DESIGN MODULES LIMITED

Register to unlock more data on OkredoRegister

DESIGN MODULES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04330168

Incorporation date

28/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Abacus House, Jubilee Court, Copgrove Harrogate, North Yorkshire HG3 3TBCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2001)
dot icon16/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon09/02/2026
Director's details changed for Mr Stephen Paul Bradbury on 2026-02-09
dot icon09/02/2026
Confirmation statement made on 2025-12-11 with updates
dot icon20/01/2026
Director's details changed for Mr Stephen Paul Bradbury on 2026-01-20
dot icon18/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon15/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/01/2023
Confirmation statement made on 2022-12-11 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon17/01/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon18/10/2021
Satisfaction of charge 043301680010 in full
dot icon08/04/2021
Current accounting period extended from 2020-12-31 to 2021-06-30
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon27/11/2020
Registration of charge 043301680010, created on 2020-11-26
dot icon30/09/2020
Accounts for a small company made up to 2019-12-31
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with updates
dot icon11/03/2020
Termination of appointment of Ian David Pattison as a director on 2020-03-11
dot icon02/01/2020
Cessation of Abacus Direct Properties Holdings Limited as a person with significant control on 2019-12-30
dot icon02/01/2020
Notification of Design Modules Holdings Limited as a person with significant control on 2019-12-30
dot icon18/12/2019
Cessation of Abacus Direct Manufacturing Group Limited as a person with significant control on 2019-12-18
dot icon18/12/2019
Notification of Abacus Direct Properties Holdings Limited as a person with significant control on 2019-12-18
dot icon09/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon29/05/2019
Accounts for a small company made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon04/07/2018
Accounts for a small company made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon19/06/2017
Accounts for a small company made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon25/07/2016
Registration of charge 043301680009, created on 2016-07-20
dot icon22/06/2016
Accounts for a small company made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon17/08/2015
Accounts for a small company made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon13/06/2014
Accounts for a small company made up to 2013-12-31
dot icon06/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2012-11-28 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon12/11/2010
Particulars of a mortgage or charge / charge no: 8
dot icon12/11/2010
Particulars of a mortgage or charge / charge no: 7
dot icon13/08/2010
Particulars of a mortgage or charge / charge no: 6
dot icon16/03/2010
Termination of appointment of Howard Ormerod as a secretary
dot icon15/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/03/2010
Previous accounting period shortened from 2010-06-30 to 2009-12-31
dot icon15/01/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon15/01/2010
Director's details changed for Mr Ian David Pattison on 2010-01-15
dot icon15/01/2010
Director's details changed for Mr Stephen Paul Bradbury on 2010-01-15
dot icon15/01/2010
Secretary's details changed for Howard Keith Ormerod on 2010-01-15
dot icon16/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon24/03/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon23/12/2008
Return made up to 28/11/08; full list of members
dot icon23/12/2008
Director's change of particulars / stephen bradbury / 26/02/2008
dot icon21/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon26/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon21/12/2007
Return made up to 28/11/07; full list of members
dot icon02/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/01/2007
Return made up to 28/11/06; full list of members
dot icon25/10/2006
Secretary resigned
dot icon16/10/2006
New secretary appointed
dot icon07/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/12/2005
Return made up to 28/11/05; full list of members
dot icon10/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/12/2004
Return made up to 28/11/04; full list of members
dot icon18/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/02/2004
Registered office changed on 13/02/04 from: abacus house waterloo street skipton road harrogate HG1 5JD
dot icon23/12/2003
Return made up to 28/11/03; full list of members
dot icon18/11/2003
Accounts for a small company made up to 2002-12-31
dot icon10/02/2003
Return made up to 28/11/02; full list of members
dot icon12/06/2002
Particulars of mortgage/charge
dot icon12/06/2002
Particulars of mortgage/charge
dot icon06/06/2002
Particulars of mortgage/charge
dot icon19/12/2001
New director appointed
dot icon19/12/2001
New director appointed
dot icon19/12/2001
New secretary appointed
dot icon19/12/2001
Secretary resigned
dot icon19/12/2001
Director resigned
dot icon14/12/2001
Ad 28/11/01--------- £ si 999@1=999 £ ic 1/1000
dot icon14/12/2001
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon28/11/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.22M
-
0.00
94.47K
-
2022
11
985.09K
-
0.00
0.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DESIGN MODULES LIMITED

DESIGN MODULES LIMITED is an(a) Active company incorporated on 28/11/2001 with the registered office located at Abacus House, Jubilee Court, Copgrove Harrogate, North Yorkshire HG3 3TB. 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 MODULES LIMITED?

toggle

DESIGN MODULES LIMITED is currently Active. It was registered on 28/11/2001 .

Where is DESIGN MODULES LIMITED located?

toggle

DESIGN MODULES LIMITED is registered at Abacus House, Jubilee Court, Copgrove Harrogate, North Yorkshire HG3 3TB.

What does DESIGN MODULES LIMITED do?

toggle

DESIGN MODULES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for DESIGN MODULES LIMITED?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2025-06-30.