YORKSHIRE DESIGN LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG3 1GY
Company number 04855494
Status Active
Incorporation Date 4 August 2003
Company Type Private Limited Company
Address 3 GREENGATE, CARDALE PARK, HARROGATE, NORTH YORKSHIRE, ENGLAND, HG3 1GY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 December 2015; Previous accounting period shortened from 24 December 2015 to 23 December 2015; Registered office address changed from 31 Oakdale Glen Harrogate North Yorkshire HG1 2JY to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 15 December 2016. The most likely internet sites of YORKSHIRE DESIGN LIMITED are www.yorkshiredesign.co.uk, and www.yorkshire-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Yorkshire Design Limited is a Private Limited Company. The company registration number is 04855494. Yorkshire Design Limited has been working since 04 August 2003. The present status of the company is Active. The registered address of Yorkshire Design Limited is 3 Greengate Cardale Park Harrogate North Yorkshire England Hg3 1gy. . FLATLEY, Michael Anthony is a Secretary of the company. FLATLEY, Michael Anthony is a Director of the company. FLATLEY, Nicholas Joseph is a Director of the company. Secretary FLATLEY, Dominic John has been resigned. Secretary WATKIN, David Robert has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CAMPBELL, Faith has been resigned. Director WATKIN, Andrea has been resigned. Director WATKIN, David Robert has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
FLATLEY, Michael Anthony
Appointed Date: 24 September 2008

Director
FLATLEY, Michael Anthony
Appointed Date: 24 September 2008
47 years old

Director
FLATLEY, Nicholas Joseph
Appointed Date: 29 August 2003
55 years old

Resigned Directors

Secretary
FLATLEY, Dominic John
Resigned: 24 July 2008
Appointed Date: 28 November 2003

Secretary
WATKIN, David Robert
Resigned: 28 November 2003
Appointed Date: 04 August 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 August 2003
Appointed Date: 04 August 2003

Director
CAMPBELL, Faith
Resigned: 28 November 2003
Appointed Date: 29 August 2003
60 years old

Director
WATKIN, Andrea
Resigned: 28 November 2003
Appointed Date: 04 August 2003
61 years old

Director
WATKIN, David Robert
Resigned: 28 November 2003
Appointed Date: 04 August 2003
63 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 August 2003
Appointed Date: 04 August 2003

Persons With Significant Control

Mr Nicholas Joseph Flatley
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

YORKSHIRE DESIGN LIMITED Events

10 Mar 2017
Total exemption small company accounts made up to 30 December 2015
15 Dec 2016
Previous accounting period shortened from 24 December 2015 to 23 December 2015
15 Dec 2016
Registered office address changed from 31 Oakdale Glen Harrogate North Yorkshire HG1 2JY to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 15 December 2016
11 Oct 2016
Confirmation statement made on 21 July 2016 with updates
19 Sep 2016
Previous accounting period shortened from 25 December 2015 to 24 December 2015
...
... and 53 more events
22 Aug 2003
Director resigned
22 Aug 2003
New secretary appointed;new director appointed
22 Aug 2003
New director appointed
22 Aug 2003
Registered office changed on 22/08/03 from: 12 york place leeds west yorkshire LS1 2DS
04 Aug 2003
Incorporation