MAX WATT DESIGN LIMITED
NORWICH ODSOCK LIMITED

Hellopages » Norfolk » Broadland » NR7 0TA

Company number 05697920
Status Active
Incorporation Date 4 February 2006
Company Type Private Limited Company
Address INGRAM HOUSE, MERIDIAN WAY, NORWICH, NORFOLK, NR7 0TA
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 . The most likely internet sites of MAX WATT DESIGN LIMITED are www.maxwattdesign.co.uk, and www.max-watt-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Max Watt Design Limited is a Private Limited Company. The company registration number is 05697920. Max Watt Design Limited has been working since 04 February 2006. The present status of the company is Active. The registered address of Max Watt Design Limited is Ingram House Meridian Way Norwich Norfolk Nr7 0ta. The company`s financial liabilities are £116.63k. It is £-59.89k against last year. The cash in hand is £1.33k. It is £-76.67k against last year. And the total assets are £164.24k, which is £-72.72k against last year. REMFRY, Tracey Delisa is a Director of the company. Secretary DAVIES, Margaret Michelle has been resigned. Secretary MCLEAVY, Karen has been resigned. Secretary REMFRY, Rupert has been resigned. Secretary THORNDYKE, Justin Mark has been resigned. Secretary WARD, Julie has been resigned. Director REMFRY, Rupert has been resigned. Director REMFRY, Tracey Delisa has been resigned. Director REMFRY, Tracey Delisa has been resigned. Director THORNDYKE, Justin Mark has been resigned. Director WATTS, Emma Leighann has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


max watt design Key Finiance

LIABILITIES £116.63k
-34%
CASH £1.33k
-99%
TOTAL ASSETS £164.24k
-31%
All Financial Figures

Current Directors

Director
REMFRY, Tracey Delisa
Appointed Date: 13 January 2014
62 years old

Resigned Directors

Secretary
DAVIES, Margaret Michelle
Resigned: 04 February 2006
Appointed Date: 04 February 2006

Secretary
MCLEAVY, Karen
Resigned: 04 November 2008
Appointed Date: 20 June 2006

Secretary
REMFRY, Rupert
Resigned: 20 June 2006
Appointed Date: 10 April 2006

Secretary
THORNDYKE, Justin Mark
Resigned: 25 February 2014
Appointed Date: 10 March 2012

Secretary
WARD, Julie
Resigned: 10 April 2006
Appointed Date: 04 February 2006

Director
REMFRY, Rupert
Resigned: 03 November 2008
Appointed Date: 20 June 2006
58 years old

Director
REMFRY, Tracey Delisa
Resigned: 07 March 2012
Appointed Date: 03 November 2008
62 years old

Director
REMFRY, Tracey Delisa
Resigned: 20 June 2006
Appointed Date: 04 February 2006
62 years old

Director
THORNDYKE, Justin Mark
Resigned: 25 February 2014
Appointed Date: 07 March 2012
49 years old

Director
WATTS, Emma Leighann
Resigned: 04 February 2006
Appointed Date: 04 February 2006
45 years old

Persons With Significant Control

Ms Tracey Delissa Remfry
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

MAX WATT DESIGN LIMITED Events

06 Feb 2017
Confirmation statement made on 4 February 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
08 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

27 Oct 2015
Total exemption small company accounts made up to 31 January 2015
09 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100

...
... and 47 more events
21 Feb 2006
New director appointed
21 Feb 2006
Registered office changed on 21/02/06 from: chancellor cottage 47 holway road sheringham norfolk NR26 8HR
13 Feb 2006
Director resigned
13 Feb 2006
Secretary resigned
04 Feb 2006
Incorporation