DESIGN COALITION CO. LIMITED
SAFFRON WALDEN DESCO HOLDINGS LIMITED

Hellopages » Essex » Uttlesford » CB10 1AF

Company number 04197123
Status Active
Incorporation Date 9 April 2001
Company Type Private Limited Company
Address ABBEY HOUSE, 51 HIGH STREET, SAFFRON WALDEN, ESSEX, CB10 1AF
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 873 ; Termination of appointment of Charles William Prance as a director on 31 October 2015. The most likely internet sites of DESIGN COALITION CO. LIMITED are www.designcoalitionco.co.uk, and www.design-coalition-co.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-four years and six months. The distance to to Whittlesford Parkway Rail Station is 6.4 miles; to Elsenham Rail Station is 7.1 miles; to Stansted Airport Rail Station is 9.3 miles; to Shelford (Cambs) Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Design Coalition Co Limited is a Private Limited Company. The company registration number is 04197123. Design Coalition Co Limited has been working since 09 April 2001. The present status of the company is Active. The registered address of Design Coalition Co Limited is Abbey House 51 High Street Saffron Walden Essex Cb10 1af. The company`s financial liabilities are £670.44k. It is £136.2k against last year. The cash in hand is £891.52k. It is £339.78k against last year. And the total assets are £1264.66k, which is £406.97k against last year. BOOTH, Anthony is a Secretary of the company. BOOTH, Anthony is a Director of the company. KIRBY, Roy Edward is a Director of the company. Secretary BLACKSHAW, Michael John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLACKSHAW, Michael John has been resigned. Director BOHLE, John Edwin has been resigned. Director PRANCE, Charles William has been resigned. Director WATSON, Roy John has been resigned. The company operates in "specialised design activities".


design coalition co. Key Finiance

LIABILITIES £670.44k
+25%
CASH £891.52k
+61%
TOTAL ASSETS £1264.66k
+47%
All Financial Figures

Current Directors

Secretary
BOOTH, Anthony
Appointed Date: 28 September 2007

Director
BOOTH, Anthony
Appointed Date: 01 September 2001
61 years old

Director
KIRBY, Roy Edward
Appointed Date: 01 October 2009
58 years old

Resigned Directors

Secretary
BLACKSHAW, Michael John
Resigned: 28 September 2007
Appointed Date: 09 April 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 April 2001
Appointed Date: 09 April 2001

Director
BLACKSHAW, Michael John
Resigned: 01 October 2009
Appointed Date: 09 April 2001
76 years old

Director
BOHLE, John Edwin
Resigned: 27 January 2012
Appointed Date: 01 September 2001
78 years old

Director
PRANCE, Charles William
Resigned: 31 October 2015
Appointed Date: 01 September 2001
75 years old

Director
WATSON, Roy John
Resigned: 01 October 2009
Appointed Date: 09 April 2001
81 years old

DESIGN COALITION CO. LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 873

18 Nov 2015
Termination of appointment of Charles William Prance as a director on 31 October 2015
16 Oct 2015
Cancellation of shares. Statement of capital on 24 September 2015
  • GBP 873

16 Oct 2015
Purchase of own shares.
...
... and 61 more events
05 Sep 2001
Ad 21/08/01--------- £ si 75@1=75 £ ic 1/76
04 Sep 2001
Particulars of mortgage/charge
09 May 2001
Accounting reference date shortened from 30/04/02 to 31/03/02
11 Apr 2001
Secretary resigned
09 Apr 2001
Incorporation

DESIGN COALITION CO. LIMITED Charges

26 November 2004
Legal charge
Delivered: 27 November 2004
Status: Satisfied on 12 June 2009
Persons entitled: National Westminster Bank PLC
Description: 50 capital east apartments & 21 western gateway london. By…
28 August 2001
Debenture
Delivered: 4 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…