Bolton
BL1 4DA
Secretary Name | Roy Andrew Crone |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 1998(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 60 Chorley New Road Bolton BL1 4DA |
Director Name | Mrs Sara Crone |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2005(7 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Admin Manager |
Country of Residence | England |
Correspondence Address | Bedford House 60 Chorley New Road Bolton BL1 4DA |
Director Name | Noel Thomas Ward |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Designer |
Correspondence Address | 30 Brittarge Brow Netherley Liverpool L27 6WH |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Nathan John Lindley |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 March 2001) |
Role | Interior Designer |
Correspondence Address | 12 Exbury Street Fallow Field Manchester M14 6RF |
Director Name | Brent James Parkinson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2005) |
Role | Design Technician |
Correspondence Address | 114 Stockport Road East Bredbury Stockport Cheshire SK6 2AA |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Website | nrndesign.co.uk |
---|
Registered Address | Bedford House 60 Chorley New Road Bolton BL1 4DA |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mrs Sara Crone 50.00% Ordinary |
---|---|
50 at £1 | Roy A. Crone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,376 |
Cash | £44,478 |
Current Liabilities | £7,191 |
Latest Accounts | 31 May 2022 (1 year ago) |
---|---|
Next Accounts Due | 29 February 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 27 May 2022 (1 year ago) |
---|---|
Next Return Due | 10 June 2023 (1 week, 1 day from now) |
19 January 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
---|---|
6 December 2021 | Director's details changed for Mrs Sara Crone on 6 December 2021 (2 pages) |
6 December 2021 | Director's details changed for Roy Andrew Crone on 6 December 2021 (2 pages) |
6 December 2021 | Change of details for Mr Roy Andrew Crone as a person with significant control on 6 December 2021 (2 pages) |
6 December 2021 | Secretary's details changed for Roy Andrew Crone on 6 December 2021 (1 page) |
6 December 2021 | Change of details for Mrs Sara Crone as a person with significant control on 6 December 2021 (2 pages) |
6 December 2021 | Registered office address changed from 10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX to Bedford House 60 Chorley New Road Bolton BL1 4DA on 6 December 2021 (1 page) |
27 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
7 January 2021 | Micro company accounts made up to 31 May 2020 (6 pages) |
1 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
24 February 2020 | Micro company accounts made up to 31 May 2019 (6 pages) |
3 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
13 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
4 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
12 October 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
12 October 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
24 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
1 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
20 August 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
8 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Sara Crone on 29 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Roy Andrew Crone on 29 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Roy Andrew Crone on 29 October 2009 (1 page) |
2 November 2009 | Director's details changed for Sara Crone on 29 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Roy Andrew Crone on 29 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Roy Andrew Crone on 29 October 2009 (1 page) |
17 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
17 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 2007 | Return made up to 27/05/07; full list of members (3 pages) |
29 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 2007 | Return made up to 27/05/07; full list of members (3 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
6 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
31 October 2005 | New director appointed (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | New director appointed (1 page) |
31 October 2005 | Director resigned (1 page) |
31 May 2005 | Return made up to 27/05/05; full list of members (3 pages) |
31 May 2005 | Return made up to 27/05/05; full list of members (3 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
3 June 2004 | Return made up to 27/05/04; full list of members
|
3 June 2004 | Return made up to 27/05/04; full list of members
|
30 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
13 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
13 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
18 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
18 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
29 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
27 June 2000 | Return made up to 23/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 23/06/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
3 April 2000 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
3 April 2000 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
1 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
1 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New secretary appointed;new director appointed (2 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
25 June 1998 | Resolutions
|
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New secretary appointed;new director appointed (2 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
25 June 1998 | Resolutions
|
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Secretary resigned (1 page) |
23 June 1998 | Incorporation (10 pages) |
23 June 1998 | Incorporation (10 pages) |