareth John Costello on 2024-05-07
dot icon09/05/2024
Director's details changed for Philip John Pollard on 2024-05-07
dot icon09/05/2024
Change of details for Alistair William Bourne as a person with significant control on 2024-05-07
dot icon09/05/2024
Change of details for Gareth John Costello as a person with significant control on 2024-05-07
dot icon09/05/2024
Change of details for Philip John Pollard as a person with significant control on 2024-05-07
dot icon07/05/2024
Registered office address changed from 21 Wellington Street Leicester LE1 6HH United Kingdom to 23 Rawson Street Leicester LE1 6UP on 2024-05-07
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon15/02/2023
Confirmation statement made on 2022-09-30 with updates
dot icon14/02/2023
Statement of capital following an allotment of shares on 2022-09-30
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/07/2020
Registration of charge 108130840001, created on 2020-06-30
dot icon15/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon11/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon01/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon27/04/2018
Registered office address changed from 30 Nelson Street Leicester LE1 7BA United Kingdom to 21 Wellington Street Leicester LE1 6HH on 2018-04-27
dot icon20/12/2017
Resolutions
dot icon22/11/2017
Notification of Philip John Pollard as a person with significant control on 2017-11-15
dot icon21/11/2017
Notification of Gareth John Costello as a person with significant control on 2017-11-15
dot icon21/11/2017
Notification of Alistair William Bourne as a person with significant control on 2017-11-15
dot icon21/11/2017
Cessation of Abigail Mary Charlotte Bourne as a person with significant control on 2017-11-15
dot icon21/11/2017
Statement of capital following an allotment of shares on 2017-11-15
dot icon16/11/2017
Appointment of Philip John Pollard as a director on 2017-11-15
dot icon16/11/2017
Current accounting period shortened from 2018-06-30 to 2018-03-31
dot icon16/11/2017
Appointment of Gareth John Costello as a director on 2017-11-15
dot icon16/11/2017
Appointment of Alistair William Bourne as a director on 2017-11-15
dot icon16/11/2017
Termination of appointment of Abigail Mary Charlotte Bourne as a director on 2017-11-15
dot icon12/06/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

16
2023
change arrow icon+289.35 % *

* during past year

Cash in Bank

£141,832.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
212.66K
-
0.00
95.97K
-
2022
12
424.29K
-
0.00
36.43K
-
2023
16
652.64K
-
0.00
141.83K
-
2023
16
652.64K
-
0.00
141.83K
-

Employees

2023

Employees

16 Ascended33 % *

Net Assets(GBP)

652.64K £Ascended53.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

141.83K £Ascended289.35 % *

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
Mr Philip John Pollard
Director
15/11/2017 - Present
5
Costello, Gareth John
Director
15/11/2017 - 05/09/2025
6
Mr Alistair William Bourne
Director
15/11/2017 - Present
6

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DESIGN MEP LIMITED

DESIGN MEP LIMITED is an(a) Active company incorporated on 12/06/2017 with the registered office located at 23 Rawson Street, Leicester LE1 6UP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN MEP LIMITED?

toggle

DESIGN MEP LIMITED is currently Active. It was registered on 12/06/2017 .

Where is DESIGN MEP LIMITED located?

toggle

DESIGN MEP LIMITED is registered at 23 Rawson Street, Leicester LE1 6UP.

What does DESIGN MEP LIMITED do?

toggle

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

How many employees does DESIGN MEP LIMITED have?

toggle

DESIGN MEP LIMITED had 16 employees in 2023.

What is the latest filing for DESIGN MEP LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.