SOS DESIGN CONSULTANCY LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 9EQ

Company number 05737946
Status Active
Incorporation Date 10 March 2006
Company Type Private Limited Company
Address 1 THE GRANARY PRISTON MILL, PRISTON, BATH, NORTH SOMERSET, BA2 9EQ
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 300 . The most likely internet sites of SOS DESIGN CONSULTANCY LIMITED are www.sosdesignconsultancy.co.uk, and www.sos-design-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Sos Design Consultancy Limited is a Private Limited Company. The company registration number is 05737946. Sos Design Consultancy Limited has been working since 10 March 2006. The present status of the company is Active. The registered address of Sos Design Consultancy Limited is 1 The Granary Priston Mill Priston Bath North Somerset Ba2 9eq. . RUTTY, David Paul is a Secretary of the company. DAY, Simon John is a Director of the company. PERRY, Mark William is a Director of the company. RUTTY, David Paul is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
RUTTY, David Paul
Appointed Date: 10 March 2006

Director
DAY, Simon John
Appointed Date: 10 March 2006
57 years old

Director
PERRY, Mark William
Appointed Date: 10 March 2006
59 years old

Director
RUTTY, David Paul
Appointed Date: 10 March 2006
54 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 10 March 2006
Appointed Date: 10 March 2006

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 10 March 2006
Appointed Date: 10 March 2006

Persons With Significant Control

Mr David Paul Rutty
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon John Day
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark William Perry
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOS DESIGN CONSULTANCY LIMITED Events

14 Mar 2017
Confirmation statement made on 10 March 2017 with updates
15 Jan 2017
Total exemption small company accounts made up to 31 May 2016
14 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 300

20 Jan 2016
Total exemption small company accounts made up to 31 May 2015
06 Apr 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-06
  • GBP 300

...
... and 26 more events
10 Apr 2006
Director resigned
10 Apr 2006
New director appointed
10 Apr 2006
New director appointed
10 Apr 2006
New secretary appointed;new director appointed
10 Mar 2006
Incorporation

SOS DESIGN CONSULTANCY LIMITED Charges

26 June 2006
Debenture
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…