Company NameDesign Solution Projects Ltd
DirectorsBrendon Thomas Mc Hugh and Susan Jean Elizabeth McHugh
Company StatusActive
Company Number11920466
CategoryPrivate Limited Company
Incorporation Date2 April 2019(5 years ago)

Business Activity

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

Directors

Director NameMr Brendon Thomas Mc Hugh
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed02 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fore Street
Exeter
EX1 2RJ
Director NameMrs Susan Jean Elizabeth McHugh
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fore Street
Exeter
EX1 2RJ

Location

Registered Address1 Pavilion Square Cricketers Way
Westhoughton
Bolton
BL5 3AJ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 2 weeks from now)

Charges

31 May 2019Delivered on: 6 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 January 2024Confirmation statement made on 15 January 2024 with updates (3 pages)
2 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
14 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
12 August 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
26 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
25 April 2022Change of details for Mrs Susan Jean Elizabeth Mchugh as a person with significant control on 1 April 2022 (2 pages)
25 April 2022Change of details for Mr Brendon Thomas Mc Hugh as a person with significant control on 1 April 2022 (2 pages)
22 April 2022Change of details for a person with significant control (2 pages)
22 April 2022Director's details changed for Mr Brendon Thomas Mc Hugh on 1 April 2022 (2 pages)
14 April 2022Director's details changed (2 pages)
14 April 2022Change of details for Mrs Susan Jean Elizabeth Mchugh as a person with significant control on 1 April 2022 (2 pages)
14 April 2022Director's details changed for Mrs Susan Jean Elizabeth Mchugh on 1 April 2022 (2 pages)
22 October 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
7 May 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
16 June 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
27 May 2020Registered office address changed from 26 Booth House High Street Brentford TW8 8LL England to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 27 May 2020 (1 page)
6 June 2019Registration of charge 119204660001, created on 31 May 2019 (9 pages)
2 April 2019Incorporation
Statement of capital on 2019-04-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)