PILLBOX DESIGN LTD
SHEFFIELD FORMRIL LIMITED

Hellopages » Derbyshire » North East Derbyshire » S21 4FX

Company number 06869993
Status Active
Incorporation Date 4 April 2009
Company Type Private Limited Company
Address 6A STATION ROAD, ECKINGTON, SHEFFIELD, ENGLAND, S21 4FX
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Registered office address changed from 370 -374 Nottingham Road Newthorpe Nottinghamshire NG16 2ED to 6a Station Road Eckington Sheffield S21 4FX on 8 February 2017; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 150 . The most likely internet sites of PILLBOX DESIGN LTD are www.pillboxdesign.co.uk, and www.pillbox-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Pillbox Design Ltd is a Private Limited Company. The company registration number is 06869993. Pillbox Design Ltd has been working since 04 April 2009. The present status of the company is Active. The registered address of Pillbox Design Ltd is 6a Station Road Eckington Sheffield England S21 4fx. . ROBINSON, Duncan Bradbury is a Director of the company. ROBINSON, John Bradbury is a Director of the company. Secretary ROBINSON, Sara Jane has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Secretary MCO NOMINEE COMPANY SECRETARIES LTD has been resigned. Director STEWARD, Vikki has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
ROBINSON, Duncan Bradbury
Appointed Date: 05 May 2009
63 years old

Director
ROBINSON, John Bradbury
Appointed Date: 23 December 2009
91 years old

Resigned Directors

Secretary
ROBINSON, Sara Jane
Resigned: 12 August 2014
Appointed Date: 05 May 2009

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 07 April 2009
Appointed Date: 04 April 2009

Secretary
MCO NOMINEE COMPANY SECRETARIES LTD
Resigned: 05 May 2009
Appointed Date: 20 April 2009

Director
STEWARD, Vikki
Resigned: 07 April 2009
Appointed Date: 04 April 2009
43 years old

PILLBOX DESIGN LTD Events

08 Feb 2017
Registered office address changed from 370 -374 Nottingham Road Newthorpe Nottinghamshire NG16 2ED to 6a Station Road Eckington Sheffield S21 4FX on 8 February 2017
21 Oct 2016
Total exemption small company accounts made up to 30 April 2016
03 May 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 150

20 Aug 2015
Total exemption small company accounts made up to 30 April 2015
26 May 2015
Director's details changed for Mr Duncan Bradbury Robinson on 26 May 2015
...
... and 24 more events
20 Apr 2009
Secretary appointed mco nominee company secretaries LTD
16 Apr 2009
Registered office changed on 16/04/2009 from 4 park road moseley birmingham west midlands B13 8AB
08 Apr 2009
Appointment terminated director vikki steward
07 Apr 2009
Appointment terminated secretary creditreform (secretaries) LIMITED
04 Apr 2009
Incorporation