CORMORANT DESIGN LIMITED
CLEVELAND

Hellopages » North Yorkshire » Middlesbrough » TS5 6HA

Company number 02532645
Status Active
Incorporation Date 20 August 1990
Company Type Private Limited Company
Address 384 LINTHORPE ROAD, MIDDLESBROUGH, CLEVELAND, TS5 6HA
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CORMORANT DESIGN LIMITED are www.cormorantdesign.co.uk, and www.cormorant-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Cormorant Design Limited is a Private Limited Company. The company registration number is 02532645. Cormorant Design Limited has been working since 20 August 1990. The present status of the company is Active. The registered address of Cormorant Design Limited is 384 Linthorpe Road Middlesbrough Cleveland Ts5 6ha. The company`s financial liabilities are £84.22k. It is £15.8k against last year. The cash in hand is £93.27k. It is £17.76k against last year. And the total assets are £97.1k, which is £16.92k against last year. SIDDLE, Yvonne is a Secretary of the company. SIDDLE, Gary is a Director of the company. Secretary MCCORMICK, Stephanie Ann has been resigned. Secretary SIDDLE, Janet Anne has been resigned. The company operates in "Engineering design activities for industrial process and production".


cormorant design Key Finiance

LIABILITIES £84.22k
+23%
CASH £93.27k
+23%
TOTAL ASSETS £97.1k
+21%
All Financial Figures

Current Directors

Secretary
SIDDLE, Yvonne
Appointed Date: 05 February 1999

Director
SIDDLE, Gary

63 years old

Resigned Directors

Secretary
MCCORMICK, Stephanie Ann
Resigned: 30 September 1996

Secretary
SIDDLE, Janet Anne
Resigned: 05 February 1999
Appointed Date: 30 September 1996

Persons With Significant Control

Mr Gary Siddle
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

CORMORANT DESIGN LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Aug 2016
Confirmation statement made on 20 August 2016 with updates
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2

28 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 59 more events
20 Sep 1990
Director resigned;new director appointed

20 Sep 1990
Secretary resigned;new secretary appointed

20 Sep 1990
Registered office changed on 20/09/90 from: 2 baches street london N1 6UB

20 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Aug 1990
Incorporation