COMBINED MANAGEMENT & DESIGN LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU2 8HX

Company number 06000159
Status Active
Incorporation Date 16 November 2006
Company Type Private Limited Company
Address PRINCES HOUSE, WRIGHT STREET, HULL, EAST YORKSHIRE, HU2 8HX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 50 . The most likely internet sites of COMBINED MANAGEMENT & DESIGN LIMITED are www.combinedmanagementdesign.co.uk, and www.combined-management-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Combined Management Design Limited is a Private Limited Company. The company registration number is 06000159. Combined Management Design Limited has been working since 16 November 2006. The present status of the company is Active. The registered address of Combined Management Design Limited is Princes House Wright Street Hull East Yorkshire Hu2 8hx. The company`s financial liabilities are £4.55k. It is £-1.84k against last year. The cash in hand is £4.17k. It is £-5.2k against last year. And the total assets are £4.17k, which is £-16.75k against last year. READ, Jonathan Joseph Ryan is a Director of the company. Secretary INGLIS, Michael has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director INGLIS, Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


combined management & design Key Finiance

LIABILITIES £4.55k
-29%
CASH £4.17k
-56%
TOTAL ASSETS £4.17k
-81%
All Financial Figures

Current Directors

Director
READ, Jonathan Joseph Ryan
Appointed Date: 16 November 2006
62 years old

Resigned Directors

Secretary
INGLIS, Michael
Resigned: 31 May 2008
Appointed Date: 16 November 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 November 2006
Appointed Date: 16 November 2006

Director
INGLIS, Michael
Resigned: 31 May 2008
Appointed Date: 16 November 2006
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 November 2006
Appointed Date: 16 November 2006

Persons With Significant Control

Mr Jonathan Joseph Ryan Read
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Elizabeth Read
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMBINED MANAGEMENT & DESIGN LIMITED Events

22 Nov 2016
Confirmation statement made on 16 November 2016 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 50

21 Oct 2015
Total exemption small company accounts made up to 31 January 2015
24 Nov 2014
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 50

...
... and 21 more events
07 Dec 2006
New director appointed
07 Dec 2006
New secretary appointed;new director appointed
05 Dec 2006
Accounting reference date extended from 30/11/07 to 31/01/08
05 Dec 2006
Ad 16/11/06-16/11/06 £ si 99@1=99 £ ic 1/100
16 Nov 2006
Incorporation