Company number 02884304
Status Active
Incorporation Date 4 January 1994
Company Type Private Limited Company
Address C/O SIMPSON WREFORD & PARTNERS, 3RD FLOOR SUFFOLK HOUSE, GEORGE STREET, CROYDON, CR0 0YN
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Director's details changed for Mr. Neil David Eckert on 1 January 2017; Director's details changed for Mrs Helene Crook on 1 January 2017. The most likely internet sites of DESIGN TECHNOLOGY AND INNOVATION LIMITED are www.designtechnologyandinnovation.co.uk, and www.design-technology-and-innovation.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and two months. Design Technology and Innovation Limited is a Private Limited Company.
The company registration number is 02884304. Design Technology and Innovation Limited has been working since 04 January 1994.
The present status of the company is Active. The registered address of Design Technology and Innovation Limited is C O Simpson Wreford Partners 3rd Floor Suffolk House George Street Croydon Cr0 0yn. The company`s financial liabilities are £881.95k. It is £-0.92k against last year. And the total assets are £386.15k, which is £6.43k against last year. CROOK, Helene is a Secretary of the company. CROOK, Helene is a Director of the company. ECKERT, Neil David is a Director of the company. Secretary ROWAN, Robert has been resigned. Secretary TONKIN, Raymond Philip has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAY, Hazel Dawn has been resigned. Director ROWAN, Robert has been resigned. Director TONKIN, Mark Christopher has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".
design technology and innovation Key Finiance
LIABILITIES
£881.95k
-1%
CASH
n/a
TOTAL ASSETS
£386.15k
+1%
All Financial Figures
Current Directors
Resigned Directors
Secretary
ROWAN, Robert
Resigned: 01 December 1994
Appointed Date: 18 January 1994
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 January 1994
Appointed Date: 04 January 1994
Director
DAY, Hazel Dawn
Resigned: 01 December 1994
Appointed Date: 18 January 1994
62 years old
Director
ROWAN, Robert
Resigned: 01 December 1994
Appointed Date: 18 January 1994
91 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 January 1994
Appointed Date: 04 January 1994
Persons With Significant Control
Mr Neil David Eckert
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more
DESIGN TECHNOLOGY AND INNOVATION LIMITED Events
12 Jan 2017
Confirmation statement made on 4 January 2017 with updates
12 Jan 2017
Director's details changed for Mr. Neil David Eckert on 1 January 2017
12 Jan 2017
Director's details changed for Mrs Helene Crook on 1 January 2017
12 Jan 2017
Secretary's details changed for Mrs Helene Crook on 1 January 2017
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 56 more events
11 May 1994
Company name changed filterage trading LIMITED\certificate issued on 12/05/94
05 Feb 1994
Secretary resigned;new director appointed
05 Feb 1994
New secretary appointed;director resigned;new director appointed
05 Feb 1994
Registered office changed on 05/02/94 from: 1 mitchell lane bristol BS1 6BU
04 Jan 1994
Incorporation