Check the

DESIGN SPECIFIC LIMITED

Company
DESIGN SPECIFIC LIMITED (03923875)

DESIGN SPECIFIC

Phone: +44 (0)1273 813 904
A⁺ rating

ABOUT DESIGN SPECIFIC LIMITED

We are delighted to be official sponsors for Brighton Male Voice Choir Festival on 6-8 October 2017

Brighton Male Voice Choir Festival We are delighted to be official sponsors for Brighton Male Voice Choir Festival being held on 6-8 October 2017 in association with Rottingdean Arts. The festival is celebrating the 90th anniversary of the Brighton Male Voice Choir....

KEY FINANCES

Year
2017
Assets
£322.99k ▲ £189.64k (142.22 %)
Cash
£0k ▼ £-4.24k (-100.00 %)
Liabilities
£172.51k ▲ £115.2k (200.99 %)
Net Worth
£150.48k ▲ £74.45k (97.92 %)

REGISTRATION INFO

Company name
DESIGN SPECIFIC LIMITED
Company number
03923875
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Feb 2000
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.designspecific.co.uk
Phones
+44 (0)1273 813 904
01273 813 904
+44 (0)7501 464 703
07501 464 703
0508 336 832
Registered Address
PAVILION VIEW,
19 NEW ROAD,
BRIGHTON,
EAST SUSSEX,
UNITED KINGDOM,
BN1 1EY

ECONOMIC ACTIVITIES

32500
Manufacture of medical and dental instruments and supplies

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

24 Feb 2017
Confirmation statement made on 11 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 200

CHARGES

30 April 2012
Status
Outstanding
Delivered
12 May 2012
Persons entitled
Peak Cashflow Limited
Description
Fixed and floating charge over the undertaking and all…

27 November 2000
Status
Outstanding
Delivered
1 December 2000
Persons entitled
The Royal Bank of Scotland PLC
Description
All deposits credited to account designation 10126736 with…

See Also


Last update 2018

DESIGN SPECIFIC LIMITED DIRECTORS

Corina Ruth Fletcher Buckwell

  Acting
Appointed
16 June 2005
Role
Secretary
Address
Upper Lodge, The Broyle, Ringmer, East Sussex, BN8 5AP
Name
BUCKWELL, Corina Ruth Fletcher

Richard Fletcher

  Acting
Appointed
11 February 2000
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
558 Falmer Road, Brighton, East Sussex, BN2 6NA
Country Of Residence
United Kingdom
Name
FLETCHER, Richard

Richard Fletcher

  Resigned PSC
Appointed
11 February 2000
Resigned
16 June 2005
Occupation
Lecturer
Role
Secretary
Nationality
British
Address
558 Falmer Road, Brighton, East Sussex, BN2 6NA
Name
FLETCHER, Richard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
11 February 2000
Resigned
11 February 2000
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Edward Pepper

  Resigned
Appointed
11 February 2000
Resigned
09 June 2005
Occupation
Designer
Role
Director
Age
51
Nationality
British
Address
The Cottage, 155 Westbourne Street, Hove, BN3 5FB
Name
PEPPER, Edward

David Guthrie Vance

  Resigned
Appointed
07 June 2011
Resigned
31 March 2014
Occupation
Director Of Marketing And Sales
Role
Director
Age
68
Nationality
Scottish
Address
Hidden Cottage, 41 Richington Way, Seaford, East Sussex, United Kingdom, BN25 4HT
Country Of Residence
England
Name
VANCE, David Guthrie

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
11 February 2000
Resigned
11 February 2000
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


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