About

Registered Number: 03728903
Date of Incorporation: 09/03/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 6 Ridge Way, Fenny Compton, Southam, CV47 2ZJ,

 

Having been setup in 1999, Nemesia Designs Ltd has its registered office in Southam. We don't know the number of employees at this company. There are 3 directors listed as Wise, Bonnie Marie, Wise, Jason Lee, Wise, Allyson Jane for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WISE, Bonnie Marie 19 April 2017 - 1
WISE, Jason Lee 09 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
WISE, Allyson Jane 09 March 1999 16 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 17 September 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 09 October 2018
PSC01 - N/A 09 October 2018
CH01 - Change of particulars for director 25 April 2018
CH01 - Change of particulars for director 25 April 2018
PSC04 - N/A 25 April 2018
AD01 - Change of registered office address 25 April 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 05 October 2017
PSC04 - N/A 05 October 2017
PSC04 - N/A 08 September 2017
CS01 - N/A 08 September 2017
CS01 - N/A 20 April 2017
CH01 - Change of particulars for director 20 April 2017
CS01 - N/A 19 April 2017
AP01 - Appointment of director 19 April 2017
AD01 - Change of registered office address 19 April 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 15 April 2011
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 14 April 2010
TM02 - Termination of appointment of secretary 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 21 April 2009
287 - Change in situation or address of Registered Office 21 March 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 08 August 2007
287 - Change in situation or address of Registered Office 18 April 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 05 August 2005
363a - Annual Return 15 March 2005
AA - Annual Accounts 17 November 2004
363a - Annual Return 16 March 2004
AA - Annual Accounts 10 November 2003
363a - Annual Return 17 March 2003
AA - Annual Accounts 12 December 2002
363a - Annual Return 14 May 2002
288c - Notice of change of directors or secretaries or in their particulars 14 May 2002
288c - Notice of change of directors or secretaries or in their particulars 14 May 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 08 September 2000
363s - Annual Return 20 April 2000
288b - Notice of resignation of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
287 - Change in situation or address of Registered Office 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
NEWINC - New incorporation documents 09 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.