Company NameDesign & Engineering Consultants Ltd
DirectorGiles Williamson
Company StatusActive - Proposal to Strike off
Company Number07476783
CategoryPrivate Limited Company
Incorporation Date22 December 2010(13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGiles Williamson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2022(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynches Blackbridge Lane
Much Hadham
Herts
SG10 6BA
Director NameMrs Lara Jane Williamson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Station Road
North Chingford
London
E4 6AG

Location

Registered Address147 Station Road
North Chingford
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Lara Williamson
100.00%
Ordinary

Financials

Year2014
Net Worth£64,886
Cash£151,464
Current Liabilities£86,970

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due27 September 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End27 December

Returns

Latest Return10 October 2022 (1 year, 6 months ago)
Next Return Due24 October 2023 (overdue)

Filing History

1 February 2023Compulsory strike-off action has been suspended (1 page)
24 January 2023First Gazette notice for compulsory strike-off (1 page)
11 November 2022Micro company accounts made up to 31 December 2020 (4 pages)
19 October 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 October 2022Compulsory strike-off action has been discontinued (1 page)
10 October 2022Termination of appointment of Lara Jane Williamson as a director on 9 October 2022 (1 page)
10 October 2022Appointment of Giles Williamson as a director on 9 October 2022 (2 pages)
10 October 2022Cessation of Lara Jane Williamson as a person with significant control on 9 October 2022 (1 page)
10 October 2022Confirmation statement made on 10 October 2022 with updates (4 pages)
10 October 2022Notification of Giles Williamson as a person with significant control on 9 October 2022 (2 pages)
2 June 2022Compulsory strike-off action has been suspended (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
6 January 2022Confirmation statement made on 6 January 2022 with updates (4 pages)
22 December 2021Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page)
28 September 2021Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page)
15 March 2021Micro company accounts made up to 29 December 2019 (3 pages)
6 January 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
6 January 2021Change of details for Mrs Lara Jane Williamson as a person with significant control on 6 January 2021 (2 pages)
24 December 2020Confirmation statement made on 20 December 2020 with updates (4 pages)
24 December 2020Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
20 December 2019Confirmation statement made on 20 December 2019 with updates (4 pages)
24 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
2 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
13 July 2018Micro company accounts made up to 31 December 2017 (6 pages)
4 June 2018Director's details changed for Mrs Lara Jane Williamson on 31 May 2018 (2 pages)
4 June 2018Change of details for Mrs Lara Jane Williamson as a person with significant control on 31 May 2018 (2 pages)
23 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
22 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
22 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)