INDUSTRIAL DESIGN LIMITED
KENLEY

Hellopages » Greater London » Croydon » CR8 5EX

Company number 04588322
Status Active
Incorporation Date 12 November 2002
Company Type Private Limited Company
Address 2 LEACROFT CLOSE, KENLEY, SURREY, CR8 5EX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of INDUSTRIAL DESIGN LIMITED are www.industrialdesign.co.uk, and www.industrial-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Industrial Design Limited is a Private Limited Company. The company registration number is 04588322. Industrial Design Limited has been working since 12 November 2002. The present status of the company is Active. The registered address of Industrial Design Limited is 2 Leacroft Close Kenley Surrey Cr8 5ex. The company`s financial liabilities are £76.39k. It is £12k against last year. The cash in hand is £24.15k. It is £17.72k against last year. And the total assets are £82.22k, which is £-4k against last year. FIKUART, Michael John is a Director of the company. Secretary WARD, James has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director MUNRO, Neil Stuart has been resigned. Director WARD, James has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


industrial design Key Finiance

LIABILITIES £76.39k
+18%
CASH £24.15k
+275%
TOTAL ASSETS £82.22k
-5%
All Financial Figures

Current Directors

Director
FIKUART, Michael John
Appointed Date: 12 November 2002
54 years old

Resigned Directors

Secretary
WARD, James
Resigned: 20 March 2012
Appointed Date: 12 November 2002

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 12 November 2002
Appointed Date: 12 November 2002

Director
MUNRO, Neil Stuart
Resigned: 31 December 2004
Appointed Date: 04 February 2003
74 years old

Director
WARD, James
Resigned: 20 March 2012
Appointed Date: 12 November 2002
54 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 12 November 2002
Appointed Date: 12 November 2002

Persons With Significant Control

Mr Michael John Fikuart
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

INDUSTRIAL DESIGN LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 31 May 2016
28 Nov 2016
Confirmation statement made on 12 November 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
09 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 30,503

28 Aug 2015
Registered office address changed from 50a Little Ealing Lane London W5 4EA to 2 Leacroft Close Kenley Surrey CR8 5EX on 28 August 2015
...
... and 42 more events
21 Nov 2002
Secretary resigned
15 Nov 2002
New director appointed
15 Nov 2002
Registered office changed on 15/11/02 from: pembroke house 7 brunswick square bristol BS2 8PE
15 Nov 2002
New secretary appointed;new director appointed
12 Nov 2002
Incorporation

INDUSTRIAL DESIGN LIMITED Charges

2 November 2010
Debenture
Delivered: 3 November 2010
Status: Satisfied on 28 November 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…