DESIGNER BOUNCE LIMITED
SAINT ASAPH

Hellopages » Denbighshire » Denbighshire » LL17 0LJ

Company number 03756706
Status Active
Incorporation Date 21 April 1999
Company Type Private Limited Company
Address UNIT 2 LLYS EDMOND PRYS, SAINT ASAPH BUSINESS PARK, SAINT ASAPH, DENBIGHSHIRE, LL17 0LJ
Home Country United Kingdom
Nature of Business 32409 - Manufacture of other games and toys, n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DESIGNER BOUNCE LIMITED are www.designerbounce.co.uk, and www.designer-bounce.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Abergele & Pensarn Rail Station is 5.2 miles; to Prestatyn Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Designer Bounce Limited is a Private Limited Company. The company registration number is 03756706. Designer Bounce Limited has been working since 21 April 1999. The present status of the company is Active. The registered address of Designer Bounce Limited is Unit 2 Llys Edmond Prys Saint Asaph Business Park Saint Asaph Denbighshire Ll17 0lj. The company`s financial liabilities are £6.83k. It is £1.17k against last year. The cash in hand is £0.33k. It is £-0.52k against last year. And the total assets are £0.91k, which is £-3.44k against last year. PETERS, Melanie Seville is a Secretary of the company. PETERS, Steven William is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other games and toys, n.e.c.".


designer bounce Key Finiance

LIABILITIES £6.83k
+20%
CASH £0.33k
-62%
TOTAL ASSETS £0.91k
-80%
All Financial Figures

Current Directors

Secretary
PETERS, Melanie Seville
Appointed Date: 21 April 1999

Director
PETERS, Steven William
Appointed Date: 21 April 1999
64 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 April 1999
Appointed Date: 21 April 1999

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 April 1999
Appointed Date: 21 April 1999

DESIGNER BOUNCE LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2

17 Aug 2015
Total exemption small company accounts made up to 31 March 2015
08 May 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2

19 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 32 more events
10 May 1999
New director appointed
10 May 1999
New secretary appointed
10 May 1999
Director resigned
10 May 1999
Secretary resigned
21 Apr 1999
Incorporation