REFINED DESIGNS LTD
WITHAM

Hellopages » Essex » Maldon » CM8 3EA

Company number 04564508
Status Active
Incorporation Date 16 October 2002
Company Type Private Limited Company
Address CONCORDE HOUSE, BEACON HILL, WICKHAM BISHOPS, WITHAM, ESSEX, CM8 3EA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 2 . The most likely internet sites of REFINED DESIGNS LTD are www.refineddesigns.co.uk, and www.refined-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Refined Designs Ltd is a Private Limited Company. The company registration number is 04564508. Refined Designs Ltd has been working since 16 October 2002. The present status of the company is Active. The registered address of Refined Designs Ltd is Concorde House Beacon Hill Wickham Bishops Witham Essex Cm8 3ea. The company`s financial liabilities are £5.25k. It is £-5.62k against last year. And the total assets are £7.6k, which is £-6.88k against last year. MASON, Valerie Joy is a Secretary of the company. MASON, Ian Richard is a Director of the company. MASON, Valerie Joy is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


refined designs Key Finiance

LIABILITIES £5.25k
-52%
CASH n/a
TOTAL ASSETS £7.6k
-48%
All Financial Figures

Current Directors

Secretary
MASON, Valerie Joy
Appointed Date: 16 October 2002

Director
MASON, Ian Richard
Appointed Date: 16 October 2002
68 years old

Director
MASON, Valerie Joy
Appointed Date: 16 October 2002
66 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 October 2002
Appointed Date: 16 October 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 October 2002
Appointed Date: 16 October 2002

Persons With Significant Control

Mrs Valerie Joy Mason
Notified on: 16 October 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REFINED DESIGNS LTD Events

19 Oct 2016
Confirmation statement made on 16 October 2016 with updates
29 Jun 2016
Total exemption full accounts made up to 30 September 2015
19 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
13 Nov 2014
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

...
... and 28 more events
20 Nov 2002
Registered office changed on 20/11/02 from: 10 the street, wickham bishops witham essex CM8 3NN
20 Nov 2002
New secretary appointed
21 Oct 2002
Secretary resigned
21 Oct 2002
Director resigned
16 Oct 2002
Incorporation