Company NameDesigns & Lines Ltd
DirectorsNina Victoria Osborne and Christine Jane Osborne
Company StatusActive
Company Number07551322
CategoryPrivate Limited Company
Incorporation Date3 March 2011(13 years, 1 month ago)
Previous NameThermoplastic Designs And Lines Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Nina Victoria Osborne
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2011(same day as company formation)
RoleSales &Amp; Accounts
Country of ResidenceUnited Kingdom
Correspondence Address1 Sopwith Crescent
Wickford
Essex
SS11 8YU
Director NameMs Christine Jane Osborne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(1 month after company formation)
Appointment Duration13 years
RolePlayground Design + Fitter
Country of ResidenceEngland
Correspondence Address1 Sopwith Crescent
Wickford
Essex
SS11 8YU

Contact

Websitethermoplasticdesignsandlines.co.uk
Telephone0845 1649054
Telephone regionUnknown

Location

Registered Address1 Sopwith Crescent
Wickford
Essex
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£2
Cash£184
Current Liabilities£10,930

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
2 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
26 January 2022Director's details changed for Miss Nina Victoria Osborne on 26 January 2022 (2 pages)
26 January 2022Director's details changed for Ms Christine Jane Osborne on 26 January 2022 (2 pages)
20 December 2021Company name changed thermoplastic designs and lines LIMITED\certificate issued on 20/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-17
(3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
9 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
3 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 July 2019Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN to 1 Sopwith Crescent Wickford Essex SS11 8YU on 2 July 2019 (1 page)
4 March 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
6 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
14 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
6 May 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 2
(3 pages)
6 May 2011Appointment of Miss Christine Jane Osborne as a director (2 pages)
6 May 2011Appointment of Miss Christine Jane Osborne as a director (2 pages)
6 May 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 2
(3 pages)
6 May 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 2
(3 pages)
4 April 2011Registered office address changed from 22 Parkway Close Leigh-on-Sea Essex SS9 5RL United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 22 Parkway Close Leigh-on-Sea Essex SS9 5RL United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 22 Parkway Close Leigh-on-Sea Essex SS9 5RL United Kingdom on 4 April 2011 (1 page)
3 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
3 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
3 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)