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 FINANCE
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
-
Check the company
-
UK
-
Central Bedfordshire
- Company name
- ADWORKS DESIGN LTD
- Company number
- 03870905
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
03 Nov 1999
Age - 26 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
- 63
- 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
- 55
- 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
- 73
- 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.