CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
VELVET DESIGN ASSOCIATES LIMITED
Company
VELVET DESIGN ASSOCIATES
Phone:
+44 (0)8456 434 101
D
rating
KEY FINANCES
Year
2015
Assets
£2.36k
▼ £-8.46k (-78.15 %)
Cash
£0.68k
▼ £-8.46k (-92.61 %)
Liabilities
£12.39k
▼ £-11.09k (-47.22 %)
Net Worth
£-10.03k
▼ £2.63k (-20.76 %)
Download Balance Sheet for 2006-2015
REGISTRATION INFO
Check the company
UK
Bath and North East Somerset
Company name
VELVET DESIGN ASSOCIATES LIMITED
Company number
03448755
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Oct 1997
Age - 28 years
Home Country
United Kingdom
CONTACTS
Website
www.velvet.co.uk
Phones
+44 (0)8456 434 101
+44 (0)7970 138 580
08456 434 101
07970 138 580
Registered Address
14 BURLINGTON STREET,
BATH,
ENGLAND,
BA1 2SA
ECONOMIC ACTIVITIES
58190
Other publishing activities
90030
Artistic creation
THIS BUSINESS IN SOCIAL MEDIA
Twitter
Follow
LAST EVENTS
17 Oct 2016
Confirmation statement made on 13 October 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
10 Jun 2016
Termination of appointment of Andrew Richard Ginger as a secretary on 7 June 2016
CHARGES
4 April 2003
Status
Outstanding
Delivered
12 April 2003
Persons entitled
Alan Robert Gillam and Adrienne Newcombe Gillam
Description
Deposit of £1,706.10.
See Also
VELOCITY SPORTS LIMITED
VELOS INSURANCE SERVICES LIMITED
VELVET GLOVE CARE LIMITED
VELVET STORES LIMITED
VELVIT LIMITED
VEMCAST LIMITED
Last update 2018
VELVET DESIGN ASSOCIATES LIMITED DIRECTORS
Roger David Barnard
Acting
PSC
Appointed
13 October 1997
Occupation
Designer
Role
Director
Age
58
Nationality
British
Address
14 Burlington Street, Bath, England, BA1 2SA
Country Of Residence
United Kingdom
Name
BARNARD, Roger David
Notified On
31 July 2016
Nature Of Control
Ownership of shares – 75% or more
Caroline Maria Faretta
Resigned
Appointed
31 December 2004
Resigned
10 November 2006
Role
Secretary
Address
Cherry Tree House, Stuart Avenue, Walton On Thames, Surrey, KT12 2AA
Name
FARETTA, Caroline Maria
Andrew Richard Ginger
Resigned
Appointed
10 November 2006
Resigned
07 June 2016
Role
Secretary
Nationality
British
Address
Old School House, Abbey Walk, Shaftesbury, Dorset, SP7 8BB
Name
GINGER, Andrew Richard
FORM 10 SECRETARIES FD LTD
Resigned
Appointed
13 October 1997
Resigned
13 October 1997
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 SECRETARIES FD LTD
WATERMAN BROWN LIMITED
Resigned
Appointed
13 October 1997
Resigned
31 December 2004
Role
Secretary
Address
19 Richmond Road, Exeter, Devon, EX4 4JG
Name
WATERMAN BROWN LIMITED
Caroline Maria Faretta
Resigned
Appointed
13 October 1997
Resigned
10 November 2006
Occupation
Designer
Role
Director
Age
52
Nationality
British
Address
Cherry Tree House, Stuart Avenue, Walton On Thames, Surrey, KT12 2AA
Name
FARETTA, Caroline Maria
FORM 10 DIRECTORS FD LTD
Resigned
Appointed
13 October 1997
Resigned
13 October 1997
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 DIRECTORS FD LTD
REVIEWS
Check The Company
Not good according to the company’s financial health.