Company number 04144996
Status Active
Incorporation Date 22 January 2001
Company Type Private Limited Company
Address PREMIER HOUSE, VALEPITS ROAD, GARRETTS GREEN IND ESTATE, BIRMINGHAM, B33 0TD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of ESKIMO DESIGN LIMITED are www.eskimodesign.co.uk, and www.eskimo-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Eskimo Design Limited is a Private Limited Company.
The company registration number is 04144996. Eskimo Design Limited has been working since 22 January 2001.
The present status of the company is Active. The registered address of Eskimo Design Limited is Premier House Valepits Road Garretts Green Ind Estate Birmingham B33 0td. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. WARD, Philip is a Secretary of the company. WARD, Philip is a Director of the company. Director DIMMOCK, Edward Nicholas has been resigned. Director JOHNSON, Louisa Jane has been resigned. The company operates in "Other business support service activities n.e.c.".
eskimo design Key Finiance
LIABILITIES
£0k
CASH
£0k
TOTAL ASSETS
£0k
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Eskimo Umbrella Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ESKIMO DESIGN LIMITED Events
16 Feb 2017
Confirmation statement made on 22 January 2017 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Satisfaction of charge 1 in full
27 Jun 2016
Termination of appointment of Louisa Jane Johnson as a director on 26 June 2016
31 Mar 2016
Appointment of Mrs Louisa Jane Johnson as a director on 30 March 2016
...
... and 58 more events
23 Nov 2001
Resolutions
-
RES13 ‐
Sub-divide 08/11/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
23 Nov 2001
Resolutions
-
RES10 ‐
Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
23 Nov 2001
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
07 Nov 2001
Accounting reference date extended from 31/01/02 to 31/03/02
22 Jan 2001
Incorporation