MOMENTUM DESIGN LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY8 2LB

Company number 03235649
Status Active
Incorporation Date 8 August 1996
Company Type Private Limited Company
Address 6 PEAR TREE DRIVE, STOURBRIDGE, WEST MIDLANDS, DY8 2LB
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture, 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 8 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 100 . The most likely internet sites of MOMENTUM DESIGN LIMITED are www.momentumdesign.co.uk, and www.momentum-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Momentum Design Limited is a Private Limited Company. The company registration number is 03235649. Momentum Design Limited has been working since 08 August 1996. The present status of the company is Active. The registered address of Momentum Design Limited is 6 Pear Tree Drive Stourbridge West Midlands Dy8 2lb. The company`s financial liabilities are £5.46k. It is £3.06k against last year. The cash in hand is £9.09k. It is £6.97k against last year. And the total assets are £18.11k, which is £8.14k against last year. BARNETT, John Charles is a Secretary of the company. BARNETT, Debra Mary is a Director of the company. BARNETT, John Charles is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary WESTWOOD, John Anthony has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director WESTWOOD, John Anthony has been resigned. The company operates in "Manufacture of kitchen furniture".


momentum design Key Finiance

LIABILITIES £5.46k
+127%
CASH £9.09k
+329%
TOTAL ASSETS £18.11k
+81%
All Financial Figures

Current Directors

Secretary
BARNETT, John Charles
Appointed Date: 07 January 1998

Director
BARNETT, Debra Mary
Appointed Date: 07 January 1998
71 years old

Director
BARNETT, John Charles
Appointed Date: 04 October 1996
74 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 04 October 1996
Appointed Date: 08 August 1996

Secretary
WESTWOOD, John Anthony
Resigned: 20 May 1997
Appointed Date: 04 October 1996

Nominee Director
BREWER, Kevin, Dr
Resigned: 04 October 1996
Appointed Date: 08 August 1996
73 years old

Director
WESTWOOD, John Anthony
Resigned: 20 May 1997
Appointed Date: 04 October 1996
82 years old

Persons With Significant Control

Mr John Charles Barnett
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Debra Mary Barnett
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOMENTUM DESIGN LIMITED Events

01 Sep 2016
Confirmation statement made on 8 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
01 Sep 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100

20 May 2015
Total exemption small company accounts made up to 31 August 2014
19 Aug 2014
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100

...
... and 43 more events
14 Oct 1996
Ad 04/10/96--------- £ si 99@1=99 £ ic 1/100
14 Oct 1996
Director resigned
14 Oct 1996
Secretary resigned
14 Oct 1996
Registered office changed on 14/10/96 from: somerset house temple street birmingham B2 5DN
08 Aug 1996
Incorporation