Company number 03516222
Status Active
Incorporation Date 24 February 1998
Company Type Private Limited Company
Address 24 GUILDFORD STREET, LUTON, BEDFORDSHIRE, LU1 2NR
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
GBP 202
. The most likely internet sites of D.N.A. DESIGN CONSULTANTS LIMITED are www.dnadesignconsultants.co.uk, and www.d-n-a-design-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. D N A Design Consultants Limited is a Private Limited Company.
The company registration number is 03516222. D N A Design Consultants Limited has been working since 24 February 1998.
The present status of the company is Active. The registered address of D N A Design Consultants Limited is 24 Guildford Street Luton Bedfordshire Lu1 2nr. . R J BLOW SECRETARIES LIMITED is a Secretary of the company. ABBISS, Susan Elaine is a Director of the company. STUBBS, John William is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary R J BLOW AND COMPANY has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Artistic creation".
Current Directors
Secretary
R J BLOW SECRETARIES LIMITED
Appointed Date: 01 April 2006
Resigned Directors
Persons With Significant Control
Ms Susan Elaine Abbiss
Notified on: 24 February 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
D.N.A. DESIGN CONSULTANTS LIMITED Events
27 Feb 2017
Confirmation statement made on 24 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
30 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
07 Sep 2015
Total exemption small company accounts made up to 28 February 2015
10 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
...
... and 42 more events
26 Feb 1998
Director resigned
26 Feb 1998
New secretary appointed
26 Feb 1998
New director appointed
26 Feb 1998
Registered office changed on 26/02/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
24 Feb 1998
Incorporation