PREDESIGN LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX1 5SP

Company number 03076271
Status Active
Incorporation Date 5 July 1995
Company Type Private Limited Company
Address EQUITABLE HOUSE, 55 PELLON LANE, HALIFAX, WEST YORKSHIRE, HX1 5SP
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-08-18 GBP 100 ; Director's details changed for Mrs Emma Jane Blair on 26 June 2016. The most likely internet sites of PREDESIGN LIMITED are www.predesign.co.uk, and www.predesign.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Predesign Limited is a Private Limited Company. The company registration number is 03076271. Predesign Limited has been working since 05 July 1995. The present status of the company is Active. The registered address of Predesign Limited is Equitable House 55 Pellon Lane Halifax West Yorkshire Hx1 5sp. The company`s financial liabilities are £63.9k. It is £24.3k against last year. And the total assets are £25.74k, which is £8.19k against last year. PREDDY, Jane is a Secretary of the company. PREDDY, Emma Jane is a Director of the company. PREDDY, Jane is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director PREDDY, Neil has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


predesign Key Finiance

LIABILITIES £63.9k
+61%
CASH n/a
TOTAL ASSETS £25.74k
+46%
All Financial Figures

Current Directors

Secretary
PREDDY, Jane
Appointed Date: 05 July 1995

Director
PREDDY, Emma Jane
Appointed Date: 01 February 2016
45 years old

Director
PREDDY, Jane
Appointed Date: 15 September 2014
68 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 05 July 1995
Appointed Date: 05 July 1995

Director
PREDDY, Neil
Resigned: 15 September 2014
Appointed Date: 05 July 1995
75 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 05 July 1995
Appointed Date: 05 July 1995

PREDESIGN LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
18 Aug 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 100

18 Aug 2016
Director's details changed for Mrs Emma Jane Blair on 26 June 2016
18 Aug 2016
Secretary's details changed for Jane Preddy on 24 June 2016
18 Aug 2016
Director's details changed for Mrs Jane Preddy on 26 June 2016
...
... and 53 more events
01 Aug 1995
Director resigned
01 Aug 1995
Registered office changed on 01/08/95 from: 12 york place leeds LS1 2DS
01 Aug 1995
New director appointed
01 Aug 1995
New secretary appointed
05 Jul 1995
Incorporation

PREDESIGN LIMITED Charges

5 February 2016
Charge code 0307 6271 0002
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 6A humberside way, carlton, barnsley…
29 October 2015
Charge code 0307 6271 0001
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…