ACCENT DESIGN GROUP LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR2 4AB

Company number 04618709
Status Active
Incorporation Date 16 December 2002
Company Type Private Limited Company
Address THE STUDIO, 94B ST BENEDICTS STREET, NORWICH, NORFOLK, NR2 4AB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 74100 - specialised design activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ACCENT DESIGN GROUP LIMITED are www.accentdesigngroup.co.uk, and www.accent-design-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Accent Design Group Limited is a Private Limited Company. The company registration number is 04618709. Accent Design Group Limited has been working since 16 December 2002. The present status of the company is Active. The registered address of Accent Design Group Limited is The Studio 94b St Benedicts Street Norwich Norfolk Nr2 4ab. . SOMNER, Louise Elizabeth is a Secretary of the company. FULLER, David John is a Director of the company. SOMNER, Geoffrey William is a Director of the company. Secretary POCOCK, Simon has been resigned. Director POCOCK, Shiona Gwynedd Susan has been resigned. Director POCOCK, Simon has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
SOMNER, Louise Elizabeth
Appointed Date: 18 December 2002

Director
FULLER, David John
Appointed Date: 01 January 2013
48 years old

Director
SOMNER, Geoffrey William
Appointed Date: 18 December 2002
60 years old

Resigned Directors

Secretary
POCOCK, Simon
Resigned: 18 December 2002
Appointed Date: 16 December 2002

Director
POCOCK, Shiona Gwynedd Susan
Resigned: 18 December 2002
Appointed Date: 16 December 2002
82 years old

Director
POCOCK, Simon
Resigned: 18 December 2002
Appointed Date: 16 December 2002
81 years old

Persons With Significant Control

Mr David John Fuller
Notified on: 16 December 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Geoffrey William Somner
Notified on: 16 December 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ACCENT DESIGN GROUP LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 30 June 2016
21 Dec 2016
Confirmation statement made on 16 December 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 30 June 2015
23 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

23 Dec 2015
Register(s) moved to registered inspection location 1st Floor Woburn House 84 st. Benedicts Street Norwich NR2 4AB
...
... and 37 more events
31 Dec 2002
Director resigned
31 Dec 2002
New director appointed
31 Dec 2002
Secretary resigned;director resigned
31 Dec 2002
Registered office changed on 31/12/02 from: 16 friars quay norwich NR3 1ES
16 Dec 2002
Incorporation

ACCENT DESIGN GROUP LIMITED Charges

8 June 2003
Debenture
Delivered: 18 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…