CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
AUBURN DESIGN LIMITED
Company
AUBURN DESIGN
Phone:
01373 864 772
A⁺
rating
KEY FINANCES
Year
2017
Assets
£10.13k
▼ £-3.62k (-26.30 %)
Cash
£4.45k
▼ £-4.61k (-50.90 %)
Liabilities
£4.42k
▼ £-2.18k (-33.01 %)
Net Worth
£5.71k
▼ £-1.44k (-20.10 %)
Download Balance Sheet for 2016-2017
REGISTRATION INFO
Check the company
UK
Wiltshire
Company name
AUBURN DESIGN LIMITED
Company number
06421342
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Nov 2007
Age - 18 years
Home Country
United Kingdom
CONTACTS
Website
www.whitehorsepottery.co.uk
Phones
01373 864 772
Registered Address
49 PETTICOAT LANE,
DILTON MARSH,
WESTBURY,
BA13 4DG
ECONOMIC ACTIVITIES
90030
Artistic creation
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Instagram
View
LAST EVENTS
22 Feb 2017
Total exemption full accounts made up to 31 May 2016
09 Dec 2016
Confirmation statement made on 7 November 2016 with updates
02 Mar 2016
Total exemption full accounts made up to 31 May 2015
See Also
AUBIOSE LIMITED
AUBURN AINSLEY LIMITED
AUCKLAND (OPTICIANS) LIMITED
AUCKLAND INTERNATIONAL LIMITED
AUCKSIDE MOTORS LTD
AUCTION MARKETER LTD
Last update 2018
AUBURN DESIGN LIMITED DIRECTORS
Catherine Marie Anne Roe
Acting
Appointed
08 November 2007
Occupation
Graphic Design
Role
Secretary
Nationality
British
Address
49 Petticoat Lane, Dilton Marsh, Westbury, Wiltshire, BA13 4DG
Name
ROE, Catherine Marie-Anne
Catherine Marie Anne Roe
Acting
PSC
Appointed
08 November 2007
Occupation
Graphic Design
Role
Director
Age
54
Nationality
British
Address
49 Petticoat Lane, Dilton Marsh, Westbury, Wiltshire, BA13 4DG
Country Of Residence
England
Name
ROE, Catherine Marie-Anne
Notified On
7 November 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Timothy Darren Roe
Acting
PSC
Appointed
08 November 2007
Occupation
Graphic Design
Role
Director
Age
55
Nationality
British
Address
49 Petticoat Lane, Dilton Marsh, Westbury, Wiltshire, BA13 4DG
Country Of Residence
England
Name
ROE, Timothy Darren
Notified On
7 November 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
DUPORT SECRETARY LIMITED
Resigned
Appointed
07 November 2007
Resigned
08 November 2007
Role
Nominee Secretary
Address
The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH
Name
DUPORT SECRETARY LIMITED
DUPORT DIRECTOR LIMITED
Resigned
Appointed
07 November 2007
Resigned
08 November 2007
Role
Nominee Director
Address
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH
Name
DUPORT DIRECTOR LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.