WISH DESIGN ELEMENTS LIMITED
WORCESTER

Hellopages » Worcestershire » Malvern Hills » WR8 0HB

Company number 04514018
Status Active
Incorporation Date 19 August 2002
Company Type Private Limited Company
Address 8 HIGH STREET, UPTON-UPON-SEVERN, WORCESTER, WORCESTERSHIRE, WR8 0HB
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 19 August 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 1 . The most likely internet sites of WISH DESIGN ELEMENTS LIMITED are www.wishdesignelements.co.uk, and www.wish-design-elements.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Wish Design Elements Limited is a Private Limited Company. The company registration number is 04514018. Wish Design Elements Limited has been working since 19 August 2002. The present status of the company is Active. The registered address of Wish Design Elements Limited is 8 High Street Upton Upon Severn Worcester Worcestershire Wr8 0hb. The company`s financial liabilities are £63.26k. It is £1.32k against last year. The cash in hand is £1.33k. It is £1.21k against last year. And the total assets are £6.18k, which is £4.75k against last year. RANKIN, Julie is a Director of the company. Secretary BENNETT, Andrew Richard has been resigned. Secretary HILL, Diane Lorraine has been resigned. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Director RANKIN, Julie Marie has been resigned. Director OAKLEY CORPORATE DOCTORS LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


wish design elements Key Finiance

LIABILITIES £63.26k
+2%
CASH £1.33k
+1035%
TOTAL ASSETS £6.18k
+332%
All Financial Figures

Current Directors

Director
RANKIN, Julie
Appointed Date: 01 August 2012
59 years old

Resigned Directors

Secretary
BENNETT, Andrew Richard
Resigned: 15 November 2011
Appointed Date: 01 October 2004

Secretary
HILL, Diane Lorraine
Resigned: 01 October 2004
Appointed Date: 19 August 2003

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 19 August 2003
Appointed Date: 19 August 2002

Director
RANKIN, Julie Marie
Resigned: 27 November 2012
Appointed Date: 19 August 2002
59 years old

Director
OAKLEY CORPORATE DOCTORS LIMITED
Resigned: 19 August 2002
Appointed Date: 19 August 2002

Persons With Significant Control

Miss Julie Marie Rankin
Notified on: 19 August 2016
59 years old
Nature of control: Ownership of shares – 75% or more

WISH DESIGN ELEMENTS LIMITED Events

27 Sep 2016
Confirmation statement made on 19 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
10 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1

10 Sep 2015
Registered office address changed from 8 High Street Upton-upon-Severn Worcester Worcestershire WR8 0HB England to 8 High Street Upton-upon-Severn Worcester Worcestershire WR8 0HB on 10 September 2015
10 Sep 2015
Registered office address changed from Unit 1 Sunnyside Road Barbourne Worcester Worcestershire WR1 1RJ to 8 High Street Upton-upon-Severn Worcester Worcestershire WR8 0HB on 10 September 2015
...
... and 38 more events
16 Sep 2002
Ad 19/08/02--------- £ si 1@1=1 £ ic 1/2
08 Sep 2002
Director resigned
08 Sep 2002
Registered office changed on 08/09/02 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
08 Sep 2002
New director appointed
19 Aug 2002
Incorporation