D & A DESIGN CONTRACTS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 1NE

Company number 02570184
Status Active
Incorporation Date 20 December 1990
Company Type Private Limited Company
Address 204 LONDON ROAD, LEICESTER, LE2 1NE
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 150 . The most likely internet sites of D & A DESIGN CONTRACTS LIMITED are www.dadesigncontracts.co.uk, and www.d-a-design-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. D A Design Contracts Limited is a Private Limited Company. The company registration number is 02570184. D A Design Contracts Limited has been working since 20 December 1990. The present status of the company is Active. The registered address of D A Design Contracts Limited is 204 London Road Leicester Le2 1ne. . PATEL, Amrish is a Director of the company. PATEL, Divya is a Director of the company. Secretary PATEL, Amrish has been resigned. Secretary PATEL, Purnima has been resigned. Director JOHNSON, Robert Crawford has been resigned. The company operates in "Artistic creation".


Current Directors

Director
PATEL, Amrish

67 years old

Director
PATEL, Divya
Appointed Date: 11 October 2012
36 years old

Resigned Directors

Secretary
PATEL, Amrish
Resigned: 04 December 2000

Secretary
PATEL, Purnima
Resigned: 11 October 2012
Appointed Date: 04 December 2000

Director
JOHNSON, Robert Crawford
Resigned: 04 December 2000
65 years old

Persons With Significant Control

Mr Amrish Patel
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

D & A DESIGN CONTRACTS LIMITED Events

22 Dec 2016
Confirmation statement made on 1 December 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
15 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 150

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
12 Feb 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 150

...
... and 62 more events
20 Jan 1992
Return made up to 20/12/91; full list of members

28 Aug 1991
Accounting reference date notified as 28/02

08 Jan 1991
Director resigned;new director appointed

08 Jan 1991
Secretary resigned;new secretary appointed

20 Dec 1990
Incorporation

D & A DESIGN CONTRACTS LIMITED Charges

6 March 2000
Charge over credit balances
Delivered: 15 March 2000
Status: Satisfied on 14 March 2006
Persons entitled: National Westminster Bank PLC
Description: The sum of £37,210 together with interest accrued now or to…