DEMPSTER DESIGN SERVICES LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV22 6RR

Company number 02608127
Status Active
Incorporation Date 7 May 1991
Company Type Private Limited Company
Address 16 BROOK VIEW, DUNCHURCH, RUGBY, WARWICKSHIRE, CV22 6RR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 74100 - specialised design activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of DEMPSTER DESIGN SERVICES LIMITED are www.dempsterdesignservices.co.uk, and www.dempster-design-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Dempster Design Services Limited is a Private Limited Company. The company registration number is 02608127. Dempster Design Services Limited has been working since 07 May 1991. The present status of the company is Active. The registered address of Dempster Design Services Limited is 16 Brook View Dunchurch Rugby Warwickshire Cv22 6rr. The company`s financial liabilities are £17.85k. It is £-7.49k against last year. The cash in hand is £7.59k. It is £-6.61k against last year. And the total assets are £45.75k, which is £-5.97k against last year. DEMPSTER, Sheila Lesley is a Secretary of the company. DEMPSTER, Paul Anthony is a Director of the company. DEMPSTER, Sheila Lesley is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Other manufacturing n.e.c.".


dempster design services Key Finiance

LIABILITIES £17.85k
-30%
CASH £7.59k
-47%
TOTAL ASSETS £45.75k
-12%
All Financial Figures

Current Directors

Secretary
DEMPSTER, Sheila Lesley
Appointed Date: 08 May 1991

Director
DEMPSTER, Paul Anthony
Appointed Date: 08 May 1991
62 years old

Director
DEMPSTER, Sheila Lesley
Appointed Date: 31 May 2015
60 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 08 May 1991
Appointed Date: 07 May 1991

Nominee Director
BREWER, Kevin, Dr
Resigned: 08 May 1991
Appointed Date: 07 May 1991
73 years old

DEMPSTER DESIGN SERVICES LIMITED Events

11 Oct 2016
Total exemption small company accounts made up to 31 May 2016
09 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2

25 Jan 2016
Total exemption small company accounts made up to 31 May 2015
31 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2

31 May 2015
Appointment of Mrs Sheila Lesley Dempster as a director on 31 May 2015
...
... and 53 more events
17 May 1991
Director resigned

17 May 1991
Secretary resigned

17 May 1991
Registered office changed on 17/05/91 from: somerset house temple street birmingham B2 5DP

17 May 1991
Ad 08/05/91--------- £ si 2@1=2 £ ic 2/4

07 May 1991
Incorporation