Company NameSteve Owens Design Associates Limited
DirectorStephen James Owens
Company StatusActive
Company Number06509806
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Stephen James Owens
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio Sovereign House
Trinity Business Park
Wakefield
West Yorkshire
WF2 8EF
Secretary NameMr Gary Brien
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Lasslen Wharton
Leominster
Herefordshire
HR6 0NX
Wales

Location

Registered AddressThe Studio Sovereign House
Trinity Business Park
Wakefield
West Yorkshire
WF2 8EF
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Shareholders

1 at £1Stephen James Owens
100.00%
Ordinary

Financials

Year2014
Net Worth£10,917
Cash£27,486
Current Liabilities£42,928

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
23 January 2020Registered office address changed from The Studio the Studio Clarion Street Wakefield West Yorkshire WF1 5EX England to Summerfield House Mattersey Road Everton Doncaster DN10 5BN on 23 January 2020 (1 page)
18 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
20 June 2018Micro company accounts made up to 31 March 2017 (2 pages)
6 June 2018Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
22 March 2018Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
2 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
24 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
27 July 2015Registered office address changed from The Studio 107C Westgate Wakefield West Yorkshire WF1 1EL to The Studio the Studio Clarion Street Wakefield West Yorkshire WF1 5EX on 27 July 2015 (1 page)
27 July 2015Registered office address changed from The Studio 107C Westgate Wakefield West Yorkshire WF1 1EL to The Studio the Studio Clarion Street Wakefield West Yorkshire WF1 5EX on 27 July 2015 (1 page)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 March 2015Director's details changed for Mr Stephen James Owens on 1 August 2014 (2 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Secretary's details changed for Mr Gary Brien on 26 April 2014 (1 page)
16 March 2015Registered office address changed from 14 Farlawns Court Balby Doncaster DN4 8TG to The Studio 107C Westgate Wakefield West Yorkshire WF1 1EL on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 14 Farlawns Court Balby Doncaster DN4 8TG to The Studio 107C Westgate Wakefield West Yorkshire WF1 1EL on 16 March 2015 (1 page)
16 March 2015Director's details changed for Mr Stephen James Owens on 1 August 2014 (2 pages)
16 March 2015Secretary's details changed for Mr Gary Brien on 26 April 2014 (1 page)
16 March 2015Director's details changed for Mr Stephen James Owens on 1 August 2014 (2 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
23 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
4 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Steve Owens on 20 February 2010 (2 pages)
13 April 2010Director's details changed for Steve Owens on 20 February 2010 (2 pages)
13 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 July 2009Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page)
29 July 2009Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page)
25 February 2009Return made up to 20/02/09; full list of members (3 pages)
25 February 2009Return made up to 20/02/09; full list of members (3 pages)
20 February 2008Incorporation (12 pages)
20 February 2008Incorporation (12 pages)