Check the

DESIGNEASE LIMITED

Company
DESIGNEASE LIMITED (02834888)

DESIGNEASE

Phone: 01453 821 990
A⁺ rating

KEY FINANCES

Year
2016
Assets
£156.97k ▼ £-39.86k (-20.25 %)
Cash
£84.22k ▼ £-57.28k (-40.48 %)
Liabilities
£131.64k ▲ £4.42k (3.47 %)
Net Worth
£25.33k ▼ £-44.28k (-63.61 %)

REGISTRATION INFO

Company name
DESIGNEASE LIMITED
Company number
02834888
VAT
GB618231654
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Jul 1993
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
www.designease.co.uk
Phones
01453 821 990
Registered Address
14 HIGH STREET,
STONEHOUSE,
GLOUCESTERSHIRE,
GL10 2NA

ECONOMIC ACTIVITIES

22290
Manufacture of other plastic products

THIS BUSINESS IN SOCIAL MEDIA

Google Plus
Visit
Twitter
Follow
Instagram
View

LAST EVENTS

13 Jan 2017
Total exemption small company accounts made up to 31 July 2016
10 Aug 2016
Confirmation statement made on 31 July 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 July 2015

CHARGES

23 March 1999
Status
Outstanding
Delivered
25 March 1999
Persons entitled
Marina Martin Associates Limited
Description
£3,500 together with interest to be held in the rent…

3 August 1993
Status
Outstanding
Delivered
5 August 1993
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

DESIGNEASE LIMITED DIRECTORS

Julian Darrel Brown

  Acting
Appointed
01 May 2010
Occupation
Production Manager
Role
Director
Age
45
Nationality
British
Address
Unit 7, Stonehouse Commercial Centre, Bristol Road, Stonehouse, Gloucestershire, GL10 3RD
Country Of Residence
England
Name
BROWN, Julian Darrel

Simon Malcolm Brown

  Acting PSC
Appointed
26 July 1993
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
4 Battle Down Approach, Cheltenham, Gloucestershire, GL52 6QZ
Country Of Residence
England
Name
BROWN, Simon Malcolm
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

David Ralph Butler

  Resigned
Appointed
26 July 1993
Resigned
31 July 2013
Occupation
Company Secretary
Role
Secretary
Nationality
British
Address
Uplands 10 Woods Orchard Road, Tuffley, Gloucester, Gloucestershire, GL4 0BU
Name
BUTLER, David Ralph

SEVERNSIDE SECRETARIAL LIMITED

  Resigned
Appointed
09 July 1993
Resigned
26 July 1993
Role
Nominee Secretary
Address
14-18 City Road, Cardiff, CF24 3DL
Name
SEVERNSIDE SECRETARIAL LIMITED

Ronald Pearce

  Resigned
Appointed
01 October 1999
Resigned
30 November 2004
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
27 Quietways, Stonehouse, Gloucestershire, GL10 2NW
Name
PEARCE, Ronald

SEVERNSIDE NOMINEES LIMITED

  Resigned
Appointed
09 July 1993
Resigned
26 July 1993
Role
Nominee Director
Address
14-18 City Road, Cardiff, CF24 3DL
Name
SEVERNSIDE NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.