Company number 05305072
Status Active
Incorporation Date 6 December 2004
Company Type Private Limited Company
Address THE COTERIE, PRESTON BAGOT, HENLEY IN ARDEN SOLIHULL, WEST MIDLANDS, B95 5DZ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Appointment of Ms Kate Gedye as a director on 1 January 2017; 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 THE DESIGN WORKS GROUP LIMITED are www.thedesignworksgroup.co.uk, and www.the-design-works-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The Design Works Group Limited is a Private Limited Company.
The company registration number is 05305072. The Design Works Group Limited has been working since 06 December 2004.
The present status of the company is Active. The registered address of The Design Works Group Limited is The Coterie Preston Bagot Henley in Arden Solihull West Midlands B95 5dz. . COPE, Ann Louise is a Director of the company. DOWNING, Paul is a Director of the company. EAVES, Anthony Colin is a Director of the company. GEDYE, Kate is a Director of the company. HAYES, Dominic is a Director of the company. HUBBARD, Carl is a Director of the company. Secretary EAVES, Helen has been resigned. Secretary GOSBELL, Sarah has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GOSBELL, Sarah has been resigned. Director HUBBARD, Carl has been resigned. Director SANDERSON, Craig has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Director
GEDYE, Kate
Appointed Date: 01 January 2017
49 years old
Resigned Directors
Secretary
EAVES, Helen
Resigned: 01 October 2007
Appointed Date: 06 December 2004
Secretary
GOSBELL, Sarah
Resigned: 31 March 2009
Appointed Date: 01 October 2007
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 December 2004
Appointed Date: 06 December 2004
Director
GOSBELL, Sarah
Resigned: 31 March 2009
Appointed Date: 01 October 2007
59 years old
Director
HUBBARD, Carl
Resigned: 31 March 2008
Appointed Date: 01 October 2007
62 years old
Director
SANDERSON, Craig
Resigned: 12 June 2009
Appointed Date: 01 October 2007
58 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 December 2004
Appointed Date: 06 December 2004
Persons With Significant Control
Planwell Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
THE DESIGN WORKS GROUP LIMITED Events
02 Mar 2017
Appointment of Ms Kate Gedye as a director on 1 January 2017
22 Jan 2017
Confirmation statement made on 6 December 2016 with updates
10 May 2016
Total exemption small company accounts made up to 31 December 2015
27 Apr 2016
All of the property or undertaking has been released from charge 053050720001
22 Apr 2016
Appointment of Mr Carl Hubbard as a director on 1 January 2016
...
... and 49 more events
22 Apr 2005
Ad 13/04/05--------- £ si 9999@1=9999 £ ic 1/10000
22 Apr 2005
New director appointed
22 Apr 2005
New secretary appointed
10 Dec 2004
Director resigned
06 Dec 2004
Incorporation