A C DESIGN SERVICES LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Derby » DE73 6PN

Company number 03134992
Status Active
Incorporation Date 6 December 1995
Company Type Private Limited Company
Address 7 ACREFIELD WAY, CHELLASTON, DERBY, DERBYSHIRE, DE73 6PN
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Statement of capital following an allotment of shares on 31 January 2017 GBP 250 ; Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of A C DESIGN SERVICES LIMITED are www.acdesignservices.co.uk, and www.a-c-design-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Derby Rail Station is 3.3 miles; to Willington Rail Station is 5.8 miles; to Duffield Rail Station is 8.3 miles; to Langley Mill Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A C Design Services Limited is a Private Limited Company. The company registration number is 03134992. A C Design Services Limited has been working since 06 December 1995. The present status of the company is Active. The registered address of A C Design Services Limited is 7 Acrefield Way Chellaston Derby Derbyshire De73 6pn. . SMITH, Beryl Ann is a Secretary of the company. SMITH, Andrew Charles is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary SMITH, Angela Dawn has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director NEWBERY, Andrew has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
SMITH, Beryl Ann
Appointed Date: 15 August 2006

Director
SMITH, Andrew Charles
Appointed Date: 06 December 1995
59 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 06 December 1995
Appointed Date: 06 December 1995

Secretary
SMITH, Angela Dawn
Resigned: 15 August 2006
Appointed Date: 06 December 1995

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 06 December 1995
Appointed Date: 06 December 1995

Director
NEWBERY, Andrew
Resigned: 10 September 1997
Appointed Date: 10 September 1997
68 years old

Persons With Significant Control

Mr Andrew Charles Smith
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

A C DESIGN SERVICES LIMITED Events

10 Mar 2017
Statement of capital following an allotment of shares on 31 January 2017
  • GBP 250

31 Dec 2016
Confirmation statement made on 6 December 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 31 March 2016
17 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 200

10 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 50 more events
28 Jan 1996
New secretary appointed
28 Jan 1996
Registered office changed on 28/01/96 from: 44 upper belgrave road clifton bristol avon BS8 3XN
10 Jan 1996
Director resigned
10 Jan 1996
Secretary resigned
06 Dec 1995
Incorporation