Company NameDL Designs (PCB) Ltd
Company StatusActive
Company Number04713295
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Raymond Lockie
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2003(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressHighbank
2 Pines Close
Great Missenden
Buckinghamshire
HP16 0HR
Secretary NameJanice Lockie
NationalityBritish
StatusCurrent
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbank
2 Pines Close
Great Missenden
Buckinghamshire
HP16 0HR
Director NameJanice Lockie
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2005(2 years, 6 months after company formation)
Appointment Duration18 years, 6 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressHighbank
2 Pines Close
Great Missenden
Buckinghamshire
HP16 0HR
Director NameMr Stuart Lockie
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(15 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RolePcb Engineer
Country of ResidenceEngland
Correspondence AddressBay Lodge 36 Harefield Road
Uxbridge
Middlesex
UB8 1PH
Director NameJohn Derek Derbyshire
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(16 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBay Lodge 36 Harefield Road
Uxbridge
Middlesex
UB8 1PH
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressBay Lodge
36 Harefield Road
Uxbridge
Middlesex
UB8 1PH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

6 at £1David Raymond Lockie
60.00%
Ordinary
4 at £1Janice Lockie
40.00%
Ordinary

Financials

Year2014
Net Worth£101,393
Cash£102,459
Current Liabilities£44,757

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Filing History

10 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
16 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
10 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
7 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
7 May 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
12 February 2020Cessation of Janice Lockie as a person with significant control on 1 January 2020 (1 page)
12 February 2020Appointment of John Derek Derbyshire as a director on 1 January 2020 (2 pages)
12 February 2020Change of details for Mr David Raymond Lockie as a person with significant control on 1 January 2020 (2 pages)
12 February 2020Notification of Stuart Lockie as a person with significant control on 1 January 2020 (2 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 May 2019Confirmation statement made on 26 April 2019 with updates (5 pages)
9 May 2019Appointment of Mr Stuart Lockie as a director on 19 July 2018 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 August 2018Statement of capital following an allotment of shares on 19 July 2018
  • GBP 100
(4 pages)
23 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10
(6 pages)
7 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10
(6 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 May 2015Register inspection address has been changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN (1 page)
22 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10
(6 pages)
22 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10
(6 pages)
22 May 2015Register inspection address has been changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN (1 page)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 10
(6 pages)
16 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 10
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Janice Lockie on 1 October 2009 (2 pages)
23 April 2010Director's details changed for David Raymond Lockie on 1 October 2009 (2 pages)
23 April 2010Director's details changed for David Raymond Lockie on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Janice Lockie on 1 October 2009 (2 pages)
23 April 2010Director's details changed for David Raymond Lockie on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Janice Lockie on 1 October 2009 (2 pages)
17 February 2010Registered office address changed from 35 Belmont Road Uxbridge Middx UB8 1RH on 17 February 2010 (1 page)
17 February 2010Registered office address changed from 35 Belmont Road Uxbridge Middx UB8 1RH on 17 February 2010 (1 page)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 April 2009Return made up to 26/03/09; full list of members (4 pages)
27 April 2009Return made up to 26/03/09; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 April 2008Return made up to 26/03/08; full list of members (4 pages)
14 April 2008Return made up to 26/03/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 April 2007Return made up to 26/03/07; full list of members (2 pages)
11 April 2007Return made up to 26/03/07; full list of members (2 pages)
17 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 March 2006Return made up to 26/03/06; full list of members (2 pages)
27 March 2006Return made up to 26/03/06; full list of members (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/04/05
(2 pages)
7 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/04/05
(2 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 April 2004Return made up to 26/03/04; full list of members (6 pages)
16 April 2004Return made up to 26/03/04; full list of members (6 pages)
3 May 2003Ad 26/03/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
3 May 2003Ad 26/03/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
1 April 2003New secretary appointed (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003New director appointed (1 page)
1 April 2003New director appointed (1 page)
1 April 2003New secretary appointed (1 page)
1 April 2003Secretary resigned (1 page)
26 March 2003Incorporation (9 pages)
26 March 2003Incorporation (9 pages)