D.G.N. DESIGN LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B91 2DB

Company number 02770100
Status Active
Incorporation Date 2 December 1992
Company Type Private Limited Company
Address 25 SAINT HELENS ROAD, SOLIHULL, WEST MIDLANDS, B91 2DB
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 50 . The most likely internet sites of D.G.N. DESIGN LIMITED are www.dgndesign.co.uk, and www.d-g-n-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. D G N Design Limited is a Private Limited Company. The company registration number is 02770100. D G N Design Limited has been working since 02 December 1992. The present status of the company is Active. The registered address of D G N Design Limited is 25 Saint Helens Road Solihull West Midlands B91 2db. . NICHOLLS, Dawn Marie is a Secretary of the company. NICHOLLS, David George is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary HAUGHEY, Faith Ellen has been resigned. Secretary NICHOLLS, David George has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director COX, Michael Alan has been resigned. Director MARTIN, Janet has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
NICHOLLS, Dawn Marie
Appointed Date: 10 January 2008

Director
NICHOLLS, David George
Appointed Date: 21 May 1996
67 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 03 December 1992
Appointed Date: 02 December 1992

Secretary
HAUGHEY, Faith Ellen
Resigned: 31 December 1998
Appointed Date: 03 December 1992

Secretary
NICHOLLS, David George
Resigned: 10 January 2008
Appointed Date: 31 December 1998

Nominee Director
BREWER, Kevin, Dr
Resigned: 03 December 1992
Appointed Date: 02 December 1992
73 years old

Director
COX, Michael Alan
Resigned: 01 December 2007
Appointed Date: 21 May 1996
73 years old

Director
MARTIN, Janet
Resigned: 21 May 1996
Appointed Date: 03 December 1992
68 years old

Persons With Significant Control

Mr David George Nicholls
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Dawn Marie Nicholls
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.G.N. DESIGN LIMITED Events

20 Dec 2016
Confirmation statement made on 14 December 2016 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 50

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
15 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50

...
... and 75 more events
15 Dec 1992
Secretary resigned

15 Dec 1992
Director resigned

14 Dec 1992
Ad 03/12/92--------- £ si 2@1=2 £ ic 2/4

14 Dec 1992
Registered office changed on 14/12/92 from: somerset house temple street birmingham west midlands B2 5DP

02 Dec 1992
Incorporation

D.G.N. DESIGN LIMITED Charges

25 April 2006
Legal mortgage
Delivered: 28 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 486 warwick road tyseley birmingham. With the benefit…
28 February 2006
Debenture
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…