DANLEE UPHOLSTERY DESIGNS LTD
BRIERLEY HILL

Hellopages » West Midlands » Dudley » DY5 3QF

Company number 03588676
Status Active
Incorporation Date 26 June 1998
Company Type Private Limited Company
Address UNIT 7 NORTH STREET TRADING ESTATE, NORTH STREET, BRIERLEY HILL, WEST MIDLANDS, ENGLAND, DY5 3QF
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 ; Registered office address changed from Unit 2 Leys Road Brierley Hill West Midlands DY5 3UQ to Unit 7 North Street Trading Estate North Street Brierley Hill West Midlands DY5 3QF on 28 June 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of DANLEE UPHOLSTERY DESIGNS LTD are www.danleeupholsterydesigns.co.uk, and www.danlee-upholstery-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Danlee Upholstery Designs Ltd is a Private Limited Company. The company registration number is 03588676. Danlee Upholstery Designs Ltd has been working since 26 June 1998. The present status of the company is Active. The registered address of Danlee Upholstery Designs Ltd is Unit 7 North Street Trading Estate North Street Brierley Hill West Midlands England Dy5 3qf. . EVANS, Diane is a Secretary of the company. EVANS, Diane is a Director of the company. EVANS, Duncan Norman is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
EVANS, Diane
Appointed Date: 26 June 1998

Director
EVANS, Diane
Appointed Date: 26 June 1998
64 years old

Director
EVANS, Duncan Norman
Appointed Date: 26 June 1998
66 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 June 1998
Appointed Date: 26 June 1998

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 June 1998
Appointed Date: 26 June 1998

DANLEE UPHOLSTERY DESIGNS LTD Events

28 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

28 Jun 2016
Registered office address changed from Unit 2 Leys Road Brierley Hill West Midlands DY5 3UQ to Unit 7 North Street Trading Estate North Street Brierley Hill West Midlands DY5 3QF on 28 June 2016
01 Jun 2016
Total exemption small company accounts made up to 31 August 2015
30 Jun 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100

16 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 41 more events
15 Jul 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jul 1998
Ad 26/06/98--------- £ si 99@1=99 £ ic 1/100
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jul 1998
Secretary resigned
06 Jul 1998
Director resigned
26 Jun 1998
Incorporation

DANLEE UPHOLSTERY DESIGNS LTD Charges

18 January 2005
Rent deposit deed
Delivered: 21 January 2005
Status: Outstanding
Persons entitled: The Brockmoor Foundary Company Limited
Description: The sum of £4,044 and any other sum and any interest earned…
18 March 1999
Debenture
Delivered: 29 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…