Little Lever
Bolton
Manchester
BL3 1XF
Director Name | Mr Stanley Fox |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lancaster Drive Little Lever Bolton Manchester BL3 1XF |
Secretary Name | Mrs Catherine Rose Fox |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lancaster Drive Little Lever Bolton Manchester BL3 1XF |
Director Name | Mr Ian Grant Fox |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2009(8 years after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 696 Bury Road Bolton BL2 6JD |
Director Name | Mr Alan Mark John Simpson |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Whitington Close Little Lever Bolton BL3 1LY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.nexdayovernite.co.uk |
---|---|
Telephone | 01204 709906 |
Telephone region | Bolton |
Registered Address | Regent House Folds Road Bolton BL1 2RZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £257,705 |
Cash | £143,058 |
Current Liabilities | £159,907 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
25 January 2024 | Unaudited abridged accounts made up to 31 July 2023 (7 pages) |
---|---|
12 December 2023 | Confirmation statement made on 22 November 2023 with updates (4 pages) |
16 December 2022 | Micro company accounts made up to 31 July 2022 (6 pages) |
12 December 2022 | Confirmation statement made on 27 November 2022 with updates (4 pages) |
14 December 2021 | Confirmation statement made on 27 November 2021 with updates (4 pages) |
13 October 2021 | Micro company accounts made up to 31 July 2021 (6 pages) |
23 June 2021 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Regent House Folds Road Bolton BL1 2RZ on 23 June 2021 (1 page) |
10 February 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
9 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
10 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
23 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (10 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
27 November 2018 | Change of details for Ndno Holdings Limited as a person with significant control on 27 September 2018 (2 pages) |
8 November 2018 | Notification of Ndno Holdings Limited as a person with significant control on 27 September 2018 (2 pages) |
8 November 2018 | Cessation of Stanley Fox as a person with significant control on 27 September 2018 (1 page) |
8 November 2018 | Cessation of Catherine Rose Fox as a person with significant control on 27 September 2018 (1 page) |
8 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
25 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
21 September 2018 | Change of details for Mrs Catherine Rose Fox as a person with significant control on 6 April 2016 (2 pages) |
21 September 2018 | Change of details for Mr Stanley Fox as a person with significant control on 6 April 2016 (2 pages) |
8 November 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
31 October 2017 | Director's details changed for Ian Grant Fox on 30 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Ian Grant Fox on 30 October 2017 (2 pages) |
17 October 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
17 October 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
1 February 2017 | Appointment of Alan Mark John Simpson as a director on 1 August 2016 (2 pages) |
1 February 2017 | Appointment of Alan Mark John Simpson as a director on 1 August 2016 (2 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
12 July 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
12 July 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
4 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
16 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
28 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
16 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 1 August 2012 (1 page) |
1 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 1 August 2012 (1 page) |
5 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Stanley Fox on 2 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Catherine Rose Fox on 2 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Stanley Fox on 2 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Stanley Fox on 2 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Catherine Rose Fox on 2 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Catherine Rose Fox on 2 July 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
13 October 2009 | Director's details changed for Ian Grant Fox on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Ian Grant Fox on 13 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Ian Grant Fox on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Ian Grant Fox on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Ian Grant Fox on 9 October 2009 (2 pages) |
18 August 2009 | Director appointed ian grant fox (1 page) |
18 August 2009 | Director appointed ian grant fox (1 page) |
18 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
9 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
9 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
16 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
16 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
11 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
4 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
4 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
22 February 2005 | Ad 31/07/04--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
22 February 2005 | Ad 31/07/04--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
6 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
6 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
9 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
9 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
23 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
23 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
10 July 2001 | Secretary resigned (2 pages) |
10 July 2001 | Director resigned (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New secretary appointed;new director appointed (2 pages) |
10 July 2001 | Director resigned (2 pages) |
10 July 2001 | New secretary appointed;new director appointed (2 pages) |
10 July 2001 | Secretary resigned (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
3 July 2001 | Incorporation (11 pages) |
3 July 2001 | Incorporation (11 pages) |