Company NameAssociate Design Time Limited
DirectorsSteven Antony Moore and Stuart Roger Evans
Company StatusActive
Company Number02339309
CategoryPrivate Limited Company
Incorporation Date25 January 1989(35 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Steven Antony Moore
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2000(11 years, 9 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStudio 2.10 Clockwise Yorkshire House
Greek Street
Leeds
West Yorkshire
LS1 5SH
Secretary NameMr Steven Antony Moore
NationalityBritish
StatusCurrent
Appointed31 October 2000(11 years, 9 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStudio 2.10 Clockwise Yorkshire House
Greek Street
Leeds
West Yorkshire
LS1 5SH
Director NameMr Stuart Roger Evans
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(21 years after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 2.10 Clockwise Yorkshire House
Greek Street
Leeds
West Yorkshire
LS1 5SH
Director NameBarbara Anne Tynan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1989(1 month, 2 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address43 Wakefield Road
Garforth
Leeds
West Yorkshire
LS25 1AR
Director NameMr Alan Daniel Tynan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(3 years after company formation)
Appointment Duration25 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93c Ringway
Garforth
Leeds
West Yorkshire
LS25 1BZ
Secretary NameBarbara Anne Tynan
NationalityBritish
StatusResigned
Appointed25 January 1992(3 years after company formation)
Appointment Duration8 years, 9 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address43 Wakefield Road
Garforth
Leeds
West Yorkshire
LS25 1AR

Contact

Websitedesigntime.uk.com
Telephone0845 0230294
Telephone regionUnknown

Location

Registered AddressStudio 2.10 Clockwise Yorkshire House
Greek Street
Leeds
West Yorkshire
LS1 5SH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Design Time LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£195,163
Cash£72,500
Current Liabilities£92,744

Accounts

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

Returns

Latest Return6 May 2023 (12 months ago)
Next Return Due20 May 2024 (2 weeks, 2 days from now)

Charges

21 October 2011Delivered on: 3 November 2011
Persons entitled: Alan Tynan and Barbara Tynan

Classification: Cross guarantee and debenture
Secured details: All monies due or to become due to the security holder under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital & equipment see image for full details.
Outstanding

Filing History

1 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
20 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
4 May 2020Confirmation statement made on 18 October 2019 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 November 2018Registered office address changed from 46 the Calls Studio 18 46 the Calls Leeds LS2 7EY United Kingdom to Studio 18 46 the Calls Leeds West Yorkshire LS2 7EY on 16 November 2018 (1 page)
7 June 2018Registered office address changed from 5 Calls Landing 36-38 the Calls Leeds West Yorkshire LS2 7EW England to 46 the Calls Studio 18 46 the Calls Leeds LS2 7EY on 7 June 2018 (1 page)
7 June 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 May 2017Registered office address changed from 3a Calls Landing 36-38 the Calls Leeds West Yorkshire LS2 7EW to 5 Calls Landing 36-38 the Calls Leeds West Yorkshire LS2 7EW on 31 May 2017 (1 page)
31 May 2017Registered office address changed from 3a Calls Landing 36-38 the Calls Leeds West Yorkshire LS2 7EW to 5 Calls Landing 36-38 the Calls Leeds West Yorkshire LS2 7EW on 31 May 2017 (1 page)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
31 March 2017Termination of appointment of Alan Daniel Tynan as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Alan Daniel Tynan as a director on 31 March 2017 (1 page)
28 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 February 2016Director's details changed for Mr Steven Antony Moore on 20 December 2013 (2 pages)
4 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
4 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
4 February 2016Director's details changed for Mr Steven Antony Moore on 20 December 2013 (2 pages)
4 February 2016Secretary's details changed for Mr Steven Antony Moore on 20 December 2013 (1 page)
4 February 2016Secretary's details changed for Mr Steven Antony Moore on 20 December 2013 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Registered office address changed from Unit a9 Ledston Luck Enterprise Park Ridge Road Kippax Leeds West Yorkshire LS25 7BF on 14 March 2014 (1 page)
14 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Registered office address changed from Unit a9 Ledston Luck Enterprise Park Ridge Road Kippax Leeds West Yorkshire LS25 7BF on 14 March 2014 (1 page)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
4 November 2011Resolutions
  • RES13 ‐ Section 190 21/10/2011
(2 pages)
4 November 2011Resolutions
  • RES13 ‐ Section 190 21/10/2011
(2 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
15 October 2010Appointment of Stuart Evans as a director (3 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 October 2010Appointment of Stuart Evans as a director (3 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mr Alan Daniel Tynan on 25 January 2010 (2 pages)
14 April 2010Director's details changed for Steven Antony Moore on 25 January 2010 (2 pages)
14 April 2010Director's details changed for Steven Antony Moore on 25 January 2010 (2 pages)
14 April 2010Director's details changed for Mr Alan Daniel Tynan on 25 January 2010 (2 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 March 2009Return made up to 25/01/09; full list of members (3 pages)
17 March 2009Return made up to 25/01/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 March 2008Return made up to 25/01/08; full list of members (3 pages)
19 March 2008Return made up to 25/01/08; full list of members (3 pages)
17 March 2008Director's change of particulars / alan tynan / 17/03/2008 (2 pages)
17 March 2008Director's change of particulars / alan tynan / 17/03/2008 (2 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 March 2007Return made up to 25/01/07; full list of members (7 pages)
5 March 2007Return made up to 25/01/07; full list of members (7 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2006Return made up to 25/01/06; full list of members (7 pages)
7 February 2006Return made up to 25/01/06; full list of members (7 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 January 2005Return made up to 25/01/05; full list of members (7 pages)
14 January 2005Return made up to 25/01/05; full list of members (7 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 February 2004Return made up to 25/01/04; full list of members (7 pages)
12 February 2004Return made up to 25/01/04; full list of members (7 pages)
12 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 February 2003Return made up to 25/01/03; full list of members (7 pages)
21 February 2003Return made up to 25/01/03; full list of members (7 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 August 2002Declaration of assistance for shares acquisition (9 pages)
6 August 2002Declaration of assistance for shares acquisition (9 pages)
29 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 February 2002Return made up to 25/01/02; full list of members (6 pages)
13 February 2002Return made up to 25/01/02; full list of members (6 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 January 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2000Secretary resigned;director resigned (1 page)
8 November 2000Secretary resigned;director resigned (1 page)
8 November 2000New secretary appointed;new director appointed (2 pages)
8 November 2000New secretary appointed;new director appointed (2 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 March 2000Return made up to 25/01/00; full list of members (6 pages)
15 March 2000Return made up to 25/01/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 February 1999Return made up to 25/01/99; full list of members (6 pages)
25 February 1999Return made up to 25/01/99; full list of members (6 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 January 1998Return made up to 25/01/98; no change of members (4 pages)
26 January 1998Return made up to 25/01/98; no change of members (4 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 February 1997Return made up to 25/01/97; no change of members (4 pages)
25 February 1997Return made up to 25/01/97; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
1 July 1996Registered office changed on 01/07/96 from: unit 13, newhold indl. Estate, aberford road, garforth, leeds. LS25 2LD. (1 page)
1 July 1996Registered office changed on 01/07/96 from: unit 13, newhold indl. Estate, aberford road, garforth, leeds. LS25 2LD. (1 page)
14 March 1996Return made up to 25/01/96; full list of members (6 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996Return made up to 25/01/96; full list of members (6 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
30 March 1989Company name changed jauntclean services LIMITED\certificate issued on 31/03/89 (2 pages)
30 March 1989Company name changed jauntclean services LIMITED\certificate issued on 31/03/89 (2 pages)
25 January 1989Incorporation (12 pages)
25 January 1989Incorporation (12 pages)