SCULPTURE MANAGEMENT LIMITED
STOKE ROAD FLOORPENCIL LIMITED

Hellopages » Surrey » Guildford » GU1 1EZ

Company number 06387398
Status Active
Incorporation Date 2 October 2007
Company Type Private Limited Company
Address ACTIVZONE, GUILDFORD COLLEGE, STOKE ROAD, GUILDFORD, GU1 1EZ
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Director's details changed for Mrs Sonja Roth on 23 May 2017; Confirmation statement made on 29 October 2016 with updates. The most likely internet sites of SCULPTURE MANAGEMENT LIMITED are www.sculpturemanagement.co.uk, and www.sculpture-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Sculpture Management Limited is a Private Limited Company. The company registration number is 06387398. Sculpture Management Limited has been working since 02 October 2007. The present status of the company is Active. The registered address of Sculpture Management Limited is Activzone Guildford College Stoke Road Guildford Gu1 1ez. The company`s financial liabilities are £37.31k. It is £35.1k against last year. The cash in hand is £6.91k. It is £-15.63k against last year. And the total assets are £7.56k, which is £-22.62k against last year. ROTH, Sonja is a Director of the company. Secretary BAMFORD, Lindie has been resigned. Secretary TROSKIE, Maria Dorathea has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TROSKIE, Hendrik Jacobus has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Fitness facilities".


sculpture management Key Finiance

LIABILITIES £37.31k
+1586%
CASH £6.91k
-70%
TOTAL ASSETS £7.56k
-75%
All Financial Figures

Current Directors

Director
ROTH, Sonja
Appointed Date: 01 March 2008
47 years old

Resigned Directors

Secretary
BAMFORD, Lindie
Resigned: 30 June 2010
Appointed Date: 01 March 2008

Secretary
TROSKIE, Maria Dorathea
Resigned: 01 March 2008
Appointed Date: 01 December 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 November 2007
Appointed Date: 02 October 2007

Director
TROSKIE, Hendrik Jacobus
Resigned: 01 March 2008
Appointed Date: 01 December 2007
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 November 2007
Appointed Date: 02 October 2007

Persons With Significant Control

Mrs Sonja Roth
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

SCULPTURE MANAGEMENT LIMITED Events

26 May 2017
Total exemption small company accounts made up to 30 September 2016
23 May 2017
Director's details changed for Mrs Sonja Roth on 23 May 2017
10 Nov 2016
Confirmation statement made on 29 October 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 30 September 2015
26 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100

...
... and 34 more events
18 Jan 2008
New secretary appointed
18 Jan 2008
New director appointed
19 Dec 2007
Registered office changed on 19/12/07 from: 1 mitchell lane bristol BS1 6BU
27 Nov 2007
Company name changed floorpencil LIMITED\certificate issued on 27/11/07
02 Oct 2007
Incorporation