DESIGNER GENTS LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU8 0NB

Company number 07206903
Status Active
Incorporation Date 29 March 2010
Company Type Private Limited Company
Address DESIGNER GENTS, 299A INGS ROAD, HULL, HU8 0NB
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DESIGNER GENTS LIMITED are www.designergents.co.uk, and www.designer-gents.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Designer Gents Limited is a Private Limited Company. The company registration number is 07206903. Designer Gents Limited has been working since 29 March 2010. The present status of the company is Active. The registered address of Designer Gents Limited is Designer Gents 299a Ings Road Hull Hu8 0nb. . NIKCEVSKI, Aleksandar is a Director of the company. Secretary NIKCEVSKI, Aleksandar has been resigned. Secretary NIKCEVSKI, Elizabeth Jayne has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Director
NIKCEVSKI, Aleksandar
Appointed Date: 29 March 2010
44 years old

Resigned Directors

Secretary
NIKCEVSKI, Aleksandar
Resigned: 07 April 2012
Appointed Date: 29 March 2010

Secretary
NIKCEVSKI, Elizabeth Jayne
Resigned: 15 July 2014
Appointed Date: 07 April 2012

DESIGNER GENTS LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1

13 Apr 2015
Termination of appointment of Elizabeth Jayne Nikcevski as a secretary on 15 July 2014
...
... and 15 more events
04 Apr 2011
Director's details changed for Mr Aleksandar Nikcevski on 16 March 2011
04 Apr 2011
Secretary's details changed for Mr Aleksandar Nikcevski on 1 April 2011
04 Apr 2011
Registered office address changed from 33 Calderdale Sutton Park Hull HU7 4AN United Kingdom on 4 April 2011
29 Mar 2011
Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 29 March 2011
29 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)