Company number 04422695
Status Active
Incorporation Date 23 April 2002
Company Type Private Limited Company
Address SANS SOUCI, LITTLE DEWCHURCH, HEREFORD, HEREFORDSHIRE, HR2 6PJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
GBP 4
; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of SPAN DESIGN LIMITED are www.spandesign.co.uk, and www.span-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Span Design Limited is a Private Limited Company.
The company registration number is 04422695. Span Design Limited has been working since 23 April 2002.
The present status of the company is Active. The registered address of Span Design Limited is Sans Souci Little Dewchurch Hereford Herefordshire Hr2 6pj. . WINDALL, Philip Mark is a Director of the company. Secretary REDMOND, Michael Thomas has been resigned. Secretary WINDALL, Sarah Cecilia has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director REDMOND, Michael Thomas has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 April 2002
Appointed Date: 23 April 2002
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 23 April 2002
Appointed Date: 23 April 2002
35 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 April 2002
Appointed Date: 23 April 2002
SPAN DESIGN LIMITED Events
19 Oct 2016
Total exemption full accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
18 Sep 2015
Total exemption full accounts made up to 31 March 2015
23 Apr 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
29 Aug 2014
Total exemption full accounts made up to 31 March 2014
...
... and 37 more events
22 May 2002
Secretary resigned;director resigned
22 May 2002
Registered office changed on 22/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
22 May 2002
New director appointed
22 May 2002
New secretary appointed;new director appointed
23 Apr 2002
Incorporation