About

Registered Number: 06321001
Date of Incorporation: 23/07/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: Unit 5 Herne Business Park, The Links, Herne Bay, Kent, CT6 7FE,

 

Established in 2007, Feature Design Ltd has its registered office in Kent, it has a status of "Active". We don't know the number of employees at this business. The companies directors are listed as Chang, Michael, Wills, Rebecca Nicole, Chang, Nicole Michelle.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANG, Michael 23 July 2007 - 1
WILLS, Rebecca Nicole 12 September 2019 - 1
Secretary Name Appointed Resigned Total Appointments
CHANG, Nicole Michelle 23 July 2007 12 April 2010 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
PSC04 - N/A 25 June 2020
CH01 - Change of particulars for director 25 June 2020
PSC04 - N/A 25 June 2020
CH01 - Change of particulars for director 25 June 2020
AA - Annual Accounts 27 January 2020
AP01 - Appointment of director 25 September 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 06 July 2018
AD01 - Change of registered office address 08 December 2017
AA - Annual Accounts 08 December 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 30 August 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 07 October 2013
MR01 - N/A 20 August 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 03 September 2012
CH01 - Change of particulars for director 03 September 2012
AR01 - Annual Return 15 November 2011
CH01 - Change of particulars for director 15 November 2011
AA - Annual Accounts 14 September 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 14 April 2010
TM02 - Termination of appointment of secretary 12 April 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 11 August 2009
287 - Change in situation or address of Registered Office 24 July 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 05 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
287 - Change in situation or address of Registered Office 04 August 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
NEWINC - New incorporation documents 23 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.