Company number 02960735
Status Active
Incorporation Date 22 August 1994
Company Type Private Limited Company
Address SOVEREIGN HOUSE, 12 WARWICK STREET EARLSDEN, COVENTRY, WEST MIDLANDS
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Micro company accounts made up to 31 August 2016; Confirmation statement made on 22 August 2016 with updates; Micro company accounts made up to 31 August 2015. The most likely internet sites of HOFFMAN DESIGN SERVICES LIMITED are www.hoffmandesignservices.co.uk, and www.hoffman-design-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Hoffman Design Services Limited is a Private Limited Company.
The company registration number is 02960735. Hoffman Design Services Limited has been working since 22 August 1994.
The present status of the company is Active. The registered address of Hoffman Design Services Limited is Sovereign House 12 Warwick Street Earlsden Coventry West Midlands. . HOFFMAN, Sally is a Secretary of the company. HOFFMAN, Neil Graham is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 22 August 1994
Appointed Date: 22 August 1994
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 22 August 1994
Appointed Date: 22 August 1994
Persons With Significant Control
Mr Neil Graham Hoffman
Notified on: 1 July 2016
70 years old
Nature of control: Has significant influence or control
HOFFMAN DESIGN SERVICES LIMITED Events
02 Nov 2016
Micro company accounts made up to 31 August 2016
07 Sep 2016
Confirmation statement made on 22 August 2016 with updates
07 Mar 2016
Micro company accounts made up to 31 August 2015
02 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
15 Oct 2014
Micro company accounts made up to 31 August 2014
...
... and 44 more events
26 Oct 1994
Ad 22/08/94--------- £ si 98@1=98 £ ic 2/100
04 Sep 1994
Registered office changed on 04/09/94 from: bridge house 181 queen victoria street london EC4V 4DD
04 Sep 1994
Director resigned;new director appointed
04 Sep 1994
Secretary resigned;new secretary appointed