Company number 04628666
Status Active
Incorporation Date 6 January 2003
Company Type Private Limited Company
Address ATHERSTONE HOUSE MERRYLEES INDUSTRIAL ESTATE, DESFORD, LEICESTER, LEICESTERSHIRE, LE9 9FE
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-09
GBP 180
. The most likely internet sites of ITS DESIGNS LIMITED are www.itsdesigns.co.uk, and www.its-designs.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and one months. Its Designs Limited is a Private Limited Company.
The company registration number is 04628666. Its Designs Limited has been working since 06 January 2003.
The present status of the company is Active. The registered address of Its Designs Limited is Atherstone House Merrylees Industrial Estate Desford Leicester Leicestershire Le9 9fe. The company`s financial liabilities are £98.15k. It is £43.22k against last year. And the total assets are £305.01k, which is £45.39k against last year. GODFREY, Janet is a Secretary of the company. BULLARS, Antony William is a Director of the company. GODFREY, David Muir is a Director of the company. GUNN, Richard David is a Director of the company. Secretary GODFREY, Janet has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".
its designs Key Finiance
LIABILITIES
£98.15k
+78%
CASH
n/a
TOTAL ASSETS
£305.01k
+17%
All Financial Figures
Current Directors
Resigned Directors
Secretary
GODFREY, Janet
Resigned: 04 January 2010
Appointed Date: 06 January 2003
Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 07 January 2003
Appointed Date: 06 January 2003
Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 07 January 2003
Appointed Date: 06 January 2003
Persons With Significant Control
Mr David Muir Godfrey
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more
ITS DESIGNS LIMITED Events
08 Jan 2017
Confirmation statement made on 6 January 2017 with updates
01 Aug 2016
Total exemption small company accounts made up to 31 December 2015
09 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-09
14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Apr 2015
Statement of capital following an allotment of shares on 28 March 2015
...
... and 34 more events
20 Jan 2003
New secretary appointed
20 Jan 2003
Accounting reference date shortened from 31/01/04 to 31/03/03
07 Jan 2003
Secretary resigned
07 Jan 2003
Director resigned
06 Jan 2003
Incorporation