Company NameGreat West Design Limited
DirectorTimothy Houlihan
Company StatusActive
Company Number08384150
CategoryPrivate Limited Company
Incorporation Date31 January 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Timothy Houlihan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed31 January 2013(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address30 Heath Road
Twickenham
TW1 4BZ
Director NameMr Colin Stewart McNeil
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 Heath Road
Twickenham
TW1 4BZ

Contact

Websitewww.greatwestdesign.org/
Email address[email protected]
Telephone020 89915838
Telephone regionLondon

Location

Registered Address150a Westlink House 981 Great West Road
Brentford
TW8 9DN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Shareholders

50 at £1Colin Mcneil
50.00%
Ordinary
50 at £1Timothy Houlihan
50.00%
Ordinary

Financials

Year2014
Net Worth£40,073
Current Liabilities£58,235

Accounts

Latest Accounts31 January 2024 (1 month, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

24 February 2021Micro company accounts made up to 31 January 2021 (8 pages)
3 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 January 2020 (8 pages)
1 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
12 August 2019Registered office address changed from 30 Heath Road Twickenham TW1 4BZ to Go9 Westlink House 981 Great West Road Brentford TW8 9DN on 12 August 2019 (1 page)
28 February 2019Micro company accounts made up to 31 January 2019 (6 pages)
8 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
27 July 2018Director's details changed for Mr Colin Stewart Mcneil on 14 July 2018 (2 pages)
27 July 2018Director's details changed for Mr Timothy Houlihan on 14 July 2018 (2 pages)
9 February 2018Micro company accounts made up to 31 January 2018 (6 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
18 February 2017Micro company accounts made up to 31 January 2017 (6 pages)
18 February 2017Micro company accounts made up to 31 January 2017 (6 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
28 March 2016Micro company accounts made up to 31 January 2016 (7 pages)
28 March 2016Micro company accounts made up to 31 January 2016 (7 pages)
31 January 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(4 pages)
31 January 2016Director's details changed for Mr Timothy Houlihan on 1 January 2016 (2 pages)
31 January 2016Director's details changed for Mr Colin Stewart Mcneil on 1 January 2016 (2 pages)
31 January 2016Director's details changed for Mr Colin Stewart Mcneil on 1 January 2016 (2 pages)
31 January 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(4 pages)
31 January 2016Director's details changed for Mr Timothy Houlihan on 1 January 2016 (2 pages)
4 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
1 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(4 pages)
1 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(4 pages)
8 April 2014Registered office address changed from 62a Chiswick Lane London W4 2LA on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 62a Chiswick Lane London W4 2LA on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 62a Chiswick Lane London W4 2LA on 8 April 2014 (1 page)
25 February 2014Total exemption small company accounts made up to 31 January 2014 (11 pages)
25 February 2014Total exemption small company accounts made up to 31 January 2014 (11 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
31 January 2013Incorporation (21 pages)
31 January 2013Incorporation (21 pages)