NETWORK (CAMBRIDGE) DESIGN CONSULTANTS LTD.

Hellopages » Cambridgeshire » Cambridge » CB4 1XE

Company number 04148826
Status Active
Incorporation Date 26 January 2001
Company Type Private Limited Company
Address 115C MILTON ROAD, CAMBRIDGE, CB4 1XE
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 1,000 . The most likely internet sites of NETWORK (CAMBRIDGE) DESIGN CONSULTANTS LTD. are www.networkcambridgedesignconsultants.co.uk, and www.network-cambridge-design-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Network Cambridge Design Consultants Ltd is a Private Limited Company. The company registration number is 04148826. Network Cambridge Design Consultants Ltd has been working since 26 January 2001. The present status of the company is Active. The registered address of Network Cambridge Design Consultants Ltd is 115c Milton Road Cambridge Cb4 1xe. The company`s financial liabilities are £30.65k. It is £7.66k against last year. And the total assets are £97.03k, which is £9.57k against last year. DENNEY, Jane Margaret is a Director of the company. MCCARTHY, Lesley Dawn is a Director of the company. Secretary KITSON, Michael Francis has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director RYLE, Leonie Jane has been resigned. The company operates in "Advertising agencies".


network (cambridge) design consultants Key Finiance

LIABILITIES £30.65k
+33%
CASH n/a
TOTAL ASSETS £97.03k
+10%
All Financial Figures

Current Directors

Director
DENNEY, Jane Margaret
Appointed Date: 26 January 2001
65 years old

Director
MCCARTHY, Lesley Dawn
Appointed Date: 29 August 2013
49 years old

Resigned Directors

Secretary
KITSON, Michael Francis
Resigned: 25 July 2013
Appointed Date: 26 January 2001

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 26 January 2001
Appointed Date: 26 January 2001

Director
RYLE, Leonie Jane
Resigned: 31 March 2010
Appointed Date: 01 July 2002
54 years old

Persons With Significant Control

Ms Jane Margaret Denney
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

NETWORK (CAMBRIDGE) DESIGN CONSULTANTS LTD. Events

02 Feb 2017
Confirmation statement made on 26 January 2017 with updates
01 Dec 2016
Total exemption full accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000

27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
04 Mar 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000

...
... and 33 more events
10 Apr 2002
Return made up to 26/01/02; full list of members
05 Mar 2001
Ad 23/02/01--------- £ si 999@1=999 £ ic 1/1000
05 Mar 2001
Accounting reference date shortened from 31/01/02 to 31/03/01
02 Feb 2001
Secretary resigned
26 Jan 2001
Incorporation