ALFRESCO DESIGN ASSOCIATES LIMITED
WARWICKSHIRE SOMEWORK LIMITED


Company number 03458368
Status Active
Incorporation Date 30 October 1997
Company Type Private Limited Company
Address 6 SUNDERLAND PLACE, WELLESBOURNE, WARWICKSHIRE, CV35 6LE
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-07 GBP 4 . The most likely internet sites of ALFRESCO DESIGN ASSOCIATES LIMITED are www.alfrescodesignassociates.co.uk, and www.alfresco-design-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Alfresco Design Associates Limited is a Private Limited Company. The company registration number is 03458368. Alfresco Design Associates Limited has been working since 30 October 1997. The present status of the company is Active. The registered address of Alfresco Design Associates Limited is 6 Sunderland Place Wellesbourne Warwickshire Cv35 6le. The company`s financial liabilities are £22.16k. It is £14.71k against last year. And the total assets are £39.41k, which is £14.06k against last year. HAWTIN, Joy Helen is a Secretary of the company. HAWTIN, Joy Helen is a Director of the company. HAWTIN, Nicholas James is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Architectural activities".


alfresco design associates Key Finiance

LIABILITIES £22.16k
+197%
CASH n/a
TOTAL ASSETS £39.41k
+55%
All Financial Figures

Current Directors

Secretary
HAWTIN, Joy Helen
Appointed Date: 17 November 1997

Director
HAWTIN, Joy Helen
Appointed Date: 01 June 2005
59 years old

Director
HAWTIN, Nicholas James
Appointed Date: 17 November 1997
57 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 November 1997
Appointed Date: 30 October 1997

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 November 1997
Appointed Date: 30 October 1997

Persons With Significant Control

Mr Nicholas James Hawtin
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joy Helen Hawtin
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALFRESCO DESIGN ASSOCIATES LIMITED Events

17 Nov 2016
Confirmation statement made on 30 October 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 March 2016
07 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 4

03 Jul 2015
Total exemption small company accounts made up to 31 March 2015
20 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 4

...
... and 50 more events
19 Dec 1997
Registered office changed on 19/12/97 from: 1 mitchell lane bristol BS1 6BU
19 Dec 1997
Resolutions
  • ELRES ‐ Elective resolution

19 Dec 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Dec 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1997
Incorporation