THE WORKS THE COMPLETE DESIGN FACILITY LIMITED
102 KIRKSTALL ROAD RAPIDPEARL LIMITED

Hellopages » West Yorkshire » Leeds » LS3 1JA

Company number 03816192
Status Active
Incorporation Date 29 July 1999
Company Type Private Limited Company
Address THE WORKS, CEDAN HOUSE, 102 KIRKSTALL ROAD, LEEDS, LS3 1JA
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 20,004 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 June 2015 with full list of shareholders Statement of capital on 2015-07-20 GBP 20,004 . The most likely internet sites of THE WORKS THE COMPLETE DESIGN FACILITY LIMITED are www.theworksthecompletedesignfacility.co.uk, and www.the-works-the-complete-design-facility.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and three months. The Works The Complete Design Facility Limited is a Private Limited Company. The company registration number is 03816192. The Works The Complete Design Facility Limited has been working since 29 July 1999. The present status of the company is Active. The registered address of The Works The Complete Design Facility Limited is The Works Cedan House 102 Kirkstall Road Leeds Ls3 1ja. The company`s financial liabilities are £149.21k. It is £-43.2k against last year. The cash in hand is £5.01k. It is £4.37k against last year. And the total assets are £486.01k, which is £24.74k against last year. WEBBER, Karen Angela is a Secretary of the company. AKERS, Chris is a Director of the company. BERKS, Graham Leslie is a Director of the company. HIGTON, Guy Mathew is a Director of the company. WEBBER, Roy Reginald is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BOLT, Neville has been resigned. Director LAWTON, Garry Andrew Selwyn has been resigned. Director WEBBER, Karen Angela has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Artistic creation".


the works the complete design facility Key Finiance

LIABILITIES £149.21k
-23%
CASH £5.01k
+685%
TOTAL ASSETS £486.01k
+5%
All Financial Figures

Current Directors

Secretary
WEBBER, Karen Angela
Appointed Date: 20 September 1999

Director
AKERS, Chris
Appointed Date: 07 August 2013
70 years old

Director
BERKS, Graham Leslie
Appointed Date: 07 August 2013
70 years old

Director
HIGTON, Guy Mathew
Appointed Date: 08 July 2014
43 years old

Director
WEBBER, Roy Reginald
Appointed Date: 20 September 1999
76 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 September 1999
Appointed Date: 29 July 1999

Director
BOLT, Neville
Resigned: 10 December 2002
Appointed Date: 20 September 1999
72 years old

Director
LAWTON, Garry Andrew Selwyn
Resigned: 24 October 2002
Appointed Date: 02 January 2001
61 years old

Director
WEBBER, Karen Angela
Resigned: 16 November 1999
Appointed Date: 20 September 1999
63 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 September 1999
Appointed Date: 29 July 1999

THE WORKS THE COMPLETE DESIGN FACILITY LIMITED Events

22 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 20,004

20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Jul 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 20,004

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
22 Jul 2014
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

...
... and 60 more events
27 Sep 1999
Director resigned
27 Sep 1999
New director appointed
27 Sep 1999
New secretary appointed;new director appointed
27 Sep 1999
Registered office changed on 27/09/99 from: 12 york place leeds west yorkshire LS1 2DS
29 Jul 1999
Incorporation

THE WORKS THE COMPLETE DESIGN FACILITY LIMITED Charges

4 December 2007
Debenture
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 2003
Debenture
Delivered: 14 February 2003
Status: Satisfied on 30 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 June 2000
Debenture
Delivered: 23 June 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 2000
Debenture
Delivered: 9 February 2000
Status: Satisfied on 24 August 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…