BOTEX DESIGN HOLDINGS LIMITED
NEWCASTLE VERISAR LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 2BE

Company number 07292691
Status Active
Incorporation Date 23 June 2010
Company Type Private Limited Company
Address EBENEEZER HOUSE, RYECROFT, NEWCASTLE, STAFFORDSHIRE, ST5 2BE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 300,000 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BOTEX DESIGN HOLDINGS LIMITED are www.botexdesignholdings.co.uk, and www.botex-design-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Botex Design Holdings Limited is a Private Limited Company. The company registration number is 07292691. Botex Design Holdings Limited has been working since 23 June 2010. The present status of the company is Active. The registered address of Botex Design Holdings Limited is Ebeneezer House Ryecroft Newcastle Staffordshire St5 2be. . BEAUMONT, Frank is a Director of the company. MCGOVERN, Susan Pauline is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BEAUMONT, Frank
Appointed Date: 26 November 2010
85 years old

Director
MCGOVERN, Susan Pauline
Appointed Date: 26 November 2010
74 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 28 June 2010
Appointed Date: 23 June 2010
94 years old

BOTEX DESIGN HOLDINGS LIMITED Events

15 Feb 2017
Total exemption small company accounts made up to 31 July 2016
28 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 300,000

26 Jan 2016
Total exemption small company accounts made up to 31 July 2015
14 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 300,000

18 Feb 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 16 more events
22 Dec 2010
Appointment of Mrs Susan Pauline Mcgovern as a director
16 Dec 2010
Current accounting period extended from 30 June 2011 to 31 July 2011
30 Jun 2010
Termination of appointment of Barbara Kahan as a director
30 Jun 2010
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 30 June 2010
23 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

BOTEX DESIGN HOLDINGS LIMITED Charges

14 December 2012
Debenture
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…