About

Registered Number: 05409596
Date of Incorporation: 31/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 7/8 Eghams Court, Boston Drive, Bourne End, Bucks, SL8 5YS

 

5ve Design Ltd was registered on 31 March 2005 with its registered office in Bucks. There are 2 directors listed as Sparshott, Lydia Margaret, Sparshott, John Andrew for the organisation. We do not know the number of employees at 5ve Design Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPARSHOTT, John Andrew 31 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SPARSHOTT, Lydia Margaret 31 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 13 April 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 25 April 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 19 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
NEWINC - New incorporation documents 31 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.