ATHLONE DESIGNS LTD
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG5 1SH

Company number 05029217
Status Active
Incorporation Date 29 January 2004
Company Type Private Limited Company
Address 27 STORMONT ROAD, HITCHIN, HERTFORDSHIRE, SG5 1SH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 1 . The most likely internet sites of ATHLONE DESIGNS LTD are www.athlonedesigns.co.uk, and www.athlone-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Athlone Designs Ltd is a Private Limited Company. The company registration number is 05029217. Athlone Designs Ltd has been working since 29 January 2004. The present status of the company is Active. The registered address of Athlone Designs Ltd is 27 Stormont Road Hitchin Hertfordshire Sg5 1sh. The company`s financial liabilities are £0.15k. It is £-0.02k against last year. And the total assets are £3.74k, which is £0.19k against last year. LEWIS, Stephen James is a Director of the company. Secretary FTA SECRETARIES LTD has been resigned. Nominee Secretary SECRETARIES ETC.LTD has been resigned. Nominee Director FREEDOM CENTRAL LTD has been resigned. The company operates in "Management consultancy activities other than financial management".


athlone designs Key Finiance

LIABILITIES £0.15k
-14%
CASH n/a
TOTAL ASSETS £3.74k
+5%
All Financial Figures

Current Directors

Director
LEWIS, Stephen James
Appointed Date: 13 February 2004
58 years old

Resigned Directors

Secretary
FTA SECRETARIES LTD
Resigned: 08 April 2010
Appointed Date: 24 June 2005

Nominee Secretary
SECRETARIES ETC.LTD
Resigned: 24 June 2005
Appointed Date: 29 January 2004

Nominee Director
FREEDOM CENTRAL LTD
Resigned: 13 February 2004
Appointed Date: 29 January 2004

Persons With Significant Control

Mr Stephen James Lewis
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

ATHLONE DESIGNS LTD Events

13 Feb 2017
Confirmation statement made on 29 January 2017 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 January 2016
08 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1

16 Jul 2015
Total exemption small company accounts made up to 31 January 2015
27 Apr 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1

...
... and 28 more events
06 May 2005
Registered office changed on 06/05/05 from: 1 mepham street london SE1 8RL
01 Feb 2005
Return made up to 29/01/05; full list of members
23 Feb 2004
Director resigned
23 Feb 2004
New director appointed
29 Jan 2004
Incorporation