ZESPOKE DESIGN LTD
COOKSTOWN


Company number NI621188
Status Active
Incorporation Date 30 October 2013
Company Type Private Limited Company
Address 6 LYNDSEYVILLE ROAD, COOKSTOWN, BT80 8UG
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration ten 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 October 2015; Particulars of variation of rights attached to shares. The most likely internet sites of ZESPOKE DESIGN LTD are www.zespokedesign.co.uk, and www.zespoke-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Zespoke Design Ltd is a Private Limited Company. The company registration number is NI621188. Zespoke Design Ltd has been working since 30 October 2013. The present status of the company is Active. The registered address of Zespoke Design Ltd is 6 Lyndseyville Road Cookstown Bt80 8ug. . ELLIOTT, Paul is a Director of the company. RICHMOND, Stephen is a Director of the company. Director ELLIOTT, Kathy has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Director
ELLIOTT, Paul
Appointed Date: 30 October 2013
48 years old

Director
RICHMOND, Stephen
Appointed Date: 30 October 2013
57 years old

Resigned Directors

Director
ELLIOTT, Kathy
Resigned: 01 November 2013
Appointed Date: 30 October 2013
46 years old

Persons With Significant Control

Mr Paul Elliot
Notified on: 30 October 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Richmond
Notified on: 30 October 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZESPOKE DESIGN LTD Events

08 Nov 2016
Confirmation statement made on 30 October 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
06 Apr 2016
Particulars of variation of rights attached to shares
06 Apr 2016
Change of share class name or designation
06 Apr 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

...
... and 0 more events
19 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 20

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
13 Jan 2015
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 20

06 Dec 2013
Termination of appointment of Kathy Elliott as a director
30 Oct 2013
Incorporation
Statement of capital on 2013-10-30
  • GBP 20