NAC DESIGN LIMITED
SWANLEY

Hellopages » Kent » Sevenoaks » BR8 7PA

Company number 04180995
Status Active
Incorporation Date 16 March 2001
Company Type Private Limited Company
Address THE OLD BARN, WOOD STREET, SWANLEY, KENT, ENGLAND, BR8 7PA
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 10 . The most likely internet sites of NAC DESIGN LIMITED are www.nacdesign.co.uk, and www.nac-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Nac Design Limited is a Private Limited Company. The company registration number is 04180995. Nac Design Limited has been working since 16 March 2001. The present status of the company is Active. The registered address of Nac Design Limited is The Old Barn Wood Street Swanley Kent England Br8 7pa. The company`s financial liabilities are £0.54k. It is £-1.12k against last year. The cash in hand is £0.4k. It is £-1.36k against last year. And the total assets are £1.38k, which is £-0.38k against last year. COLEMAN, Ronald John is a Secretary of the company. COLEMAN, Natalie Ann is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Secretary MARTIN, Daniel Ventura has been resigned. Secretary ROUDESLI, Malika Ann has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. The company operates in "Artistic creation".


nac design Key Finiance

LIABILITIES £0.54k
-68%
CASH £0.4k
-77%
TOTAL ASSETS £1.38k
-22%
All Financial Figures

Current Directors

Secretary
COLEMAN, Ronald John
Appointed Date: 01 April 2003

Director
COLEMAN, Natalie Ann
Appointed Date: 20 March 2001
48 years old

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 20 March 2001
Appointed Date: 16 March 2001

Secretary
MARTIN, Daniel Ventura
Resigned: 01 April 2003
Appointed Date: 09 April 2001

Secretary
ROUDESLI, Malika Ann
Resigned: 09 April 2001
Appointed Date: 20 March 2001

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 20 March 2001
Appointed Date: 16 March 2001

Persons With Significant Control

Mrs Natalie Ann Coleman
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

NAC DESIGN LIMITED Events

20 Mar 2017
Confirmation statement made on 16 March 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10

08 Apr 2016
Registered office address changed from 28 Heathway Blackheath London SE3 7AN to The Old Barn Wood Street Swanley Kent BR8 7PA on 8 April 2016
30 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 36 more events
30 Mar 2001
New secretary appointed
26 Mar 2001
Director resigned
26 Mar 2001
Secretary resigned
26 Mar 2001
Registered office changed on 26/03/01 from: kingsway house 103 kingsway holborn london WC2B 6AW
16 Mar 2001
Incorporation