WEBSITE DESIGN LTD
COLCHESTER

Hellopages » Essex » Colchester » CO1 2TR
Company number 05709194
Status Active
Incorporation Date 14 February 2006
Company Type Private Limited Company
Address 1 THOMAS COURT, EAST STREET, COLCHESTER, ESSEX, CO1 2TR
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 100 . The most likely internet sites of WEBSITE DESIGN LTD are www.websitedesign.co.uk, and www.website-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Website Design Ltd is a Private Limited Company. The company registration number is 05709194. Website Design Ltd has been working since 14 February 2006. The present status of the company is Active. The registered address of Website Design Ltd is 1 Thomas Court East Street Colchester Essex Co1 2tr. . SMITH, Jane Catriona is a Secretary of the company. SMITH, Elliot Lynn is a Director of the company. Secretary SMITH, Rachel Jo has been resigned. Nominee Secretary BEECH COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BEECH DIRECTORS LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
SMITH, Jane Catriona
Appointed Date: 17 April 2013

Director
SMITH, Elliot Lynn
Appointed Date: 04 February 2008
51 years old

Resigned Directors

Secretary
SMITH, Rachel Jo
Resigned: 17 April 2013
Appointed Date: 04 February 2008

Nominee Secretary
BEECH COMPANY SECRETARIES LIMITED
Resigned: 04 February 2008
Appointed Date: 14 February 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 14 February 2006
Appointed Date: 14 February 2006

Director
BEECH DIRECTORS LIMITED
Resigned: 04 February 2008
Appointed Date: 14 February 2006

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 14 February 2006
Appointed Date: 14 February 2006

Persons With Significant Control

Mr Elliot Lynn Smith
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

WEBSITE DESIGN LTD Events

22 Feb 2017
Confirmation statement made on 14 February 2017 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

25 Jun 2015
Total exemption small company accounts made up to 31 March 2015
04 Mar 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100

...
... and 28 more events
15 Feb 2006
New secretary appointed
15 Feb 2006
New director appointed
15 Feb 2006
Director resigned
15 Feb 2006
Secretary resigned
14 Feb 2006
Incorporation