Company NameNRN Design Limited
DirectorsRoy Andrew Crone and Sara Crone
Company StatusActive
Company Number03585762
CategoryPrivate Limited Company
Incorporation Date23 June 1998(25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoy Andrew Crone
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1998(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 60 Chorley New Road
Bolton
BL1 4DA
Secretary NameRoy Andrew Crone
NationalityBritish
StatusCurrent
Appointed23 June 1998(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 60 Chorley New Road
Bolton
BL1 4DA
Director NameMrs Sara Crone
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(7 years, 3 months after company formation)
Appointment Duration18 years, 7 months
RoleAdmin Manager
Country of ResidenceEngland
Correspondence AddressBedford House 60 Chorley New Road
Bolton
BL1 4DA
Director NameNoel Thomas Ward
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleDesigner
Correspondence Address30 Brittarge Brow
Netherley
Liverpool
L27 6WH
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameNathan John Lindley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 08 March 2001)
RoleInterior Designer
Correspondence Address12 Exbury Street
Fallow Field
Manchester
M14 6RF
Director NameBrent James Parkinson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(2 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2005)
RoleDesign Technician
Correspondence Address114 Stockport Road East
Bredbury
Stockport
Cheshire
SK6 2AA
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Contact

Websitenrndesign.co.uk

Location

Registered AddressBedford House
60 Chorley New Road
Bolton
BL1 4DA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mrs Sara Crone
50.00%
Ordinary
50 at £1Roy A. Crone
50.00%
Ordinary

Financials

Year2014
Net Worth£49,376
Cash£44,478
Current Liabilities£7,191

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

7 January 2021Micro company accounts made up to 31 May 2020 (6 pages)
1 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (6 pages)
3 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
13 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
4 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
12 October 2017Micro company accounts made up to 31 May 2017 (6 pages)
12 October 2017Micro company accounts made up to 31 May 2017 (6 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
24 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
24 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
20 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
20 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
17 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Sara Crone on 29 October 2009 (2 pages)
2 November 2009Director's details changed for Sara Crone on 29 October 2009 (2 pages)
2 November 2009Director's details changed for Roy Andrew Crone on 29 October 2009 (2 pages)
2 November 2009Secretary's details changed for Roy Andrew Crone on 29 October 2009 (1 page)
2 November 2009Director's details changed for Roy Andrew Crone on 29 October 2009 (2 pages)
2 November 2009Secretary's details changed for Roy Andrew Crone on 29 October 2009 (1 page)
17 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 June 2009Return made up to 27/05/09; full list of members (4 pages)
1 June 2009Return made up to 27/05/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 June 2008Return made up to 27/05/08; full list of members (4 pages)
17 June 2008Return made up to 27/05/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 May 2007Secretary's particulars changed;director's particulars changed (1 page)
29 May 2007Return made up to 27/05/07; full list of members (3 pages)
29 May 2007Return made up to 27/05/07; full list of members (3 pages)
29 May 2007Secretary's particulars changed;director's particulars changed (1 page)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 June 2006Return made up to 27/05/06; full list of members (3 pages)
6 June 2006Return made up to 27/05/06; full list of members (3 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 October 2005Director resigned (1 page)
31 October 2005New director appointed (1 page)
31 October 2005Director resigned (1 page)
31 October 2005New director appointed (1 page)
31 May 2005Return made up to 27/05/05; full list of members (3 pages)
31 May 2005Return made up to 27/05/05; full list of members (3 pages)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
3 June 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
30 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
13 June 2003Return made up to 09/06/03; full list of members (7 pages)
13 June 2003Return made up to 09/06/03; full list of members (7 pages)
23 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
23 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
18 June 2002Return made up to 18/06/02; full list of members (7 pages)
18 June 2002Return made up to 18/06/02; full list of members (7 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
29 June 2001Return made up to 18/06/01; full list of members (6 pages)
29 June 2001Return made up to 18/06/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
27 June 2000Return made up to 23/06/00; full list of members (6 pages)
27 June 2000Return made up to 23/06/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
3 April 2000Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
3 April 2000Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
1 July 1999Return made up to 23/06/99; full list of members (6 pages)
1 July 1999Return made up to 23/06/99; full list of members (6 pages)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
25 June 1998Registered office changed on 25/06/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Registered office changed on 25/06/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
25 June 1998New secretary appointed;new director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1998New secretary appointed;new director appointed (2 pages)
23 June 1998Incorporation (10 pages)
23 June 1998Incorporation (10 pages)