Company number 04776022
Status Active
Incorporation Date 23 May 2003
Company Type Private Limited Company
Address PRESTON PARK HOUSE, SOUTH ROAD, BRIGHTON, EAST SUSSEX, BN1 6SB
Home Country United Kingdom
Nature of Business 15120 - Manufacture of luggage, handbags and the like, saddlery and harness
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
GBP 100
; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
GBP 100
. The most likely internet sites of WOLF DESIGNS LIMITED are www.wolfdesigns.co.uk, and www.wolf-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Wolf Designs Limited is a Private Limited Company.
The company registration number is 04776022. Wolf Designs Limited has been working since 23 May 2003.
The present status of the company is Active. The registered address of Wolf Designs Limited is Preston Park House South Road Brighton East Sussex Bn1 6sb. . WOLF, Simon Philip is a Director of the company. Secretary WOLF, Philip Miguel Jaime has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director WOLF, Philip Miguel Jaime has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of luggage, handbags and the like, saddlery and harness".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 May 2003
Appointed Date: 23 May 2003
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 May 2003
Appointed Date: 23 May 2003
WOLF DESIGNS LIMITED Events
13 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
19 May 2016
Total exemption small company accounts made up to 31 December 2015
19 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
19 Jun 2015
Director's details changed for Simon Philip Wolf on 1 June 2015
21 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 37 more events
06 Jun 2003
Director resigned
06 Jun 2003
New director appointed
05 Jun 2003
New secretary appointed;new director appointed
05 Jun 2003
Registered office changed on 05/06/03 from: marquess court 69 southampton row london WC1B 4ET
23 May 2003
Incorporation