DESIGN CORE UK LTD
BLETCHINGLEY

Hellopages » Surrey » Tandridge » RH1 4QP

Company number 06112486
Status Active
Incorporation Date 16 February 2007
Company Type Private Limited Company
Address THE GRANARY, BREWER STREET, BLETCHINGLEY, SURREY, RH1 4QP
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Termination of appointment of Roger David Lee as a secretary on 16 February 2017; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 680 . The most likely internet sites of DESIGN CORE UK LTD are www.designcoreuk.co.uk, and www.design-core-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Design Core Uk Ltd is a Private Limited Company. The company registration number is 06112486. Design Core Uk Ltd has been working since 16 February 2007. The present status of the company is Active. The registered address of Design Core Uk Ltd is The Granary Brewer Street Bletchingley Surrey Rh1 4qp. The company`s financial liabilities are £162.23k. It is £94.5k against last year. The cash in hand is £11.94k. It is £11.94k against last year. And the total assets are £296.71k, which is £181.67k against last year. CAMILLE, Gary Albert is a Director of the company. CAMILLE, Shelly is a Director of the company. Secretary LEE, Roger David has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


design core uk Key Finiance

LIABILITIES £162.23k
+139%
CASH £11.94k
TOTAL ASSETS £296.71k
+157%
All Financial Figures

Current Directors

Director
CAMILLE, Gary Albert
Appointed Date: 16 February 2007
61 years old

Director
CAMILLE, Shelly
Appointed Date: 16 February 2007
54 years old

Resigned Directors

Secretary
LEE, Roger David
Resigned: 16 February 2017
Appointed Date: 16 February 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 February 2007
Appointed Date: 16 February 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 February 2007
Appointed Date: 16 February 2007

Persons With Significant Control

Mr Gary Albert Camille
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

DESIGN CORE UK LTD Events

28 Feb 2017
Confirmation statement made on 16 February 2017 with updates
16 Feb 2017
Termination of appointment of Roger David Lee as a secretary on 16 February 2017
23 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 680

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Feb 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 680

...
... and 30 more events
20 Mar 2007
Director resigned
20 Mar 2007
New secretary appointed
20 Mar 2007
New director appointed
20 Mar 2007
New director appointed
16 Feb 2007
Incorporation