AVOCADO DESIGN COMMUNICATIONS LIMITED
MANCHESTER COLEMAN DESIGN LIMITED SEDMASTER LIMITED

Hellopages » Greater Manchester » Trafford » M17 1HW

Company number 04029885
Status Active
Incorporation Date 10 July 2000
Company Type Private Limited Company
Address UNIT 1 AVOCADO COURT COMMERCE WAY, TRAFFORD PARK, MANCHESTER, M17 1HW
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 July 2016 with updates; Registration of charge 040298850001, created on 22 April 2016. The most likely internet sites of AVOCADO DESIGN COMMUNICATIONS LIMITED are www.avocadodesigncommunications.co.uk, and www.avocado-design-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Avocado Design Communications Limited is a Private Limited Company. The company registration number is 04029885. Avocado Design Communications Limited has been working since 10 July 2000. The present status of the company is Active. The registered address of Avocado Design Communications Limited is Unit 1 Avocado Court Commerce Way Trafford Park Manchester M17 1hw. The company`s financial liabilities are £132.96k. It is £-0.11k against last year. And the total assets are £241.26k, which is £14.14k against last year. JENKINS, Justin Robert Scott is a Director of the company. BRAND IMAGING SOLUTIONS LIMITED is a Director of the company. Secretary CASSON, Tony has been resigned. Secretary COLEMAN, Robert Michael has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COLEMAN, Robert Michael has been resigned. Director JACKSON, Simon Michael has been resigned. Director JENKINS, Justin Robert Scott has been resigned. Director LYDIATE, Meryl Ann has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Packaging activities".


avocado design communications Key Finiance

LIABILITIES £132.96k
-1%
CASH n/a
TOTAL ASSETS £241.26k
+6%
All Financial Figures

Current Directors

Director
JENKINS, Justin Robert Scott
Appointed Date: 01 October 2013
53 years old

Director
BRAND IMAGING SOLUTIONS LIMITED
Appointed Date: 01 October 2013

Resigned Directors

Secretary
CASSON, Tony
Resigned: 17 July 2009
Appointed Date: 08 November 2004

Secretary
COLEMAN, Robert Michael
Resigned: 08 November 2004
Appointed Date: 10 July 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 July 2000
Appointed Date: 10 July 2000

Director
COLEMAN, Robert Michael
Resigned: 01 October 2013
Appointed Date: 10 July 2000
71 years old

Director
JACKSON, Simon Michael
Resigned: 08 November 2004
Appointed Date: 10 July 2000
56 years old

Director
JENKINS, Justin Robert Scott
Resigned: 01 October 2013
Appointed Date: 01 October 2013
53 years old

Director
LYDIATE, Meryl Ann
Resigned: 08 November 2004
Appointed Date: 10 July 2000
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 July 2000
Appointed Date: 10 July 2000

Persons With Significant Control

Mr Justin Robert Scott Jenkins
Notified on: 6 April 2016
53 years old
Nature of control: Right to appoint and remove directors

AVOCADO DESIGN COMMUNICATIONS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 10 July 2016 with updates
29 Apr 2016
Registration of charge 040298850001, created on 22 April 2016
28 Jan 2016
Total exemption small company accounts made up to 31 March 2015
15 Sep 2015
Appointment of Mr Justin Robert Scott Jenkins as a director on 1 October 2013
...
... and 58 more events
05 Jan 2001
New director appointed
05 Jan 2001
New director appointed
05 Jan 2001
New secretary appointed;new director appointed
19 Dec 2000
Company name changed sedmaster LIMITED\certificate issued on 20/12/00
10 Jul 2000
Incorporation

AVOCADO DESIGN COMMUNICATIONS LIMITED Charges

22 April 2016
Charge code 0402 9885 0001
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…