C & I M DESIGN LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 8UX

Company number 03318232
Status Active
Incorporation Date 13 February 1997
Company Type Private Limited Company
Address BEECHES HOUSE, 131E PSALTER LANE, SHEFFIELD, ENGLAND, S11 8UX
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Registered office address changed from The Grange Great Musgrave Kirkby Stephen Cumbria CA17 4DP to Beeches House 131E Psalter Lane Sheffield S11 8UX on 17 February 2017; Total exemption small company accounts made up to 31 August 2016. The most likely internet sites of C & I M DESIGN LIMITED are www.cimdesign.co.uk, and www.c-i-m-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. C I M Design Limited is a Private Limited Company. The company registration number is 03318232. C I M Design Limited has been working since 13 February 1997. The present status of the company is Active. The registered address of C I M Design Limited is Beeches House 131e Psalter Lane Sheffield England S11 8ux. . MILLS, Ian is a Secretary of the company. MILLS, Carolyn Ann is a Director of the company. MILLS, Ian is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary MILLS, Carolyn Ann has been resigned. Nominee Director FNCS LIMITED has been resigned. Director MILLS, Ian has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
MILLS, Ian
Appointed Date: 01 April 2000

Director
MILLS, Carolyn Ann
Appointed Date: 13 February 1997
67 years old

Director
MILLS, Ian
Appointed Date: 30 March 2015
62 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 13 February 1997
Appointed Date: 13 February 1997

Secretary
MILLS, Carolyn Ann
Resigned: 01 April 2000
Appointed Date: 13 February 1997

Nominee Director
FNCS LIMITED
Resigned: 13 February 1997
Appointed Date: 13 February 1997

Director
MILLS, Ian
Resigned: 01 April 2000
Appointed Date: 13 February 1997
62 years old

Persons With Significant Control

Mrs Carolyn Ann Mills
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

C & I M DESIGN LIMITED Events

24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
17 Feb 2017
Registered office address changed from The Grange Great Musgrave Kirkby Stephen Cumbria CA17 4DP to Beeches House 131E Psalter Lane Sheffield S11 8UX on 17 February 2017
30 Nov 2016
Total exemption small company accounts made up to 31 August 2016
26 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 5

27 Oct 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 56 more events
02 Apr 1997
Accounting reference date extended from 28/02/98 to 31/03/98
02 Apr 1997
Ad 25/02/97--------- £ si 3@1=3 £ ic 2/5
02 Apr 1997
Director resigned
02 Apr 1997
Secretary resigned
13 Feb 1997
Incorporation