ENVISAGE DESIGN LIMITED
STOKE-ON-TRENT AC3D LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST4 7BS

Company number 04837758
Status Active
Incorporation Date 18 July 2003
Company Type Private Limited Company
Address THE BRICK WORKS BRICK KILN LANE, BASFORD, STOKE-ON-TRENT, ST4 7BS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 100 . The most likely internet sites of ENVISAGE DESIGN LIMITED are www.envisagedesign.co.uk, and www.envisage-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Envisage Design Limited is a Private Limited Company. The company registration number is 04837758. Envisage Design Limited has been working since 18 July 2003. The present status of the company is Active. The registered address of Envisage Design Limited is The Brick Works Brick Kiln Lane Basford Stoke On Trent St4 7bs. . COTTERILL, Christopher John is a Secretary of the company. COTTERILL, Christopher J is a Director of the company. EDWARDS, Robert is a Director of the company. Secretary DEAN, Peter has been resigned. Secretary MOUNTFORD, Rosemary has been resigned. Secretary MOUNTFORD, Rosemary has been resigned. Director DEAN, Peter has been resigned. Director GEACH, Martin has been resigned. Director HULME, John Andrew has been resigned. Director MCMINN, Roger has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COTTERILL, Christopher John
Appointed Date: 21 September 2011

Director
COTTERILL, Christopher J
Appointed Date: 18 July 2003
51 years old

Director
EDWARDS, Robert
Appointed Date: 18 July 2003
59 years old

Resigned Directors

Secretary
DEAN, Peter
Resigned: 21 April 2010
Appointed Date: 18 July 2003

Secretary
MOUNTFORD, Rosemary
Resigned: 21 September 2011
Appointed Date: 27 April 2010

Secretary
MOUNTFORD, Rosemary
Resigned: 29 September 2011
Appointed Date: 27 April 2010

Director
DEAN, Peter
Resigned: 21 April 2010
Appointed Date: 18 July 2003
78 years old

Director
GEACH, Martin
Resigned: 28 November 2008
Appointed Date: 18 July 2003
76 years old

Director
HULME, John Andrew
Resigned: 21 April 2010
Appointed Date: 18 July 2003
78 years old

Director
MCMINN, Roger
Resigned: 22 March 2013
Appointed Date: 18 July 2003
58 years old

Persons With Significant Control

Envisage Holdings (Uk) Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

ENVISAGE DESIGN LIMITED Events

04 Oct 2016
Confirmation statement made on 29 September 2016 with updates
12 Aug 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

01 Sep 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Registered office address changed from Brick Kiln Lane Basford Stoke on Trent Staffordshire ST4 7BS to The Brick Works Brick Kiln Lane Basford Stoke-on-Trent ST4 7BS on 1 April 2015
...
... and 38 more events
01 Jul 2004
Accounts for a dormant company made up to 31 December 2003
13 May 2004
Accounting reference date shortened from 31/12/04 to 31/12/03
02 Dec 2003
Accounting reference date extended from 31/07/04 to 31/12/04
21 Nov 2003
Company name changed AC3D LIMITED\certificate issued on 21/11/03
18 Jul 2003
Incorporation

ENVISAGE DESIGN LIMITED Charges

27 March 2006
Debenture
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over all f/h and l/h property. Fixed and…
27 March 2006
Debenture
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…