UMAC DESIGN LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA3 8RR

Company number 06615730
Status Active
Incorporation Date 10 June 2008
Company Type Private Limited Company
Address 5 FISHER STREET, CARLISLE, CUMBRIA, CA3 8RR
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of UMAC DESIGN LIMITED are www.umacdesign.co.uk, and www.umac-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Umac Design Limited is a Private Limited Company. The company registration number is 06615730. Umac Design Limited has been working since 10 June 2008. The present status of the company is Active. The registered address of Umac Design Limited is 5 Fisher Street Carlisle Cumbria Ca3 8rr. . HARMISON, David John is a Secretary of the company. MCLAUGHLIN, Ursula is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
HARMISON, David John
Appointed Date: 10 June 2008

Director
MCLAUGHLIN, Ursula
Appointed Date: 10 June 2008
61 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 10 June 2008
Appointed Date: 10 June 2008

Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 10 June 2008
Appointed Date: 10 June 2008

UMAC DESIGN LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 15 more events
14 Jul 2008
Secretary appointed david john harmison
14 Jul 2008
Director appointed ursula mclaughlin
12 Jun 2008
Appointment terminated director bhardwaj corporate services LIMITED
12 Jun 2008
Appointment terminated secretary ashok bhardwaj
10 Jun 2008
Incorporation