About

Registered Number: 06930038
Date of Incorporation: 10/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Gatehead Business Park Delph New Road, Delph, Saddleworth, Oldham, OL3 5DE

 

Founded in 2009, Aegis Design Ltd have registered office in Oldham, it's status is listed as "Active". Johnson, Clare Louise, Mccabe, David, Dixon, Susan Melanie, Halliwells Directors Limited, Patterson, John, Snook, Catherine Anne are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Susan Melanie 08 September 2010 04 February 2013 1
Halliwells Directors Limited 10 June 2009 13 August 2009 1
PATTERSON, John 08 December 2010 31 May 2011 1
SNOOK, Catherine Anne 13 August 2009 24 July 2014 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Clare Louise 22 September 2014 04 October 2015 1
MCCABE, David 24 July 2014 22 September 2014 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 21 July 2017
PSC02 - N/A 20 July 2017
AA - Annual Accounts 04 May 2017
AA - Annual Accounts 26 September 2016
DISS40 - Notice of striking-off action discontinued 16 July 2016
AR01 - Annual Return 15 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
TM02 - Termination of appointment of secretary 22 December 2015
AA01 - Change of accounting reference date 12 November 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 07 November 2014
AP03 - Appointment of secretary 29 October 2014
TM02 - Termination of appointment of secretary 29 October 2014
TM02 - Termination of appointment of secretary 24 July 2014
AP03 - Appointment of secretary 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 17 June 2013
AA01 - Change of accounting reference date 23 April 2013
TM01 - Termination of appointment of director 21 February 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 03 May 2012
MISC - Miscellaneous document 14 September 2011
AR01 - Annual Return 29 June 2011
TM01 - Termination of appointment of director 29 June 2011
AA - Annual Accounts 08 March 2011
AP01 - Appointment of director 31 January 2011
AP01 - Appointment of director 01 November 2010
AR01 - Annual Return 07 July 2010
CH03 - Change of particulars for secretary 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
TM01 - Termination of appointment of director 04 December 2009
RESOLUTIONS - N/A 26 November 2009
MG01 - Particulars of a mortgage or charge 07 November 2009
225 - Change of Accounting Reference Date 07 September 2009
287 - Change in situation or address of Registered Office 07 September 2009
CERTNM - Change of name certificate 04 September 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
NEWINC - New incorporation documents 10 June 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 03 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.