DESIGNER 12 LIMITED

Register to unlock more data on OkredoRegister

DESIGNER 12 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03290969

Incorporation date

12/12/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Kandola House, Pool Street, Wolverhampton, West Midlands WV2 4HNCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1996)
dot icon28/01/2026
Notification of Rani Gurbax Kaur Kandola as a person with significant control on 2026-01-28
dot icon06/01/2026
Director's details changed for Mr Gurbax Kaur Kandola on 2025-12-31
dot icon06/01/2026
Director's details changed for Mr Kuljinder Singh Kandola on 2025-12-31
dot icon06/01/2026
Secretary's details changed for Mr Kuljinder Singh Kandola on 2025-12-31
dot icon06/01/2026
Change of details for Mr Kuljinder Singh Kandola as a person with significant control on 2025-12-31
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/09/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon29/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon13/09/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon15/09/2021
Micro company accounts made up to 2021-03-31
dot icon19/08/2021
Confirmation statement made on 2021-08-19 with updates
dot icon30/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon01/10/2020
Micro company accounts made up to 2020-03-31
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon23/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon28/10/2018
Micro company accounts made up to 2018-03-31
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon06/01/2016
Annual return made up to 2015-11-25 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/01/2014
Director's details changed for Mrs Kulsinder Singh Kandola on 2014-01-01
dot icon22/01/2014
Secretary's details changed for Mrs Kulsinder Singh Kandola on 2014-01-01
dot icon14/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon30/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon10/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Compulsory strike-off action has been discontinued
dot icon29/03/2011
First Gazette notice for compulsory strike-off
dot icon28/03/2011
Annual return made up to 2010-11-25 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/01/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mrs Gurbax Kandola on 2009-10-02
dot icon12/01/2010
Director's details changed for Mr Kulsinder Singh Kandola on 2009-10-02
dot icon08/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/11/2008
Return made up to 25/11/08; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/01/2008
Return made up to 25/11/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/01/2007
Return made up to 25/11/06; full list of members
dot icon15/09/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/11/2005
Return made up to 25/11/05; full list of members
dot icon29/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/02/2005
Return made up to 12/12/04; full list of members
dot icon04/12/2003
Return made up to 12/12/03; full list of members
dot icon08/10/2003
Accounts for a small company made up to 2003-03-31
dot icon07/12/2002
Return made up to 12/12/02; full list of members
dot icon21/11/2002
Accounts for a small company made up to 2002-03-31
dot icon09/01/2002
Accounts for a small company made up to 2001-03-31
dot icon09/01/2002
Return made up to 12/12/01; full list of members
dot icon10/07/2001
Return made up to 12/12/00; full list of members
dot icon27/12/2000
Accounts for a small company made up to 2000-03-31
dot icon25/02/2000
Return made up to 12/12/99; full list of members
dot icon15/12/1999
Accounts for a small company made up to 1999-03-31
dot icon08/03/1999
Return made up to 12/12/98; no change of members
dot icon11/09/1998
Accounts for a small company made up to 1998-03-31
dot icon08/04/1998
Return made up to 12/12/97; full list of members
dot icon27/10/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon15/01/1997
Particulars of mortgage/charge
dot icon19/12/1996
Director resigned
dot icon19/12/1996
Secretary resigned
dot icon19/12/1996
Registered office changed on 19/12/96 from:\1 lower bar, newport, salop TF10 7BE
dot icon19/12/1996
New director appointed
dot icon19/12/1996
New secretary appointed;new director appointed
dot icon12/12/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
4
471.60K
-
0.00
-
-
2022
4
496.02K
-
0.00
-
-
2023
5
563.83K
-
0.00
-
-
2023
5
563.83K
-
0.00
-
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

563.83K £Ascended13.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Kandola, Kuljinder Singh
Director
12/12/1996 - Present
-
Kandola, Gurbax Kaur
Director
12/12/1996 - Present
1
Kandola, Ken Kuljinder Singh
Secretary
12/12/1996 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DESIGNER 12 LIMITED

DESIGNER 12 LIMITED is an(a) Active company incorporated on 12/12/1996 with the registered office located at Kandola House, Pool Street, Wolverhampton, West Midlands WV2 4HN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGNER 12 LIMITED?

toggle

DESIGNER 12 LIMITED is currently Active. It was registered on 12/12/1996 .

Where is DESIGNER 12 LIMITED located?

toggle

DESIGNER 12 LIMITED is registered at Kandola House, Pool Street, Wolverhampton, West Midlands WV2 4HN.

What does DESIGNER 12 LIMITED do?

toggle

DESIGNER 12 LIMITED operates in the Finishing of textiles (13.30 - SIC 2007) sector.

How many employees does DESIGNER 12 LIMITED have?

toggle

DESIGNER 12 LIMITED had 5 employees in 2023.

What is the latest filing for DESIGNER 12 LIMITED?

toggle

The latest filing was on 28/01/2026: Notification of Rani Gurbax Kaur Kandola as a person with significant control on 2026-01-28.