Company number 08359998
Status Active
Incorporation Date 14 January 2013
Company Type Private Limited Company
Address 31 WELLINGTON ROAD, NANTWICH, CHESHIRE, CW5 7ED
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 73120 - Media representation services, 74100 - specialised design activities
Phone, email, etc
Since the company registration fifteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FORESHORE DESIGN LIMITED are www.foreshoredesign.co.uk, and www.foreshore-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Foreshore Design Limited is a Private Limited Company.
The company registration number is 08359998. Foreshore Design Limited has been working since 14 January 2013.
The present status of the company is Active. The registered address of Foreshore Design Limited is 31 Wellington Road Nantwich Cheshire Cw5 7ed. The cash in hand is £0.17k. It is £-4.17k against last year. . CASEY, Alexander James is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Other information technology service activities".
foreshore design Key Finiance
LIABILITIES
n/a
CASH
£0.17k
-97%
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Director
KAHAN, Barbara
Resigned: 14 January 2013
Appointed Date: 14 January 2013
94 years old
Persons With Significant Control
FORESHORE DESIGN LIMITED Events
08 Mar 2017
Total exemption small company accounts made up to 30 June 2016
23 Jan 2017
Confirmation statement made on 14 January 2017 with updates
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
19 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
...
... and 5 more events
03 Oct 2013
Change of name notice
14 Jun 2013
Company name changed highfield hankelow LIMITED\certificate issued on 14/06/13
-
RES15 ‐
Change company name resolution on 2013-06-07
-
NM01 ‐
Change of name by resolution
31 May 2013
Appointment of Mr Alexander James Casey as a director
18 Jan 2013
Termination of appointment of Barbara Kahan as a director
14 Jan 2013
Incorporation