PAUL DAVIES DESIGN LIMITED
CHERTSEY SERVICE START LIMITED

Hellopages » Surrey » Spelthorne » KT16 8LF

Company number 04364185
Status Active
Incorporation Date 31 January 2002
Company Type Private Limited Company
Address UNIT 9 WOODLEY YARD, CHERTSEY BRIDGE ROAD, CHERTSEY, SURREY, KT16 8LF
Home Country United Kingdom
Nature of Business 23610 - Manufacture of concrete products for construction purposes, 23690 - Manufacture of other articles of concrete, plaster and cement, 43330 - Floor and wall covering, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PAUL DAVIES DESIGN LIMITED are www.pauldaviesdesign.co.uk, and www.paul-davies-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Feltham Rail Station is 5.1 miles; to Fulwell Rail Station is 6.5 miles; to Leatherhead Rail Station is 9 miles; to Slough Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paul Davies Design Limited is a Private Limited Company. The company registration number is 04364185. Paul Davies Design Limited has been working since 31 January 2002. The present status of the company is Active. The registered address of Paul Davies Design Limited is Unit 9 Woodley Yard Chertsey Bridge Road Chertsey Surrey Kt16 8lf. The company`s financial liabilities are £48.1k. It is £-7.44k against last year. The cash in hand is £8.31k. It is £-11.25k against last year. And the total assets are £37.16k, which is £-0.98k against last year. YOUNG, Stephanie Ann is a Secretary of the company. YOUNG, Raymond William is a Director of the company. Secretary NAGHTEN, Christopher has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director NAGHTEN, Jackie has been resigned. Director NAUGHTEN, Christopher has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of concrete products for construction purposes".


paul davies design Key Finiance

LIABILITIES £48.1k
-14%
CASH £8.31k
-58%
TOTAL ASSETS £37.16k
-3%
All Financial Figures

Current Directors

Secretary
YOUNG, Stephanie Ann
Appointed Date: 19 October 2004

Director
YOUNG, Raymond William
Appointed Date: 09 July 2002
70 years old

Resigned Directors

Secretary
NAGHTEN, Christopher
Resigned: 19 October 2004
Appointed Date: 27 March 2002

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 27 March 2002
Appointed Date: 31 January 2002

Director
NAGHTEN, Jackie
Resigned: 19 October 2004
Appointed Date: 27 March 2002
66 years old

Director
NAUGHTEN, Christopher
Resigned: 19 October 2004
Appointed Date: 09 July 2002
74 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 27 March 2002
Appointed Date: 31 January 2002

Persons With Significant Control

Mr Raymond William Young
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PAUL DAVIES DESIGN LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
23 Feb 2017
Confirmation statement made on 31 January 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 900

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 46 more events
12 Apr 2002
New director appointed
12 Apr 2002
New secretary appointed
12 Apr 2002
Registered office changed on 12/04/02 from: 12 york place leeds west yorkshire LS1 2DS
27 Mar 2002
Company name changed service start LIMITED\certificate issued on 27/03/02
31 Jan 2002
Incorporation

PAUL DAVIES DESIGN LIMITED Charges

4 February 2005
Rent deposit deed
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: Jacqueline Mary Pearce
Description: £8,500.
11 March 2004
Debenture
Delivered: 13 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…