Check the

ADWORKS DESIGN LTD

Company
ADWORKS DESIGN LTD (03870905)

ADWORKS DESIGN

Phone: +44 (0)1727 810 333
A rating

ABOUT ADWORKS DESIGN LTD

Established in 1998 we’ve been doing just that for our clients locally, nationally and beyond.

From our St Albans base, our creative, production and management team have all the resource and experience necessary to deliver consistently well put together design solutions…whatever your brief.

If you would like further information about Adworks Design or would like to arrange an appointment, please call

KEY FINANCES

Year
2016
Assets
£90.31k ▼ £-36.2k (-28.61 %)
Cash
£24.75k ▼ £-24.36k (-49.61 %)
Liabilities
£17.02k ▼ £-1.59k (-8.54 %)
Net Worth
£73.29k ▼ £-34.61k (-32.07 %)

REGISTRATION INFO

Company name
ADWORKS DESIGN LTD
Company number
03870905
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Nov 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.adworksdesign.co.uk
Phones
+44 (0)1727 810 333
01727 810 333
+44 (0)7768 054 403
07768 054 403
Registered Address
3 WEST STREET,
LEIGHTON BUZZARD,
BEDFORDSHIRE,
LU7 1DA

ECONOMIC ACTIVITIES

90030
Artistic creation

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

17 Nov 2016
Confirmation statement made on 3 November 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 30 November 2015
27 Jan 2016
Termination of appointment of John Raymond Upton as a director on 30 November 2015

CHARGES

12 August 2010
Status
Outstanding
Delivered
13 August 2010
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

20 November 2009
Status
Outstanding
Delivered
21 November 2009
Persons entitled
Bina Mavani and Denise Julie Cooper
Description
£2,000 plus interest see image for full details.

10 July 2001
Status
Outstanding
Delivered
12 July 2001
Persons entitled
Mark Edward Pontin and Kay Elizabeth Pontin
Description
A rent deposit of £5,156.25.

See Also


Last update 2018

ADWORKS DESIGN LTD DIRECTORS

Adam Edward French

  Acting
Appointed
25 November 1999
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
33 Harpenden Road, St. Albans, Hertfordshire, AL3 6BJ
Country Of Residence
England
Name
FRENCH, Adam Edward

Tracey Armstrong

  Resigned
Appointed
01 February 2005
Resigned
19 June 2009
Role
Secretary
Address
6 Basildon Square, Hemel Hempstead, Hertfordshire, HP2 6AS
Name
ARMSTRONG, Tracey

Adam Edward French

  Resigned PSC
Appointed
25 November 1999
Resigned
31 January 2005
Role
Secretary
Address
33 Harpenden Road, St. Albans, Hertfordshire, AL3 6BJ
Name
FRENCH, Adam Edward
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
03 November 1999
Resigned
03 November 1999
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

Emma Jayne Bramley

  Resigned
Appointed
25 November 1999
Resigned
31 January 2005
Occupation
Graphic Designer
Role
Director
Age
54
Nationality
British
Address
29 Holme Road, Hatfield, Hertfordshire, AL10 9LH
Name
BRAMLEY, Emma Jayne

John Raymond Upton

  Resigned
Appointed
14 April 2008
Resigned
30 November 2015
Occupation
Accountant
Role
Director
Age
72
Nationality
British
Address
4b Sylvester Street, Heath & Reach, Leighton Buzzard, Bedfordshire, LU7 0AH
Country Of Residence
England
Name
UPTON, John Raymond

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
03 November 1999
Resigned
03 November 1999
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


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