This company is commonly known as Ampersand Design Limited. The company was founded 30 years ago and was given the registration number 02921519. The firm's registered office is in DIDCOT. You can find them at 72 The Braodway, , Didcot, Oxfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AMPERSAND DESIGN LIMITED |
---|---|---|
Company Number | : | 02921519 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 1994 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 72 The Braodway, Didcot, Oxfordshire, OX11 8AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
72 The Braodway, Didcot, England, OX11 8AE | Secretary | 19 December 2003 | Active |
72 The Braodway, Didcot, England, OX11 8AE | Director | 30 June 1995 | Active |
Deans Farm House Eynsham Road, Sutton, Witney, OX29 5RZ | Secretary | 07 October 1994 | Active |
26 Cypress Gardens, Bicester, OX6 9XT | Secretary | 10 March 1995 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 22 April 1994 | Active |
The Pines Firgrove Road, Whitehill, Bordon, GU35 9DT | Director | 07 October 1994 | Active |
6 Granville Close, Warblington, Havant, PO9 2TR | Director | 07 October 1994 | Active |
17 Finham Brook, Didcot, OX11 7YE | Director | 30 June 1995 | Active |
Deans Farm House Eynsham Road, Sutton, Witney, OX29 5RZ | Director | 07 October 1994 | Active |
72 Newbury Street, Wantage, OX12 8DF | Director | 08 February 1995 | Active |
26 Cypress Gardens, Bicester, OX6 9XT | Director | 07 October 1994 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 22 April 1994 | Active |
Mr Barry John Miles | ||
Notified on | : | 23 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 72 The Braodway, Didcot, England, OX11 8AE |
Nature of control | : |
|
Mrs Linda Miles | ||
Notified on | : | 23 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 72 The Braodway, Didcot, England, OX11 8AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Officers | Change person director company with change date. | Download |
2021-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-26 | Officers | Change person secretary company with change date. | Download |
2014-06-26 | Officers | Change person director company with change date. | Download |
2014-06-26 | Address | Change registered office address company with date old address. | Download |
2014-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.