THE DESIGN SHOP (SWINDON) LIMITED
WESTLEA

Hellopages » Wiltshire » Swindon » SN5 7YT

Company number 03706260
Status Active
Incorporation Date 2 February 1999
Company Type Private Limited Company
Address ACCESS DISPLAYS, WESTMEAD INDUSTRIAL ESTATE, WESTLEA, SWINDON, SN5 7YT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 . The most likely internet sites of THE DESIGN SHOP (SWINDON) LIMITED are www.thedesignshopswindon.co.uk, and www.the-design-shop-swindon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The Design Shop Swindon Limited is a Private Limited Company. The company registration number is 03706260. The Design Shop Swindon Limited has been working since 02 February 1999. The present status of the company is Active. The registered address of The Design Shop Swindon Limited is Access Displays Westmead Industrial Estate Westlea Swindon Sn5 7yt. The company`s financial liabilities are £0.03k. It is £-0.07k against last year. The cash in hand is £0.03k. It is £-0.28k against last year. And the total assets are £0.03k, which is £-0.28k against last year. BOWEN, Sarah Anne is a Secretary of the company. BOWEN, Peter Kevin is a Director of the company. Secretary JAMES, David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JAMES, David has been resigned. Director JAMES, Margaret has been resigned. The company operates in "Other manufacturing n.e.c.".


the design shop (swindon) Key Finiance

LIABILITIES £0.03k
-72%
CASH £0.03k
-90%
TOTAL ASSETS £0.03k
-90%
All Financial Figures

Current Directors

Secretary
BOWEN, Sarah Anne
Appointed Date: 31 July 2000

Director
BOWEN, Peter Kevin
Appointed Date: 31 July 2000
64 years old

Resigned Directors

Secretary
JAMES, David
Resigned: 31 July 2000
Appointed Date: 02 February 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 February 1999
Appointed Date: 02 February 1999

Director
JAMES, David
Resigned: 31 July 2000
Appointed Date: 02 February 1999
81 years old

Director
JAMES, Margaret
Resigned: 31 July 2000
Appointed Date: 02 February 1999
83 years old

Persons With Significant Control

Mr Peter Kevin Bowen
Notified on: 5 March 2017
64 years old
Nature of control: Has significant influence or control

THE DESIGN SHOP (SWINDON) LIMITED Events

14 Mar 2017
Confirmation statement made on 5 March 2017 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
06 Apr 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
05 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100

...
... and 47 more events
26 Jan 2000
Accounting reference date extended from 29/02/00 to 31/07/00
09 Apr 1999
Particulars of mortgage/charge
30 Mar 1999
Ad 22/03/99--------- £ si 98@1=98 £ ic 2/100
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Feb 1999
Secretary resigned
02 Feb 1999
Incorporation

THE DESIGN SHOP (SWINDON) LIMITED Charges

1 August 2000
Mortgage debenture
Delivered: 16 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 April 1999
Debenture
Delivered: 9 April 1999
Status: Satisfied on 23 November 2000
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…