FROM THE MAKERS OF LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Test Valley » SO16 8LU

Company number 02800841
Status Active
Incorporation Date 18 March 1993
Company Type Private Limited Company
Address WEST LODGE BALMORAL WAY, ROWNHAMS, SOUTHAMPTON, SO16 8LU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2015; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 ; Total exemption small company accounts made up to 31 July 2014. The most likely internet sites of FROM THE MAKERS OF LIMITED are www.fromthemakersof.co.uk, and www.from-the-makers-of.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Romsey Rail Station is 3.3 miles; to St Denys Rail Station is 3.8 miles; to Shawford Rail Station is 7.8 miles; to Brockenhurst Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.From The Makers of Limited is a Private Limited Company. The company registration number is 02800841. From The Makers of Limited has been working since 18 March 1993. The present status of the company is Active. The registered address of From The Makers of Limited is West Lodge Balmoral Way Rownhams Southampton So16 8lu. The company`s financial liabilities are £3.61k. It is £-4.59k against last year. The cash in hand is £3.78k. It is £-9.2k against last year. And the total assets are £19.93k, which is £-9.15k against last year. HANVEY, Paul Blake is a Secretary of the company. HANVEY, Paul Blake Stephen is a Director of the company. HANVEY, Yvonne Maria is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary HRANO, Carol Ann has been resigned. Secretary ROSE, Alexander has been resigned. Director BOWN, Andrew Steven has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director EDWARDS, John Victor has been resigned. Director HRANO, Michael Martin has been resigned. Director PARFITT, Richard John has been resigned. Director RICH, Jeffrey Denis has been resigned. Director ROSSI, Francis Dominic has been resigned. The company operates in "Other service activities n.e.c.".


from the makers of Key Finiance

LIABILITIES £3.61k
-56%
CASH £3.78k
-71%
TOTAL ASSETS £19.93k
-32%
All Financial Figures

Current Directors

Secretary
HANVEY, Paul Blake
Appointed Date: 01 March 2013

Director
HANVEY, Paul Blake Stephen
Appointed Date: 01 March 2013
69 years old

Director
HANVEY, Yvonne Maria
Appointed Date: 01 March 2013
66 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 18 March 1993
Appointed Date: 18 March 1993

Secretary
HRANO, Carol Ann
Resigned: 12 March 2013
Appointed Date: 23 December 1998

Secretary
ROSE, Alexander
Resigned: 23 December 1998
Appointed Date: 18 March 1993

Director
BOWN, Andrew Steven
Resigned: 23 December 1998
Appointed Date: 18 March 1993
79 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 18 March 1993
Appointed Date: 18 March 1993
34 years old

Director
EDWARDS, John Victor
Resigned: 23 December 1998
Appointed Date: 18 March 1993
72 years old

Director
HRANO, Michael Martin
Resigned: 12 March 2013
Appointed Date: 23 December 1998
66 years old

Director
PARFITT, Richard John
Resigned: 23 December 1998
Appointed Date: 18 March 1993
76 years old

Director
RICH, Jeffrey Denis
Resigned: 23 December 1998
Appointed Date: 18 March 1993
72 years old

Director
ROSSI, Francis Dominic
Resigned: 23 December 1998
Appointed Date: 18 March 1993
76 years old

FROM THE MAKERS OF LIMITED Events

28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
18 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
18 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100

29 Apr 2014
Total exemption small company accounts made up to 31 July 2013
...
... and 74 more events
26 Apr 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Mar 1993
Company name changed akarta LIMITED\certificate issued on 29/03/93

26 Mar 1993
Company name changed\certificate issued on 26/03/93
24 Mar 1993
Registered office changed on 24/03/93 from: 120 east road london N1 6AA

18 Mar 1993
Incorporation