S.N. DESIGN LTD.
COLCHESTER

Hellopages » Essex » Tendring » CO7 0EG

Company number 02920465
Status Active
Incorporation Date 19 April 1994
Company Type Private Limited Company
Address 111 HIGH STREET, BRIGHTLINGSEA, COLCHESTER, CO7 0EG
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 3 . The most likely internet sites of S.N. DESIGN LTD. are www.sndesign.co.uk, and www.s-n-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. S N Design Ltd is a Private Limited Company. The company registration number is 02920465. S N Design Ltd has been working since 19 April 1994. The present status of the company is Active. The registered address of S N Design Ltd is 111 High Street Brightlingsea Colchester Co7 0eg. The company`s financial liabilities are £84k. It is £-12.68k against last year. The cash in hand is £80.65k. It is £0.12k against last year. And the total assets are £90.54k, which is £10k against last year. NESBITT, Stephen is a Secretary of the company. GIFFORD, Jennifer Ann is a Director of the company. NESBITT, Stephen is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director NESBITT, Stephen has been resigned. The company operates in "specialised design activities".


s.n. design Key Finiance

LIABILITIES £84k
-14%
CASH £80.65k
+0%
TOTAL ASSETS £90.54k
+12%
All Financial Figures

Current Directors

Secretary
NESBITT, Stephen
Appointed Date: 19 April 1994

Director
GIFFORD, Jennifer Ann
Appointed Date: 19 April 1994
69 years old

Director
NESBITT, Stephen
Appointed Date: 19 December 2006
65 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 19 April 1994
Appointed Date: 19 April 1994

Director
NESBITT, Stephen
Resigned: 03 January 2006
Appointed Date: 21 October 2005
65 years old

Persons With Significant Control

Mr Stephen Nesbitt
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

S.N. DESIGN LTD. Events

25 Apr 2017
Confirmation statement made on 19 April 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3

...
... and 50 more events
12 Jan 1996
Accounts for a small company made up to 31 March 1995
12 Apr 1995
Return made up to 19/04/95; full list of members
17 Jan 1995
Accounting reference date notified as 31/03

03 May 1994
Secretary resigned

19 Apr 1994
Incorporation