AMANDA ROSE DESIGNS LTD
HESSLE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0DZ

Company number 08524592
Status Active
Incorporation Date 10 May 2013
Company Type Private Limited Company
Address SUITE 1, THE RIVERSIDE BUILDING, LIVINGSTONE ROAD, HESSLE, NORTH HUMBERSIDE, HU13 0DZ
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Annual return made up to 10 May 2016 with full list of shareholders. The most likely internet sites of AMANDA ROSE DESIGNS LTD are www.amandarosedesigns.co.uk, and www.amanda-rose-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. The distance to to Barton-on-Humber Rail Station is 2.2 miles; to Ferriby Rail Station is 3.4 miles; to Beverley Rail Station is 8.5 miles; to Barnetby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amanda Rose Designs Ltd is a Private Limited Company. The company registration number is 08524592. Amanda Rose Designs Ltd has been working since 10 May 2013. The present status of the company is Active. The registered address of Amanda Rose Designs Ltd is Suite 1 The Riverside Building Livingstone Road Hessle North Humberside Hu13 0dz. . BARKER, Amanda Louise is a Director of the company. The company operates in "Manufacture of paper stationery".


Current Directors

Director
BARKER, Amanda Louise
Appointed Date: 10 May 2013
54 years old

Persons With Significant Control

Mrs Amanda Louise Barker
Notified on: 8 August 2016
54 years old
Nature of control: Ownership of shares – 75% or more

AMANDA ROSE DESIGNS LTD Events

10 Aug 2016
Compulsory strike-off action has been discontinued
09 Aug 2016
First Gazette notice for compulsory strike-off
08 Aug 2016
Annual return made up to 10 May 2016 with full list of shareholders
08 Aug 2016
Confirmation statement made on 8 August 2016 with updates
08 Jun 2016
Compulsory strike-off action has been discontinued
...
... and 5 more events
04 Jun 2015
Registered office address changed from Harris Lacey and Swain 8 Waterside Park Hull HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 4 June 2015
08 May 2015
Total exemption full accounts made up to 31 May 2014
09 Feb 2015
Previous accounting period shortened from 31 May 2014 to 30 May 2014
12 May 2014
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1

10 May 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted