DESIGNBIT LIMITED

Register to unlock more data on OkredoRegister

DESIGNBIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04120093

Incorporation date

06/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Roach Bridge Mill Roach Road, Samlesbury, Preston PR5 0UBCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2000)
dot icon09/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon01/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon15/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon19/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon13/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon12/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon12/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon24/10/2018
Change of details for Mr Charles William George Hadcock as a person with significant control on 2018-10-24
dot icon24/10/2018
Change of details for Mrs Camilla Joan Hadcock as a person with significant control on 2018-10-24
dot icon24/10/2018
Director's details changed for Mr Charles William George Hadcock on 2018-10-24
dot icon24/10/2018
Director's details changed for Mrs Camilla Joan Hadcock on 2018-10-24
dot icon24/10/2018
Secretary's details changed for Mrs Camilla Joan Hadcock on 2018-10-24
dot icon23/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon03/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon10/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon06/04/2013
Satisfaction of charge 2 in full
dot icon26/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon15/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon09/12/2009
Director's details changed for Camilla Joan Hadcock on 2009-12-09
dot icon09/12/2009
Director's details changed for Charles William George Hadcock on 2009-12-09
dot icon23/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/12/2008
Return made up to 06/12/08; full list of members
dot icon17/11/2008
Registered office changed on 17/11/2008 from the watermark 9-15 ribbleton lane preston lancashire PR1 5EZ
dot icon19/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/12/2007
Return made up to 06/12/07; full list of members
dot icon13/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/12/2006
Return made up to 06/12/06; full list of members
dot icon10/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/12/2005
Return made up to 06/12/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/12/2004
Return made up to 06/12/04; full list of members
dot icon06/02/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/12/2003
Return made up to 06/12/03; full list of members
dot icon14/11/2003
Declaration of satisfaction of mortgage/charge
dot icon16/05/2003
Particulars of mortgage/charge
dot icon12/02/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/12/2002
Return made up to 06/12/02; full list of members
dot icon23/10/2002
Registered office changed on 23/10/02 from: thomas house pope lane, whitestake preston lancashire PR4 4AZ
dot icon09/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/04/2002
Secretary resigned;director resigned
dot icon17/04/2002
New secretary appointed;new director appointed
dot icon21/12/2001
Return made up to 06/12/01; full list of members
dot icon11/07/2001
Particulars of mortgage/charge
dot icon06/03/2001
Particulars of mortgage/charge
dot icon05/03/2001
Ad 24/01/01--------- £ si 9999@1=9999 £ ic 1/10000
dot icon05/03/2001
Resolutions
dot icon05/03/2001
£ nc 1000/100000 24/01/01
dot icon17/01/2001
New director appointed
dot icon17/01/2001
New secretary appointed;new director appointed
dot icon17/01/2001
Registered office changed on 17/01/01 from: 1 mitchell lane bristol BS1 6BU
dot icon12/01/2001
Secretary resigned
dot icon12/01/2001
Director resigned
dot icon06/12/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

12
2023
change arrow icon+500.84 % *

* during past year

Cash in Bank

£77,454.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
768.47K
-
0.00
79.13K
-
2022
11
830.50K
-
799.54K
12.89K
-
2023
12
886.29K
-
842.30K
77.45K
-
2023
12
886.29K
-
842.30K
77.45K
-

Employees

2023

Employees

12 Ascended9 % *

Net Assets(GBP)

886.29K £Ascended6.72 % *

Total Assets(GBP)

-

Turnover(GBP)

842.30K £Ascended5.35 % *

Cash in Bank(GBP)

77.45K £Ascended500.84 % *

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
Hadcock, Charles William George
Director
08/01/2001 - Present
8
Hadcock, Camilla Joan
Director
05/04/2002 - Present
8

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

80
C & M CONTRACT UPHOLSTERY LTD1a Picton Works, Wellington Road Wavertree, Liverpool L15 4LN
Active

Category:

Manufacture of soft furnishings

Comp. code:

13924682

Reg. date:

18/02/2022

Turnover:

-

No. of employees:

11
MATTHEW COLLINS FURNITURE LIMITEDCotswold Dene, Standlake, Witney, Oxfordshire OX29 7PL
Active

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

06478413

Reg. date:

21/01/2008

Turnover:

-

No. of employees:

11
RAPID GLASS & GLAZING LIMITEDRapid Glass & Glazing Ltd Wolsey Drive, Kirkby-In-Ashfield, Nottingham NG17 7JR
Active

Category:

Manufacture of hollow glass

Comp. code:

13730379

Reg. date:

08/11/2021

Turnover:

-

No. of employees:

14
J.A. & E.V. HORWOOD BROTHERS LIMITEDSpringfield Yard Barton Way, Croxley Green, Rickmansworth WD3 3QA
Active

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

00638828

Reg. date:

06/10/1959

Turnover:

-

No. of employees:

12
MALDI-UNIVERSE LTDUnit 2 Selinas Lane, Dagenham RM8 1YY
Active

Category:

Development of building projects

Comp. code:

10869479

Reg. date:

17/07/2017

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DESIGNBIT LIMITED

DESIGNBIT LIMITED is an(a) Active company incorporated on 06/12/2000 with the registered office located at Roach Bridge Mill Roach Road, Samlesbury, Preston PR5 0UB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGNBIT LIMITED?

toggle

DESIGNBIT LIMITED is currently Active. It was registered on 06/12/2000 .

Where is DESIGNBIT LIMITED located?

toggle

DESIGNBIT LIMITED is registered at Roach Bridge Mill Roach Road, Samlesbury, Preston PR5 0UB.

What does DESIGNBIT LIMITED do?

toggle

DESIGNBIT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does DESIGNBIT LIMITED have?

toggle

DESIGNBIT LIMITED had 12 employees in 2023.

What is the latest filing for DESIGNBIT LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-12-06 with no updates.