About

Registered Number: 06595212
Date of Incorporation: 16/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 14 Wilkinson Business Park, Clywedog Road South, Wrexham, Clwyd, LL13 9AE,

 

Founded in 2008, Paul Hewitt Design Ltd has its registered office in Wrexham. Hewitt, Stephen Paul, Mcvicker, Andrew are listed as directors of this organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITT, Stephen Paul 16 May 2008 - 1
Secretary Name Appointed Resigned Total Appointments
MCVICKER, Andrew 16 May 2008 16 May 2010 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 30 December 2019
MR01 - N/A 23 September 2019
CS01 - N/A 22 May 2019
RP04AR01 - N/A 06 February 2019
RP04AR01 - N/A 06 February 2019
RP04AR01 - N/A 06 February 2019
RESOLUTIONS - N/A 25 January 2019
RP04CS01 - N/A 15 January 2019
RP04CS01 - N/A 15 January 2019
SH08 - Notice of name or other designation of class of shares 15 January 2019
AA - Annual Accounts 31 December 2018
AAMD - Amended Accounts 22 October 2018
AAMD - Amended Accounts 18 October 2018
AAMD - Amended Accounts 18 October 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 04 June 2017
CH01 - Change of particulars for director 02 June 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 22 June 2016
AD01 - Change of registered office address 25 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 28 April 2014
AA01 - Change of accounting reference date 29 January 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 22 May 2012
AA01 - Change of accounting reference date 28 February 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
TM02 - Termination of appointment of secretary 16 June 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 10 June 2009
NEWINC - New incorporation documents 16 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.