DESIGNBIT LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR5 0UB

Company number 04120093
Status Active
Incorporation Date 6 December 2000
Company Type Private Limited Company
Address ROACH BRIDGE MILL ROACH ROAD, SAMLESBURY, PRESTON, PR5 0UB
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of DESIGNBIT LIMITED are www.designbit.co.uk, and www.designbit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Designbit Limited is a Private Limited Company. The company registration number is 04120093. Designbit Limited has been working since 06 December 2000. The present status of the company is Active. The registered address of Designbit Limited is Roach Bridge Mill Roach Road Samlesbury Preston Pr5 0ub. . HADCOCK, Camilla Joan is a Secretary of the company. HADCOCK, Camilla Joan is a Director of the company. HADCOCK, Charles William George is a Director of the company. Secretary HOWARD, Russell William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOWARD, Russell William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
HADCOCK, Camilla Joan
Appointed Date: 05 April 2002

Director
HADCOCK, Camilla Joan
Appointed Date: 05 April 2002
56 years old

Director
HADCOCK, Charles William George
Appointed Date: 08 January 2001
60 years old

Resigned Directors

Secretary
HOWARD, Russell William
Resigned: 05 April 2002
Appointed Date: 08 January 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 January 2001
Appointed Date: 06 December 2000

Director
HOWARD, Russell William
Resigned: 05 April 2002
Appointed Date: 08 January 2001
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 January 2001
Appointed Date: 06 December 2000

Persons With Significant Control

Mr Charles William George Hadcock
Notified on: 6 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Camilla Joan Hadcock
Notified on: 6 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DESIGNBIT LIMITED Events

03 Feb 2017
Total exemption full accounts made up to 31 December 2016
08 Dec 2016
Confirmation statement made on 6 December 2016 with updates
10 Feb 2016
Total exemption small company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,000

17 Feb 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 42 more events
17 Jan 2001
New secretary appointed;new director appointed
17 Jan 2001
Registered office changed on 17/01/01 from: 1 mitchell lane bristol BS1 6BU
12 Jan 2001
Secretary resigned
12 Jan 2001
Director resigned
06 Dec 2000
Incorporation

DESIGNBIT LIMITED Charges

10 May 2003
Debenture
Delivered: 16 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 2001
Fixed and floating charge
Delivered: 11 July 2001
Status: Satisfied on 6 April 2013
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…
1 March 2001
Mortgage debenture
Delivered: 6 March 2001
Status: Satisfied on 14 November 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…