TERRAFIRMA DESIGNS LIMITED
COOKSBRIDGE SHARP COOKIE LIMITED

Hellopages » East Sussex » Lewes » BN7 3QG

Company number 02021247
Status Active
Incorporation Date 20 May 1986
Company Type Private Limited Company
Address FISHPOND HOUSE, BEECHWOOD LANE, COOKSBRIDGE, EAST SUSSEX, BN7 3QG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 800 . The most likely internet sites of TERRAFIRMA DESIGNS LIMITED are www.terrafirmadesigns.co.uk, and www.terrafirma-designs.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-nine years and five months. Terrafirma Designs Limited is a Private Limited Company. The company registration number is 02021247. Terrafirma Designs Limited has been working since 20 May 1986. The present status of the company is Active. The registered address of Terrafirma Designs Limited is Fishpond House Beechwood Lane Cooksbridge East Sussex Bn7 3qg. The company`s financial liabilities are £708.52k. It is £11.61k against last year. The cash in hand is £21.36k. It is £1.56k against last year. And the total assets are £1344.04k, which is £-19.16k against last year. BRIGHTMORE, Micheline Joanna is a Secretary of the company. BRIGHTMORE, Micheline Joanna is a Director of the company. BRIGHTMORE, Terence George is a Director of the company. Secretary CAMPBELL, Wendy Jane has been resigned. Director DUNGATE, Albert has been resigned. Director SHERWIN, Claire has been resigned. The company operates in "Development of building projects".


terrafirma designs Key Finiance

LIABILITIES £708.52k
+1%
CASH £21.36k
+7%
TOTAL ASSETS £1344.04k
-2%
All Financial Figures

Current Directors

Secretary
BRIGHTMORE, Micheline Joanna
Appointed Date: 21 December 1994

Director
BRIGHTMORE, Micheline Joanna
Appointed Date: 30 November 1994
65 years old

Director

Resigned Directors

Secretary
CAMPBELL, Wendy Jane
Resigned: 21 December 1994

Director
DUNGATE, Albert
Resigned: 30 November 1994
Appointed Date: 19 October 1992
64 years old

Director
SHERWIN, Claire
Resigned: 30 November 1994
Appointed Date: 19 October 1992
58 years old

Persons With Significant Control

Mr Terence George Brightmore
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

TERRAFIRMA DESIGNS LIMITED Events

12 Jan 2017
Confirmation statement made on 11 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 800

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Nov 2015
Satisfaction of charge 4 in full
...
... and 89 more events
30 Jun 1986
Gazettable document

17 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Jun 1986
Registered office changed on 17/06/86 from: icc housse 110 whitchurch road cardiff CF4 3LY

03 Jun 1986
Company name changed swinglab LIMITED\certificate issued on 03/06/86

20 May 1986
Incorporation

TERRAFIRMA DESIGNS LIMITED Charges

30 June 2010
Legal charge
Delivered: 9 July 2010
Status: Satisfied on 20 November 2015
Persons entitled: Coutts & Company
Description: 27 wivelsfield road haywards heath west sussex by way of…
18 November 2002
Legal charge
Delivered: 20 November 2002
Status: Satisfied on 13 August 2009
Persons entitled: Barclays Bank PLC
Description: Land to the north of stable lane findon west sussex t/no…
4 December 1991
Debenture
Delivered: 13 December 1991
Status: Satisfied on 20 December 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 1991
Legal charge
Delivered: 13 December 1991
Status: Satisfied on 13 August 2009
Persons entitled: Barclays Bank PLC
Description: 160/160A eastern rd. Brighton E. sussex t/n esx 81285.