ADWORKS DESIGN LTD
LEIGHTON BUZZARD

Hellopages » Bedfordshire » Central Bedfordshire » LU7 1DA

Company number 03870905
Status Active
Incorporation Date 3 November 1999
Company Type Private Limited Company
Address 3 WEST STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1DA
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Termination of appointment of John Raymond Upton as a director on 30 November 2015. The most likely internet sites of ADWORKS DESIGN LTD are www.adworksdesign.co.uk, and www.adworks-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Adworks Design Ltd is a Private Limited Company. The company registration number is 03870905. Adworks Design Ltd has been working since 03 November 1999. The present status of the company is Active. The registered address of Adworks Design Ltd is 3 West Street Leighton Buzzard Bedfordshire Lu7 1da. . FRENCH, Adam Edward is a Director of the company. Secretary ARMSTRONG, Tracey has been resigned. Secretary FRENCH, Adam Edward has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BRAMLEY, Emma Jayne has been resigned. Director UPTON, John Raymond has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Artistic creation".


Current Directors

Director
FRENCH, Adam Edward
Appointed Date: 25 November 1999
62 years old

Resigned Directors

Secretary
ARMSTRONG, Tracey
Resigned: 19 June 2009
Appointed Date: 01 February 2005

Secretary
FRENCH, Adam Edward
Resigned: 31 January 2005
Appointed Date: 25 November 1999

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 03 November 1999
Appointed Date: 03 November 1999

Director
BRAMLEY, Emma Jayne
Resigned: 31 January 2005
Appointed Date: 25 November 1999
54 years old

Director
UPTON, John Raymond
Resigned: 30 November 2015
Appointed Date: 14 April 2008
72 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 03 November 1999
Appointed Date: 03 November 1999

Persons With Significant Control

Mr Adam French
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

ADWORKS DESIGN LTD Events

17 Nov 2016
Confirmation statement made on 3 November 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 30 November 2015
27 Jan 2016
Termination of appointment of John Raymond Upton as a director on 30 November 2015
06 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100

10 Jul 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 44 more events
30 Jan 2000
New director appointed
30 Jan 2000
New secretary appointed;new director appointed
09 Nov 1999
Director resigned
09 Nov 1999
Secretary resigned
03 Nov 1999
Incorporation

ADWORKS DESIGN LTD Charges

12 August 2010
Debenture
Delivered: 13 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 November 2009
Rent deposit deed
Delivered: 21 November 2009
Status: Outstanding
Persons entitled: Bina Mavani and Denise Julie Cooper
Description: £2,000 plus interest see image for full details.
10 July 2001
Rent deposit deed
Delivered: 12 July 2001
Status: Outstanding
Persons entitled: Mark Edward Pontin and Kay Elizabeth Pontin
Description: A rent deposit of £5,156.25.