Company NameRight-Line Design Ltd
DirectorMartin Jonathan Ward
Company StatusActive
Company Number07533234
CategoryPrivate Limited Company
Incorporation Date17 February 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Martin Jonathan Ward
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2011(same day as company formation)
RoleDesign Engineering
Country of ResidenceEngland
Correspondence AddressOnward Chambers 34 Market Street
Hyde
Cheshire
SK14 1AH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Secretary NameChristopher Gordon Duckworth
NationalityBritish
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address8 Honeysuckle Drive
Stalybridge
Cheshire
SK15 2PS

Location

Registered AddressOnward Chambers
34 Market Street
Hyde
Cheshire
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Martin Ward
100.00%
Ordinary

Financials

Year2014
Net Worth£4,443
Cash£10,989
Current Liabilities£10,940

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
16 June 2020Unaudited abridged accounts made up to 8 June 2020 (9 pages)
12 June 2020Previous accounting period extended from 31 March 2020 to 8 June 2020 (1 page)
31 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
9 May 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
29 January 2019Confirmation statement made on 28 January 2019 with updates (5 pages)
25 January 2019Statement of capital following an allotment of shares on 24 January 2019
  • GBP 1
(3 pages)
8 May 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
19 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
10 May 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
10 May 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
26 July 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page)
26 July 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page)
6 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Director's details changed for Martin Ward on 18 March 2013 (2 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Director's details changed for Martin Ward on 18 March 2013 (2 pages)
7 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 March 2013Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF United Kingdom on 22 March 2013 (1 page)
22 March 2013Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF United Kingdom on 22 March 2013 (1 page)
1 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
17 February 2012Registered office address changed from 141 Demesne Drive Stalybridge Cheshire SK15 2PG United Kingdom on 17 February 2012 (1 page)
17 February 2012Director's details changed for Martin Ward on 17 February 2012 (2 pages)
17 February 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
17 February 2012Termination of appointment of Christopher Duckworth as a secretary (1 page)
17 February 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
17 February 2012Director's details changed for Martin Ward on 17 February 2012 (2 pages)
17 February 2012Registered office address changed from 141 Demesne Drive Stalybridge Cheshire SK15 2PG United Kingdom on 17 February 2012 (1 page)
17 February 2012Termination of appointment of Christopher Duckworth as a secretary (1 page)
8 March 2011Appointment of Martin Ward as a director (3 pages)
8 March 2011Appointment of Christopher Gordon Duckworth as a secretary (3 pages)
8 March 2011Appointment of Martin Ward as a director (3 pages)
8 March 2011Appointment of Christopher Gordon Duckworth as a secretary (3 pages)
17 February 2011Incorporation (20 pages)
17 February 2011Incorporation (20 pages)
17 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
17 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)