This company is commonly known as Andesign Uk Limited. The company was founded 21 years ago and was given the registration number 04562904. The firm's registered office is in SUTTON COLDFIELD. You can find them at Unit 27 Forge Lane, Minworth, Sutton Coldfield, West Midlands. This company's SIC code is 18129 - Printing n.e.c..
Name | : | ANDESIGN UK LIMITED |
---|---|---|
Company Number | : | 04562904 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 2002 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 27 Forge Lane, Minworth, Sutton Coldfield, West Midlands, B76 1AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Weymouth Drive, Four Oaks, Sutton Coldfield, B74 4LF | Secretary | 15 October 2002 | Active |
10, Weymouth Drive, Sutton Coldfield, England, B74 4LF | Director | 15 October 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 October 2002 | Active |
Mr Andrew Williams | ||
Notified on | : | 15 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Address | : | 79, Caroline Street, Birmingham, B3 1UP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-07-27 | Insolvency | Liquidation disclaimer notice. | Download |
2022-11-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-03 | Address | Change registered office address company with date old address new address. | Download |
2021-08-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-03 | Resolution | Resolution. | Download |
2021-08-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-26 | Officers | Change person director company with change date. | Download |
2018-01-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-19 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.