Company number 07255119
Status Active
Incorporation Date 17 May 2010
Company Type Private Limited Company
Address COACHMANS 42 LINTHURST ROAD, BARNT GREEN, BIRMINGHAM, B45 8JJ
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc
Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
GBP 1
; Appointment of Ms Emily Hope Whittle as a director on 21 March 2016. The most likely internet sites of HI DESIGN LIMITED are www.hidesign.co.uk, and www.hi-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Hi Design Limited is a Private Limited Company.
The company registration number is 07255119. Hi Design Limited has been working since 17 May 2010.
The present status of the company is Active. The registered address of Hi Design Limited is Coachmans 42 Linthurst Road Barnt Green Birmingham B45 8jj. . JOLLY, Andrew Stephen is a Secretary of the company. WHITTLE, Emily Hope is a Director of the company. WHITTLE, Susan Jayne is a Director of the company. Secretary AJSECS LIMITED has been resigned. Secretary DMCS SECRETARIES LIMITED has been resigned. Director MILES, Dudley Robert Alexander has been resigned. The company operates in "specialised design activities".
Current Directors
Resigned Directors
Secretary
AJSECS LIMITED
Resigned: 28 April 2013
Appointed Date: 02 July 2010
Secretary
DMCS SECRETARIES LIMITED
Resigned: 17 May 2010
Appointed Date: 17 May 2010
HI DESIGN LIMITED Events
13 Dec 2016
Total exemption small company accounts made up to 30 June 2016
25 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
21 Mar 2016
Appointment of Ms Emily Hope Whittle as a director on 21 March 2016
23 Oct 2015
Total exemption small company accounts made up to 30 June 2015
03 Jun 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
...
... and 18 more events
29 Jun 2010
Change of name notice
25 Jun 2010
Termination of appointment of Dmcs Secretaries Limited as a secretary
25 Jun 2010
Termination of appointment of Dudley Miles as a director
25 Jun 2010
Appointment of Mrs Susan Jayne Whittle as a director
17 May 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted