DESIGNVITAL LIMITED - MIDDLESEX
Company Profile | Company Filings |
Overview
DESIGNVITAL LIMITED is a Private Limited Company from MIDDLESEX and has the status: Active.
DESIGNVITAL LIMITED was incorporated 32 years ago on 29/08/1991 and has the registered number: 02641499. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
DESIGNVITAL LIMITED was incorporated 32 years ago on 29/08/1991 and has the registered number: 02641499. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
DESIGNVITAL LIMITED - MIDDLESEX
This company is listed in the following categories:
56103 - Take-away food shops and mobile food stands
56103 - Take-away food shops and mobile food stands
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
211 RUISLIP ROAD
MIDDLESEX
UB6 9RZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/09/2023 | 05/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR AHMED BENBIDA | Feb 1956 | British | Director | 1992-02-18 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1991-08-29 UNTIL 1991-09-24 | RESIGNED | ||
MR QUENTIN GEORGE PAUL COOKE | Apr 1948 | British | Director | 1991-09-24 UNTIL 1992-01-03 | RESIGNED |
MR DEREK WILLIAM COULSON | Dec 1950 | British | Director | 1992-01-03 UNTIL 1992-02-18 | RESIGNED |
MR DEREK WILLIAM COULSON | Dec 1950 | British | Director | 1992-01-03 UNTIL 1992-02-18 | RESIGNED |
PAUL ELLABY | Mar 1965 | Director | 1991-09-04 UNTIL 1992-01-03 | RESIGNED | |
MR STEPHEN JOHN FOALE | Jul 1948 | British | Director | 1992-02-13 UNTIL 1992-02-18 | RESIGNED |
MARK LEWIS HOUGHTON | Jul 1964 | Director | 1992-01-03 UNTIL 1992-02-18 | RESIGNED | |
SIMON LIQUORISH | Aug 1968 | Secretary | 1992-02-18 UNTIL 2003-09-17 | RESIGNED | |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1991-08-29 UNTIL 1991-09-24 | RESIGNED | ||
MARK LEWIS HOUGHTON | Jul 1964 | Secretary | 1992-01-03 UNTIL 1992-02-18 | RESIGNED | |
FATIHA BENBIDA | Moroccan | Secretary | 2003-08-15 UNTIL 2021-10-01 | RESIGNED | |
PAUL ELLABY | Mar 1965 | Secretary | 1991-09-04 UNTIL 1992-01-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ahmed Benbida | 2016-09-02 | 2/1956 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Designvital Limited,Ltd - AccountsLtd - Accounts | 2023-10-31 | 31-12-2022 | £16,057 Cash £53,746 equity |
Designvital Limited,Ltd - AccountsLtd - Accounts | 2022-07-14 | 31-12-2021 | £47,394 Cash £72,400 equity |
Designvital Limited,Ltd - AccountsLtd - Accounts | 2021-05-21 | 31-12-2020 | £54,785 Cash £68,471 equity |
Designvital Limited,Ltd - AccountsLtd - Accounts | 2020-08-15 | 31-12-2019 | £15,112 Cash £69,346 equity |
Designvital Limited,Ltd - AccountsLtd - Accounts | 2019-07-10 | 31-12-2018 | £16,828 Cash £83,897 equity |
Designvital Limited,Ltd - AccountsLtd - Accounts | 2018-10-26 | 31-12-2017 | £8,623 Cash £77,362 equity |
Designvital Limited,Ltd - AccountsLtd - Accounts | 2017-08-23 | 31-12-2016 | £11,939 Cash £72,430 equity |
Designvital Limited,Ltd - Accounts | 2016-07-27 | 31-12-2015 | £19,512 Cash £67,280 equity |
Designvital Limited,Ltd - Accounts | 2015-09-08 | 31-12-2014 | £21,183 Cash £61,821 equity |
Designvital Limited,Ltd - Accounts | 2014-08-13 | 31-12-2013 | £5,112 Cash £54,367 equity |