TULIP DESIGNS LIMITED
GLOUCESTERSHIRE PETER BALL & CO LIMITED WELLMATCH LIMITED

Hellopages » Gloucestershire » Cheltenham » GL50 1YA

Company number 03671419
Status Active
Incorporation Date 20 November 1998
Company Type Private Limited Company
Address 29-30 BATH STREET, CHELTENHAM, GLOUCESTERSHIRE, GL50 1YA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 4 . The most likely internet sites of TULIP DESIGNS LIMITED are www.tulipdesigns.co.uk, and www.tulip-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tulip Designs Limited is a Private Limited Company. The company registration number is 03671419. Tulip Designs Limited has been working since 20 November 1998. The present status of the company is Active. The registered address of Tulip Designs Limited is 29 30 Bath Street Cheltenham Gloucestershire Gl50 1ya. The company`s financial liabilities are £125.01k. It is £-3.44k against last year. The cash in hand is £9.71k. It is £-1.34k against last year. And the total assets are £10.01k, which is £-1.33k against last year. BALL, Linda Anne is a Secretary of the company. BALL, Linda Anne is a Director of the company. BALL, Peter Alexander is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


tulip designs Key Finiance

LIABILITIES £125.01k
-3%
CASH £9.71k
-13%
TOTAL ASSETS £10.01k
-12%
All Financial Figures

Current Directors

Secretary
BALL, Linda Anne
Appointed Date: 17 December 1998

Director
BALL, Linda Anne
Appointed Date: 17 December 1998
62 years old

Director
BALL, Peter Alexander
Appointed Date: 17 December 1998
64 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 December 1998
Appointed Date: 20 November 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 December 1998
Appointed Date: 20 November 1998

Persons With Significant Control

Mrs Linda Anne Ball
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Alexander Ball
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TULIP DESIGNS LIMITED Events

09 Feb 2017
Confirmation statement made on 28 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4

01 Feb 2016
Secretary's details changed for Mrs Linda Anne Ball on 1 July 2015
01 Feb 2016
Director's details changed for Peter Alexander Ball on 1 July 2015
...
... and 58 more events
14 Jan 1999
Director resigned
14 Jan 1999
New secretary appointed;new director appointed
14 Jan 1999
New director appointed
14 Jan 1999
Registered office changed on 14/01/99 from: 84 temple chambers temple avenue london EC4Y 0HP
20 Nov 1998
Incorporation

TULIP DESIGNS LIMITED Charges

19 August 2005
Legal mortgage
Delivered: 26 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Ivanhoe house st jame's square cheltenham t/n GR223771…
15 March 2002
Legal mortgage
Delivered: 19 March 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 20 landsdown terrace, malvern road, cheltenham, GL50 2JP…
15 March 2002
Legal mortgage
Delivered: 19 March 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 27 cambray place, cheltenham, GL50 1JN, f/h t/no GR98286.…
28 February 2002
Debenture
Delivered: 6 March 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 2001
Legal charge
Delivered: 29 March 2001
Status: Satisfied on 19 June 2003
Persons entitled: Barclays Bank PLC
Description: Property k/a 20 landsdown terrace cheltenham GL50 2JP.
14 March 2001
Guarantee and debenture
Delivered: 3 April 2001
Status: Satisfied on 19 June 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 May 2000
Debenture
Delivered: 10 May 2000
Status: Satisfied on 19 June 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 2000
Legal charge
Delivered: 23 March 2000
Status: Satisfied on 19 June 2003
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 27 cambray place cheltenham…