PANS HILL DESIGN LIMITED
WELWYN

Hellopages » Hertfordshire » East Hertfordshire » AL6 0LE

Company number 02775009
Status Active
Incorporation Date 18 December 1992
Company Type Private Limited Company
Address 11 UPPER GREEN ROAD, TEWIN, WELWYN, HERTS, AL6 0LE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Micro company accounts made up to 28 February 2016; Confirmation statement made on 18 December 2016 with updates; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-03 GBP 100 . The most likely internet sites of PANS HILL DESIGN LIMITED are www.panshilldesign.co.uk, and www.pans-hill-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Pans Hill Design Limited is a Private Limited Company. The company registration number is 02775009. Pans Hill Design Limited has been working since 18 December 1992. The present status of the company is Active. The registered address of Pans Hill Design Limited is 11 Upper Green Road Tewin Welwyn Herts Al6 0le. The company`s financial liabilities are £292.52k. It is £-6.67k against last year. And the total assets are £88.37k, which is £6.85k against last year. ANGUS, Susan Mary Elizabeth is a Secretary of the company. LOCKWOOD-TAYLOR, Roger Stefan Vincent is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


pans hill design Key Finiance

LIABILITIES £292.52k
-3%
CASH n/a
TOTAL ASSETS £88.37k
+8%
All Financial Figures

Current Directors

Secretary
ANGUS, Susan Mary Elizabeth
Appointed Date: 01 January 2009

Director
LOCKWOOD-TAYLOR, Roger Stefan Vincent
Appointed Date: 18 December 1992
81 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 December 2008
Appointed Date: 18 December 1992

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 December 1992
Appointed Date: 18 December 1992

Persons With Significant Control

Mr Roger Stefan Vincent Lockwood-Taylor
Notified on: 18 December 2016
81 years old
Nature of control: Ownership of shares – 75% or more

PANS HILL DESIGN LIMITED Events

22 Dec 2016
Micro company accounts made up to 28 February 2016
21 Dec 2016
Confirmation statement made on 18 December 2016 with updates
03 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100

29 Nov 2015
Total exemption small company accounts made up to 28 February 2015
08 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100

...
... and 54 more events
29 Jul 1994
Return made up to 18/12/93; full list of members

19 Jul 1994
First Gazette notice for compulsory strike-off

02 Feb 1993
Ad 31/12/92--------- £ si 10@1=10 £ ic 2/12

10 Jan 1993
Director resigned;new director appointed

18 Dec 1992
Incorporation