LIQUORICE DESIGN LIMITED
CAMBRIDGE SAUCE DESIGNS LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB23 5BH

Company number 05357028
Status Active
Incorporation Date 8 February 2005
Company Type Private Limited Company
Address 94 GREENHAZE LANE, GREAT CAMBOURNE, CAMBRIDGE, CAMBRIDGESHIRE, CB23 5BH
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 100 . The most likely internet sites of LIQUORICE DESIGN LIMITED are www.liquoricedesign.co.uk, and www.liquorice-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Foxton Rail Station is 8.6 miles; to Meldreth Rail Station is 9.2 miles; to Huntingdon Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Liquorice Design Limited is a Private Limited Company. The company registration number is 05357028. Liquorice Design Limited has been working since 08 February 2005. The present status of the company is Active. The registered address of Liquorice Design Limited is 94 Greenhaze Lane Great Cambourne Cambridge Cambridgeshire Cb23 5bh. . SLEGG, Susan is a Secretary of the company. BARNES, Victoria Caroline is a Director of the company. Secretary SLEGG, Victoria Caroline has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CLANCY, Neil Martyn has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
SLEGG, Susan
Appointed Date: 25 April 2005

Director
BARNES, Victoria Caroline
Appointed Date: 08 February 2005
46 years old

Resigned Directors

Secretary
SLEGG, Victoria Caroline
Resigned: 25 April 2005
Appointed Date: 08 February 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 February 2005
Appointed Date: 08 February 2005

Director
CLANCY, Neil Martyn
Resigned: 25 April 2005
Appointed Date: 08 February 2005
66 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 February 2005
Appointed Date: 08 February 2005

Persons With Significant Control

Mrs Victoria Caroline Barnes
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

LIQUORICE DESIGN LIMITED Events

16 Feb 2017
Confirmation statement made on 8 February 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100

...
... and 30 more events
21 Feb 2005
New director appointed
21 Feb 2005
New secretary appointed;new director appointed
21 Feb 2005
Secretary resigned
21 Feb 2005
Director resigned
08 Feb 2005
Incorporation