DE FACTO DESIGN LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG4 2JR

Company number 03256764
Status Active
Incorporation Date 30 September 1996
Company Type Private Limited Company
Address JON DAWSON, UNIT C17 KESTREL BUSINESS CENTRE PRIVATE ROAD 2, COLWICK INDUSTRIAL ESTATE, NOTTINGHAM, ENGLAND, NG4 2JR
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of DE FACTO DESIGN LIMITED are www.defactodesign.co.uk, and www.de-facto-design.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and twelve months. De Facto Design Limited is a Private Limited Company. The company registration number is 03256764. De Facto Design Limited has been working since 30 September 1996. The present status of the company is Active. The registered address of De Facto Design Limited is Jon Dawson Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham England Ng4 2jr. The company`s financial liabilities are £624.18k. It is £-147.43k against last year. The cash in hand is £586.39k. It is £-194.84k against last year. And the total assets are £778.88k, which is £-200.19k against last year. DALY, James John is a Secretary of the company. DALY, James John is a Director of the company. FLYNN, Richard is a Director of the company. PARKIN, Michael Robert is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BENTLEY, Andrew has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Media representation services".


de facto design Key Finiance

LIABILITIES £624.18k
-20%
CASH £586.39k
-25%
TOTAL ASSETS £778.88k
-21%
All Financial Figures

Current Directors

Secretary
DALY, James John
Appointed Date: 11 December 1996

Director
DALY, James John
Appointed Date: 11 December 1996
58 years old

Director
FLYNN, Richard
Appointed Date: 11 December 1996
61 years old

Director
PARKIN, Michael Robert
Appointed Date: 09 March 2012
39 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 December 1996
Appointed Date: 30 September 1996

Director
BENTLEY, Andrew
Resigned: 25 April 2012
Appointed Date: 11 December 1996
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 December 1996
Appointed Date: 30 September 1996

Persons With Significant Control

James John Daly
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Amanda Daly
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Richard Flynn
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Fiona Louise Grant
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DE FACTO DESIGN LIMITED Events

25 Oct 2016
Total exemption small company accounts made up to 30 April 2016
18 Oct 2016
Confirmation statement made on 30 September 2016 with updates
11 Dec 2015
Total exemption small company accounts made up to 30 April 2015
09 Nov 2015
Registered office address changed from Unit V15 Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY to C/O Jon Dawson Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR on 9 November 2015
19 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 8,000

...
... and 59 more events
06 Jan 1997
New director appointed
06 Jan 1997
New director appointed
30 Dec 1996
Company name changed orchidmatic LIMITED\certificate issued on 31/12/96
18 Dec 1996
Registered office changed on 18/12/96 from: classic house 174-180 old street london EC1V 9BP
30 Sep 1996
Incorporation

DE FACTO DESIGN LIMITED Charges

23 April 2002
Rent security deposit deed
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: Stoney (Nottingham) Limited
Description: £2,062.50.
24 January 1997
Mortgage debenture
Delivered: 3 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…