Company number 04798943
Status Active
Incorporation Date 13 June 2003
Company Type Private Limited Company
Address ASTRA WORKS, THE COMMON, CRANLEIGH, SURREY, GU6 8RE
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
GBP 2
; Micro company accounts made up to 30 June 2015. The most likely internet sites of ANDESIGN LTD are www.andesign.co.uk, and www.andesign.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Andesign Ltd is a Private Limited Company.
The company registration number is 04798943. Andesign Ltd has been working since 13 June 2003.
The present status of the company is Active. The registered address of Andesign Ltd is Astra Works The Common Cranleigh Surrey Gu6 8re. The company`s financial liabilities are £32.12k. It is £7.96k against last year. And the total assets are £32.94k, which is £8.39k against last year. SMITH, Alison Mary is a Secretary of the company. SMITH, Nicholas Alan is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Printing n.e.c.".
andesign Key Finiance
LIABILITIES
£32.12k
+32%
CASH
n/a
TOTAL ASSETS
£32.94k
+34%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 25 June 2003
Appointed Date: 13 June 2003
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 25 June 2003
Appointed Date: 13 June 2003
ANDESIGN LTD Events
31 Mar 2017
Micro company accounts made up to 30 June 2016
20 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
31 Mar 2016
Micro company accounts made up to 30 June 2015
20 Aug 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-08-20
31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 28 more events
04 May 2004
First Gazette notice for compulsory strike-off
25 Jun 2003
Registered office changed on 25/06/03 from: 39A leicester road, salford, manchester, M7 4AS
25 Jun 2003
Secretary resigned
25 Jun 2003
Director resigned
13 Jun 2003
Incorporation