WARWICK DESIGN CONSULTANTS LIMITED
ALCESTER

Hellopages » Warwickshire » Stratford-on-Avon » B50 4JG

Company number 02366945
Status Active
Incorporation Date 30 March 1989
Company Type Private Limited Company
Address 12 WATERLOO PARK, BIDFORD-ON-AVON, ALCESTER, WARWICKSHIRE, B50 4JG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 . The most likely internet sites of WARWICK DESIGN CONSULTANTS LIMITED are www.warwickdesignconsultants.co.uk, and www.warwick-design-consultants.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-six years and seven months. Warwick Design Consultants Limited is a Private Limited Company. The company registration number is 02366945. Warwick Design Consultants Limited has been working since 30 March 1989. The present status of the company is Active. The registered address of Warwick Design Consultants Limited is 12 Waterloo Park Bidford On Avon Alcester Warwickshire B50 4jg. The company`s financial liabilities are £301.35k. It is £-47.04k against last year. The cash in hand is £265.11k. It is £-69.87k against last year. And the total assets are £306.8k, which is £-111.08k against last year. TANSLEY, Robert William is a Director of the company. Secretary CHARTERS, Louise Veronica Pemberton has been resigned. Secretary GIBBS, Andrew Robert has been resigned. Secretary TANSLEY, Robert William has been resigned. Director PEMBERTON, Martin John has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


warwick design consultants Key Finiance

LIABILITIES £301.35k
-14%
CASH £265.11k
-21%
TOTAL ASSETS £306.8k
-27%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
CHARTERS, Louise Veronica Pemberton
Resigned: 30 March 2015
Appointed Date: 19 June 2003

Secretary
GIBBS, Andrew Robert
Resigned: 19 June 2003
Appointed Date: 01 May 2000

Secretary
TANSLEY, Robert William
Resigned: 01 May 2000

Director
PEMBERTON, Martin John
Resigned: 01 May 2000
68 years old

WARWICK DESIGN CONSULTANTS LIMITED Events

07 Apr 2017
Confirmation statement made on 30 March 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 May 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100

...
... and 62 more events
08 Oct 1990
New secretary appointed

15 Mar 1990
Particulars of mortgage/charge

19 Feb 1990
Ad 21/05/89--------- £ si 1@1=1 £ ic 2/3

19 Feb 1990
Registered office changed on 19/02/90 from: rough farm industrial estate atherstone on stour stratford-on-avon warwickshire CV37 8DX

30 Mar 1989
Incorporation

WARWICK DESIGN CONSULTANTS LIMITED Charges

14 July 1998
Debenture
Delivered: 17 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 1990
Fixed and floating charge
Delivered: 15 March 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts floating…