THE DESIGN OFFICE (WALES) LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA2 0TQ

Company number 03692770
Status Active
Incorporation Date 7 January 1999
Company Type Private Limited Company
Address 2 BROADWAY, SKETTY, SWANSEA, SA2 0TQ
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 100 . The most likely internet sites of THE DESIGN OFFICE (WALES) LIMITED are www.thedesignofficewales.co.uk, and www.the-design-office-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The Design Office Wales Limited is a Private Limited Company. The company registration number is 03692770. The Design Office Wales Limited has been working since 07 January 1999. The present status of the company is Active. The registered address of The Design Office Wales Limited is 2 Broadway Sketty Swansea Sa2 0tq. The company`s financial liabilities are £6.17k. It is £-16.66k against last year. The cash in hand is £11.78k. It is £-16.98k against last year. And the total assets are £16.16k, which is £-15.61k against last year. JONES, Stephen Richard is a Director of the company. Secretary JAMES, John Michael has been resigned. Secretary JONES, Gillian Elizabeth Edna has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director JAMES, John Michael has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Architectural activities".


the design office (wales) Key Finiance

LIABILITIES £6.17k
-73%
CASH £11.78k
-60%
TOTAL ASSETS £16.16k
-50%
All Financial Figures

Current Directors

Director
JONES, Stephen Richard
Appointed Date: 07 January 1999
64 years old

Resigned Directors

Secretary
JAMES, John Michael
Resigned: 30 September 2002
Appointed Date: 07 January 1999

Secretary
JONES, Gillian Elizabeth Edna
Resigned: 30 September 2008
Appointed Date: 30 September 2002

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 07 January 1999
Appointed Date: 07 January 1999

Director
JAMES, John Michael
Resigned: 30 September 2002
Appointed Date: 07 January 1999
77 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 07 January 1999
Appointed Date: 07 January 1999

Persons With Significant Control

Mr Stephen Richard Jones
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

THE DESIGN OFFICE (WALES) LIMITED Events

18 Feb 2017
Confirmation statement made on 7 January 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Feb 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100

...
... and 40 more events
12 Jan 1999
Secretary resigned
12 Jan 1999
New secretary appointed;new director appointed
12 Jan 1999
Director resigned
12 Jan 1999
New director appointed
07 Jan 1999
Incorporation

THE DESIGN OFFICE (WALES) LIMITED Charges

14 April 2004
Debenture
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…