HOCKADAY DESIGN LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU3 3JA

Company number 02724337
Status Active
Incorporation Date 19 June 1992
Company Type Private Limited Company
Address BILLINGTON & COMPANY, 20 CHESTNUT AVENUE SUNDON PARK, LUTON, BEDFORDSHIRE, LU3 3JA
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-08-26 GBP 2 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 19 June 2015 with full list of shareholders Statement of capital on 2015-07-25 GBP 2 . The most likely internet sites of HOCKADAY DESIGN LIMITED are www.hockadaydesign.co.uk, and www.hockaday-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Hockaday Design Limited is a Private Limited Company. The company registration number is 02724337. Hockaday Design Limited has been working since 19 June 1992. The present status of the company is Active. The registered address of Hockaday Design Limited is Billington Company 20 Chestnut Avenue Sundon Park Luton Bedfordshire Lu3 3ja. The company`s financial liabilities are £0.65k. It is £0.06k against last year. The cash in hand is £17.04k. It is £6.94k against last year. And the total assets are £22.11k, which is £8.98k against last year. HOCKADAY, Michael John is a Secretary of the company. HOCKADAY, Peter David is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Engineering design activities for industrial process and production".


hockaday design Key Finiance

LIABILITIES £0.65k
+9%
CASH £17.04k
+68%
TOTAL ASSETS £22.11k
+68%
All Financial Figures

Current Directors

Secretary
HOCKADAY, Michael John
Appointed Date: 19 June 1992

Director
HOCKADAY, Peter David
Appointed Date: 19 June 1992
68 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 June 1992
Appointed Date: 19 June 1992

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 June 1992
Appointed Date: 19 June 1992

HOCKADAY DESIGN LIMITED Events

26 Aug 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-26
  • GBP 2

20 Mar 2016
Total exemption small company accounts made up to 30 June 2015
25 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-25
  • GBP 2

27 Feb 2015
Total exemption small company accounts made up to 30 June 2014
30 Jul 2014
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2

...
... and 44 more events
29 Aug 1993
Return made up to 19/06/93; full list of members

12 Aug 1992
Accounting reference date notified as 30/06

02 Jul 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Jul 1992
Registered office changed on 02/07/92 from: 84 temple chambers temple avenue london EC4Y 0HP

19 Jun 1992
Incorporation