RICK COBHAM DESIGN LIMITED
ARNOLD

Hellopages » Nottinghamshire » Gedling » NG5 8FB

Company number 04574368
Status Active
Incorporation Date 25 October 2002
Company Type Private Limited Company
Address OXFORD HOUSE, 8 CHURCH STREET, ARNOLD, NOTTINGHAM, NG5 8FB
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Director's details changed for Patrick Karl Cobham on 14 July 2016. The most likely internet sites of RICK COBHAM DESIGN LIMITED are www.rickcobhamdesign.co.uk, and www.rick-cobham-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Rick Cobham Design Limited is a Private Limited Company. The company registration number is 04574368. Rick Cobham Design Limited has been working since 25 October 2002. The present status of the company is Active. The registered address of Rick Cobham Design Limited is Oxford House 8 Church Street Arnold Nottingham Ng5 8fb. The company`s financial liabilities are £17.39k. It is £5.04k against last year. The cash in hand is £33.97k. It is £10.72k against last year. And the total assets are £41.33k, which is £9.64k against last year. COBHAM, Samuel James is a Secretary of the company. SOMERSBY, Rick is a Director of the company. Secretary COBHAM, Sharon Jayne has been resigned. Secretary PF & S (SECRETARIES) LIMITED has been resigned. Director PF & S (DIRECTORS) LIMITED has been resigned. The company operates in "Architectural activities".


rick cobham design Key Finiance

LIABILITIES £17.39k
+40%
CASH £33.97k
+46%
TOTAL ASSETS £41.33k
+30%
All Financial Figures

Current Directors

Secretary
COBHAM, Samuel James
Appointed Date: 11 April 2013

Director
SOMERSBY, Rick
Appointed Date: 08 November 2002
63 years old

Resigned Directors

Secretary
COBHAM, Sharon Jayne
Resigned: 11 April 2013
Appointed Date: 08 November 2002

Secretary
PF & S (SECRETARIES) LIMITED
Resigned: 08 November 2002
Appointed Date: 25 October 2002

Director
PF & S (DIRECTORS) LIMITED
Resigned: 08 November 2002
Appointed Date: 25 October 2002

Persons With Significant Control

Mr Rick Somersby
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – 75% or more

RICK COBHAM DESIGN LIMITED Events

01 Nov 2016
Confirmation statement made on 25 October 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 30 November 2015
23 Aug 2016
Director's details changed for Patrick Karl Cobham on 14 July 2016
02 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1

02 Nov 2015
Secretary's details changed for Mr Samuel James Cobham on 12 January 2015
...
... and 30 more events
22 Nov 2002
New secretary appointed
22 Nov 2002
New director appointed
15 Nov 2002
Director resigned
15 Nov 2002
Secretary resigned
25 Oct 2002
Incorporation