Company number 05526125
Status Active
Incorporation Date 3 August 2005
Company Type Private Limited Company
Address 13 PORTLAND ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B16 9HN
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 3 August 2016 with updates; Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
GBP 100
. The most likely internet sites of WEAVER DESIGNS LIMITED are www.weaverdesigns.co.uk, and www.weaver-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Weaver Designs Limited is a Private Limited Company.
The company registration number is 05526125. Weaver Designs Limited has been working since 03 August 2005.
The present status of the company is Active. The registered address of Weaver Designs Limited is 13 Portland Road Edgbaston Birmingham West Midlands B16 9hn. . MANDER, Philip is a Secretary of the company. MANDER, Philip is a Director of the company. PLOTNEK, Mark David is a Director of the company. Secretary GRAEME, Dorothy May has been resigned. Director GRAEME, Lesley Joyce has been resigned. The company operates in "Printing n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Mark David Plotnek
Notified on: 3 August 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
WEAVER DESIGNS LIMITED Events
28 Sep 2016
Total exemption small company accounts made up to 30 November 2015
17 Aug 2016
Confirmation statement made on 3 August 2016 with updates
13 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
15 Jun 2015
Total exemption small company accounts made up to 30 November 2014
12 Aug 2014
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
...
... and 27 more events
26 Jun 2006
Secretary resigned
22 Jun 2006
New director appointed
22 Jun 2006
New secretary appointed;new director appointed
22 Jun 2006
Registered office changed on 22/06/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
03 Aug 2005
Incorporation