DESIGNBROOK LIMITED
HAMPSHIRE

Hellopages » Hampshire » Hart » GU51 2UW

Company number 02135084
Status Active
Incorporation Date 28 May 1987
Company Type Private Limited Company
Address 32 TAMWORTH DRIVE, FLEET, HAMPSHIRE, GU51 2UW
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DESIGNBROOK LIMITED are www.designbrook.co.uk, and www.designbrook.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Ash Vale Rail Station is 4.9 miles; to Ash Rail Station is 6 miles; to Bagshot Rail Station is 7.7 miles; to Bentley (Hants) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Designbrook Limited is a Private Limited Company. The company registration number is 02135084. Designbrook Limited has been working since 28 May 1987. The present status of the company is Active. The registered address of Designbrook Limited is 32 Tamworth Drive Fleet Hampshire Gu51 2uw. The company`s financial liabilities are £15.93k. It is £13.3k against last year. The cash in hand is £128.56k. It is £128.56k against last year. And the total assets are £176.98k, which is £-79.14k against last year. MILLS, Philippa Naomi is a Secretary of the company. EVANS, Andrew John is a Director of the company. MILLS, Jeremy Paul is a Director of the company. MILLS, Philippa Naomi is a Director of the company. MILLS, Royston David is a Director of the company. Director DRAPER, Jonathan William has been resigned. Director HOWARD, James William has been resigned. The company operates in "Environmental consulting activities".


designbrook Key Finiance

LIABILITIES £15.93k
+505%
CASH £128.56k
TOTAL ASSETS £176.98k
-31%
All Financial Figures

Current Directors


Director
EVANS, Andrew John
Appointed Date: 31 March 2008
56 years old

Director
MILLS, Jeremy Paul
Appointed Date: 03 December 2001
56 years old

Director

Director
MILLS, Royston David

88 years old

Resigned Directors

Director
DRAPER, Jonathan William
Resigned: 02 May 2003
Appointed Date: 03 December 2001
60 years old

Director
HOWARD, James William
Resigned: 30 November 1992
87 years old

Persons With Significant Control

Mr Jeremy Paul Mills
Notified on: 31 December 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DESIGNBROOK LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000

28 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000

...
... and 81 more events
24 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jul 1987
Registered office changed on 24/07/87 from: icc house 110 whitchurch road cardiff CF4 3LY

24 Jul 1987
Secretary resigned;new secretary appointed

24 Jul 1987
Director resigned;new director appointed

28 May 1987
Incorporation

DESIGNBROOK LIMITED Charges

12 March 2007
Deposit deed
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: Luff Investments Limited
Description: The sum of £1,175.
9 July 2004
Debenture
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…