DESIGNATECH (B'HAM) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B9 4LG

Company number 02470015
Status Active
Incorporation Date 14 February 1990
Company Type Private Limited Company
Address 31 LOWER DARTMOUTH STREET, BORDESLEY, BIRMINGHAM, B9 4LG
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Termination of appointment of Sandra Redmond as a secretary on 21 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of DESIGNATECH (B'HAM) LIMITED are www.designatechbham.co.uk, and www.designatech-b-ham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The distance to to Birmingham Snow Hill Rail Station is 1.1 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 11.2 miles; to Bloxwich North Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Designatech B Ham Limited is a Private Limited Company. The company registration number is 02470015. Designatech B Ham Limited has been working since 14 February 1990. The present status of the company is Active. The registered address of Designatech B Ham Limited is 31 Lower Dartmouth Street Bordesley Birmingham B9 4lg. . REDMOND, Anthony Thomas is a Director of the company. RICHES, Paul John is a Director of the company. Secretary BAILEY, Patricia has been resigned. Secretary REDMOND, Sandra has been resigned. Secretary WINTERS, Lesley Ann has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director

Director
RICHES, Paul John
Appointed Date: 10 April 1998
64 years old

Resigned Directors

Secretary
BAILEY, Patricia
Resigned: 20 October 1995

Secretary
REDMOND, Sandra
Resigned: 21 November 2016
Appointed Date: 31 January 1999

Secretary
WINTERS, Lesley Ann
Resigned: 31 January 1999
Appointed Date: 20 October 1995

Persons With Significant Control

Mr Anthony Thomas Redmond
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

DESIGNATECH (B'HAM) LIMITED Events

26 Feb 2017
Confirmation statement made on 31 January 2017 with updates
21 Nov 2016
Termination of appointment of Sandra Redmond as a secretary on 21 November 2016
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 66 more events
24 Jun 1991
Accounting reference date shortened from 31/03 to 31/12

28 Mar 1990
Company name changed templant LIMITED\certificate issued on 29/03/90

23 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Mar 1990
Registered office changed on 23/03/90 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

14 Feb 1990
Incorporation

DESIGNATECH (B'HAM) LIMITED Charges

14 January 2003
Debenture
Delivered: 17 January 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…