BUILDING DESIGN GROUP LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B78 3HQ
Company number 04340373
Status Active
Incorporation Date 14 December 2001
Company Type Private Limited Company
Address 1ST FLOOR SUITE BITTERSCOTE HOUSE, BONEHILL ROAD, TAMWORTH, STAFFORDSHIRE, B78 3HQ
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Statement of capital following an allotment of shares on 27 April 2017 GBP 460 ; Confirmation statement made on 31 December 2016 with updates; Cancellation of shares. Statement of capital on 30 June 2016 GBP 46 . The most likely internet sites of BUILDING DESIGN GROUP LIMITED are www.buildingdesigngroup.co.uk, and www.building-design-group.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-four years and two months. Building Design Group Limited is a Private Limited Company. The company registration number is 04340373. Building Design Group Limited has been working since 14 December 2001. The present status of the company is Active. The registered address of Building Design Group Limited is 1st Floor Suite Bitterscote House Bonehill Road Tamworth Staffordshire B78 3hq. The company`s financial liabilities are £718.86k. It is £314.6k against last year. And the total assets are £906.46k, which is £-16.11k against last year. GILBERT, Derek John is a Secretary of the company. GILBERT, Derek John is a Director of the company. HARDING, Ian Barry is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director KIRKLAND, Nicholas Ian has been resigned. Director MCANENY, Michael John has been resigned. Director REYNOLDS, Ian Anthony has been resigned. Director SIMMONS, Gregory Philip has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Architectural activities".


building design group Key Finiance

LIABILITIES £718.86k
+77%
CASH n/a
TOTAL ASSETS £906.46k
-2%
All Financial Figures

Current Directors

Secretary
GILBERT, Derek John
Appointed Date: 14 December 2001

Director
GILBERT, Derek John
Appointed Date: 14 December 2001
67 years old

Director
HARDING, Ian Barry
Appointed Date: 17 March 2008
59 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 December 2001
Appointed Date: 14 December 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 14 December 2001
Appointed Date: 14 December 2001
35 years old

Director
KIRKLAND, Nicholas Ian
Resigned: 31 October 2002
Appointed Date: 23 August 2002
57 years old

Director
MCANENY, Michael John
Resigned: 30 June 2015
Appointed Date: 14 December 2001
70 years old

Director
REYNOLDS, Ian Anthony
Resigned: 23 August 2002
Appointed Date: 14 December 2001
81 years old

Director
SIMMONS, Gregory Philip
Resigned: 28 March 2008
Appointed Date: 14 December 2001
82 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 December 2001
Appointed Date: 14 December 2001

Persons With Significant Control

Mr Derek John Gilbert Dip Surv Arics
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUILDING DESIGN GROUP LIMITED Events

22 May 2017
Statement of capital following an allotment of shares on 27 April 2017
  • GBP 460

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Aug 2016
Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 46

19 Jul 2016
Purchase of own shares.
14 Mar 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 48 more events
10 Jan 2002
New secretary appointed;new director appointed
10 Jan 2002
New director appointed
10 Jan 2002
New director appointed
10 Jan 2002
Registered office changed on 10/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
14 Dec 2001
Incorporation

BUILDING DESIGN GROUP LIMITED Charges

15 August 2002
Debenture
Delivered: 19 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…