DESIGNER CONTRACTS LIMITED
PARK ROAD CHESTERFIELD HLW 256 LIMITED

Hellopages » Derbyshire » North East Derbyshire » S42 5UY

Company number 05297539
Status Active
Incorporation Date 26 November 2004
Company Type Private Limited Company
Address UNIT 5 FRESHWATERS, HOLMEWOOD INDUSTRIAL ESTATE, PARK ROAD CHESTERFIELD, DERBYSHIRE, S42 5UY
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Full accounts made up to 31 October 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 75,000 . The most likely internet sites of DESIGNER CONTRACTS LIMITED are www.designercontracts.co.uk, and www.designer-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Designer Contracts Limited is a Private Limited Company. The company registration number is 05297539. Designer Contracts Limited has been working since 26 November 2004. The present status of the company is Active. The registered address of Designer Contracts Limited is Unit 5 Freshwaters Holmewood Industrial Estate Park Road Chesterfield Derbyshire S42 5uy. . KELSEY, Susan is a Secretary of the company. KELSEY, Peter Anthony is a Director of the company. Secretary PATTISON, Kelly Louise has been resigned. Director DYSON, Roger Kenneth has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
KELSEY, Susan
Appointed Date: 02 December 2004

Director
KELSEY, Peter Anthony
Appointed Date: 02 December 2004
75 years old

Resigned Directors

Secretary
PATTISON, Kelly Louise
Resigned: 02 December 2004
Appointed Date: 26 November 2004

Director
DYSON, Roger Kenneth
Resigned: 02 December 2004
Appointed Date: 26 November 2004
71 years old

Persons With Significant Control

Mr Peter Anthony Kelsey
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

DESIGNER CONTRACTS LIMITED Events

01 Dec 2016
Confirmation statement made on 26 November 2016 with updates
29 Mar 2016
Full accounts made up to 31 October 2015
02 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 75,000

15 Apr 2015
Full accounts made up to 31 October 2014
10 Dec 2014
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 75,000

...
... and 34 more events
10 Dec 2004
New director appointed
10 Dec 2004
Director resigned
10 Dec 2004
New secretary appointed
10 Dec 2004
Secretary resigned
26 Nov 2004
Incorporation

DESIGNER CONTRACTS LIMITED Charges

1 June 2005
Rent deposit deed
Delivered: 3 June 2005
Status: Outstanding
Persons entitled: Eagle One Properties Limited
Description: The sum of £7,608.13.
14 December 2004
Debenture
Delivered: 18 December 2004
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…