INC DESIGN ASSOCIATES LIMITED
BRIERLEY HILL

Hellopages » West Midlands » Dudley » DY5 1XP
Company number 03118876
Status Active
Incorporation Date 27 October 1995
Company Type Private Limited Company
Address NO 1 DUDLEY COURT NORTH, WATERFRONT EAST LEVEL STREET, BRIERLEY HILL, WEST MIDLANDS, DY5 1XP
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 100 . The most likely internet sites of INC DESIGN ASSOCIATES LIMITED are www.incdesignassociates.co.uk, and www.inc-design-associates.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and four months. Inc Design Associates Limited is a Private Limited Company. The company registration number is 03118876. Inc Design Associates Limited has been working since 27 October 1995. The present status of the company is Active. The registered address of Inc Design Associates Limited is No 1 Dudley Court North Waterfront East Level Street Brierley Hill West Midlands Dy5 1xp. The company`s financial liabilities are £146.62k. It is £49.88k against last year. And the total assets are £346.56k, which is £109.12k against last year. JONES, Christopher John David is a Secretary of the company. JONES, Christopher John David is a Director of the company. SMITH, Simon is a Director of the company. WATTS, Paul is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary PRICE, Timothy John has been resigned. Director BATE, Anthony Elvin has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director PRICE, Timothy John has been resigned. The company operates in "Architectural activities".


inc design associates Key Finiance

LIABILITIES £146.62k
+51%
CASH n/a
TOTAL ASSETS £346.56k
+45%
All Financial Figures

Current Directors

Secretary
JONES, Christopher John David
Appointed Date: 12 June 2008

Director
JONES, Christopher John David
Appointed Date: 12 June 2008
53 years old

Director
SMITH, Simon
Appointed Date: 12 June 2008
47 years old

Director
WATTS, Paul
Appointed Date: 12 June 2008
56 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 27 October 1995
Appointed Date: 27 October 1995

Secretary
PRICE, Timothy John
Resigned: 12 June 2008
Appointed Date: 27 October 1995

Director
BATE, Anthony Elvin
Resigned: 29 April 2009
Appointed Date: 27 October 1995
67 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 27 October 1995
Appointed Date: 27 October 1995
73 years old

Director
PRICE, Timothy John
Resigned: 29 April 2009
Appointed Date: 27 October 1995
71 years old

Persons With Significant Control

Mr Christopher John Jones
Notified on: 1 October 2016
53 years old
Nature of control: Has significant influence or control

Mr Paul Watts
Notified on: 1 October 2016
56 years old
Nature of control: Has significant influence or control

Mr Simon Smith
Notified on: 1 October 2016
47 years old
Nature of control: Has significant influence or control

INC DESIGN ASSOCIATES LIMITED Events

10 Nov 2016
Confirmation statement made on 27 October 2016 with updates
04 Mar 2016
Total exemption small company accounts made up to 31 October 2015
01 Dec 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100

24 Jun 2015
Total exemption small company accounts made up to 31 October 2014
04 Nov 2014
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100

...
... and 59 more events
29 Nov 1995
Accounting reference date notified as 31/10
29 Nov 1995
Registered office changed on 29/11/95 from: somerset house temple street birmingham west midlands B2 5DN
13 Nov 1995
Secretary resigned
13 Nov 1995
Director resigned
27 Oct 1995
Incorporation