IAN SISSONS (DESIGN) LIMITED
ILKESTON

Hellopages » Derbyshire » Erewash » DE7 4NJ

Company number 02924510
Status Active
Incorporation Date 29 April 1994
Company Type Private Limited Company
Address 231 LADYWOOD ROAD, KIRK HALLAM, ILKESTON, DERBYSHIRE, DE7 4NJ
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-02 GBP 100 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of IAN SISSONS (DESIGN) LIMITED are www.iansissonsdesign.co.uk, and www.ian-sissons-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Ian Sissons Design Limited is a Private Limited Company. The company registration number is 02924510. Ian Sissons Design Limited has been working since 29 April 1994. The present status of the company is Active. The registered address of Ian Sissons Design Limited is 231 Ladywood Road Kirk Hallam Ilkeston Derbyshire De7 4nj. The company`s financial liabilities are £5.83k. It is £5.24k against last year. And the total assets are £25.43k, which is £-11.54k against last year. SISSONS, Iris is a Secretary of the company. SISSONS, Ian Martin is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Engineering design activities for industrial process and production".


ian sissons (design) Key Finiance

LIABILITIES £5.83k
+887%
CASH n/a
TOTAL ASSETS £25.43k
-32%
All Financial Figures

Current Directors

Secretary
SISSONS, Iris
Appointed Date: 30 April 1994

Director
SISSONS, Ian Martin
Appointed Date: 30 April 1994
66 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 29 April 1994
Appointed Date: 29 April 1994

Nominee Director
JPCORD LIMITED
Resigned: 29 April 1994
Appointed Date: 29 April 1994

IAN SISSONS (DESIGN) LIMITED Events

12 Jul 2016
Total exemption small company accounts made up to 5 April 2016
02 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100

01 Jun 2015
Total exemption small company accounts made up to 5 April 2015
05 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100

29 May 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 47 more events
01 Jun 1994
Director resigned;new director appointed

01 Jun 1994
Secretary resigned;new secretary appointed

12 May 1994
Secretary resigned;director resigned

12 May 1994
Registered office changed on 12/05/94 from: 17 city business centre lower road london SE16 1AA

29 Apr 1994
Incorporation