MODE DESIGN SCREEN PRINT LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 8HH

Company number 05229553
Status Active
Incorporation Date 13 September 2004
Company Type Private Limited Company
Address LINDEN HOUSE, LINDEN CLOSE, TUNBRIDGE WELLS, KENT, TN4 8HH
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 100 . The most likely internet sites of MODE DESIGN SCREEN PRINT LIMITED are www.modedesignscreenprint.co.uk, and www.mode-design-screen-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Mode Design Screen Print Limited is a Private Limited Company. The company registration number is 05229553. Mode Design Screen Print Limited has been working since 13 September 2004. The present status of the company is Active. The registered address of Mode Design Screen Print Limited is Linden House Linden Close Tunbridge Wells Kent Tn4 8hh. The company`s financial liabilities are £45.67k. It is £36.03k against last year. The cash in hand is £0.01k. It is £-1.08k against last year. And the total assets are £91.09k, which is £34.37k against last year. WADE, Sharon Jill is a Secretary of the company. HARRINGTON, Terence is a Director of the company. Secretary TURNER, Lynne Irene has been resigned. Director LIEBENHALS, Graham has been resigned. Director SAUNDERS, Owen Robert has been resigned. The company operates in "Printing n.e.c.".


mode design screen print Key Finiance

LIABILITIES £45.67k
+373%
CASH £0.01k
-100%
TOTAL ASSETS £91.09k
+60%
All Financial Figures

Current Directors

Secretary
WADE, Sharon Jill
Appointed Date: 10 December 2005

Director
HARRINGTON, Terence
Appointed Date: 15 December 2004
85 years old

Resigned Directors

Secretary
TURNER, Lynne Irene
Resigned: 10 December 2005
Appointed Date: 13 September 2004

Director
LIEBENHALS, Graham
Resigned: 15 January 2005
Appointed Date: 13 September 2004
63 years old

Director
SAUNDERS, Owen Robert
Resigned: 11 March 2014
Appointed Date: 18 January 2012
72 years old

Persons With Significant Control

Mr Terence Harrington
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MODE DESIGN SCREEN PRINT LIMITED Events

16 Sep 2016
Confirmation statement made on 13 September 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
18 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100

29 May 2015
Total exemption small company accounts made up to 31 August 2014
18 Sep 2014
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100

...
... and 32 more events
20 Sep 2005
Registered office changed on 20/09/05 from: millwood court, tovil hill maidstone kent ME15 6QS
01 Mar 2005
New director appointed
31 Jan 2005
Director resigned
28 Sep 2004
Accounting reference date shortened from 30/09/05 to 31/08/05
13 Sep 2004
Incorporation