ADDISON DESIGN LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP2 7QY
Company number 04703142
Status Active
Incorporation Date 19 March 2003
Company Type Private Limited Company
Address FISHERTON MILL, 108 FISHERTON STREET, SALISBURY, WILTSHIRE, SP2 7QY
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-19 GBP 10 . The most likely internet sites of ADDISON DESIGN LIMITED are www.addisondesign.co.uk, and www.addison-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Addison Design Limited is a Private Limited Company. The company registration number is 04703142. Addison Design Limited has been working since 19 March 2003. The present status of the company is Active. The registered address of Addison Design Limited is Fisherton Mill 108 Fisherton Street Salisbury Wiltshire Sp2 7qy. The company`s financial liabilities are £6.46k. It is £1.58k against last year. The cash in hand is £0.42k. It is £-0.81k against last year. And the total assets are £12.48k, which is £-6.07k against last year. ADDISON, Graham Robert is a Director of the company. Secretary CLARKE, David Andrew has been resigned. Secretary DUNWELL, Coral Dawn has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director DONSON, James has been resigned. The company operates in "specialised design activities".


addison design Key Finiance

LIABILITIES £6.46k
+32%
CASH £0.42k
-66%
TOTAL ASSETS £12.48k
-33%
All Financial Figures

Current Directors

Director
ADDISON, Graham Robert
Appointed Date: 19 March 2003
64 years old

Resigned Directors

Secretary
CLARKE, David Andrew
Resigned: 17 April 2009
Appointed Date: 31 March 2005

Secretary
DUNWELL, Coral Dawn
Resigned: 31 March 2005
Appointed Date: 19 March 2003

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 19 March 2003
Appointed Date: 19 March 2003

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 19 March 2003
Appointed Date: 19 March 2003

Director
DONSON, James
Resigned: 31 August 2015
Appointed Date: 01 May 2010
43 years old

Persons With Significant Control

Mr Graham Robert Addison
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

ADDISON DESIGN LIMITED Events

28 Mar 2017
Confirmation statement made on 19 March 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 10

20 Oct 2015
Total exemption small company accounts made up to 31 March 2015
10 Sep 2015
Termination of appointment of James Donson as a director on 31 August 2015
...
... and 31 more events
28 Mar 2003
Secretary resigned
28 Mar 2003
New director appointed
28 Mar 2003
New secretary appointed
28 Mar 2003
Registered office changed on 28/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
19 Mar 2003
Incorporation