Company NameDesigned Mechanical Solutions Limited
DirectorDaniel Thomas Davis
Company StatusActive
Company Number08345908
CategoryPrivate Limited Company
Incorporation Date3 January 2013(11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Daniel Thomas Davis
Date of BirthApril 1975 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed03 January 2013(same day as company formation)
RoleSales Agency
Country of ResidenceEngland
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMrs Kelley Davis
Date of BirthMay 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed08 March 2013(2 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 February 2020)
RolePhotographer
Country of ResidenceEngland
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMr Dean Chughtai
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(1 year, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 November 2014)
RoleCommercial Heating Sales
Country of ResidenceEngland
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE

Location

Registered Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Daniel Davis
50.00%
Ordinary
50 at £1Kelly Davis
50.00%
Ordinary

Financials

Year2014
Net Worth£8,454
Current Liabilities£52,509

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

17 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
23 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
3 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
5 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
17 April 2021Compulsory strike-off action has been discontinued (1 page)
16 April 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
4 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
28 February 2020Cessation of Kelley Davis as a person with significant control on 19 February 2020 (1 page)
28 February 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
28 February 2020Termination of appointment of Kelley Davis as a director on 19 February 2020 (1 page)
31 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
14 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
30 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
8 March 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Termination of appointment of Dean Chughtai as a director on 4 November 2014 (1 page)
13 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Termination of appointment of Dean Chughtai as a director on 4 November 2014 (1 page)
13 January 2015Termination of appointment of Dean Chughtai as a director on 4 November 2014 (1 page)
13 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
2 April 2014Appointment of Mr Dean Chughtai as a director (2 pages)
2 April 2014Appointment of Mr Dean Chughtai as a director (2 pages)
20 February 2014Statement of capital following an allotment of shares on 3 January 2013
  • GBP 100
(3 pages)
20 February 2014Statement of capital following an allotment of shares on 3 January 2013
  • GBP 100
(3 pages)
20 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Statement of capital following an allotment of shares on 3 January 2013
  • GBP 100
(3 pages)
5 April 2013Appointment of Mrs Kelley Davis as a director (2 pages)
5 April 2013Registered office address changed from 3 Sandringham Road Laindon Basildon Essex SS15 5YQ United Kingdom on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 3 Sandringham Road Laindon Basildon Essex SS15 5YQ United Kingdom on 5 April 2013 (1 page)
5 April 2013Appointment of Mrs Kelley Davis as a director (2 pages)
5 April 2013Registered office address changed from 3 Sandringham Road Laindon Basildon Essex SS15 5YQ United Kingdom on 5 April 2013 (1 page)
3 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)