-
PART TWO DESIGN LIMITED - Studio A The Carnegie Building, 121 Donegall Road, Belfast, BT12 5JL, United Kingdom
Company Information
- Company registration number
- NI621638
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Studio A The Carnegie Building
- 121 Donegall Road
- Belfast
- BT12 5JL
- Northern Ireland Studio A The Carnegie Building, 121 Donegall Road, Belfast, BT12 5JL, Northern Ireland UK
Management
- Managing Directors
- BENNINGTON, Catherine
- BENNINGTON, Ian
- WILLIS, Sebastian
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-11-25
- Age Of Company 2013-11-25 10 years
- SIC/NACE
- 74100
Ownership
- Beneficial Owners
- Mrs Catherine Bennington
- Mrs Catherine Bennington
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2021-12-09
- Last Date: 2020-11-25
-
PART TWO DESIGN LIMITED Company Description
- PART TWO DESIGN LIMITED is a ltd registered in United Kingdom with the Company reg no NI621638. Its current trading status is "live". It was registered 2013-11-25. It has declared SIC or NACE codes as "74100". It has 3 directors It can be contacted at Studio A The Carnegie Building .
Get PART TWO DESIGN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Part Two Design Limited - Studio A The Carnegie Building, 121 Donegall Road, Belfast, BT12 5JL, United Kingdom
- 2013-11-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PART TWO DESIGN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-03) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-04) - AD01
-
accounts-with-accounts-type-total-exemption-full (2021-07-02) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-08-26) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-20) - AA
-
confirmation-statement-with-no-updates (2019-12-23) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-20) - CS01
-
change-person-director-company-with-change-date (2018-11-23) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-15) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-07-17) - AA
-
confirmation-statement-with-updates (2017-01-03) - CS01
-
confirmation-statement-with-no-updates (2017-12-22) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-17) - AA
-
appoint-person-director-company-with-name-date (2016-03-21) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-24) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-03) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-19) - MR01
keyboard_arrow_right 2013
-
incorporation-company (2013-11-25) - NEWINC
-
change-account-reference-date-company-current-extended (2013-12-19) - AA01