Manchester
M4 4HF
Director Name | Miss Natalie Gray |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2007(same day as company formation) |
Role | Interior Stylist |
Country of Residence | England |
Correspondence Address | 10 Red Bank Manchester M4 4HF |
Secretary Name | Mr Dominic Beardwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2007(same day as company formation) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 10 Red Bank Manchester M4 4HF |
Director Name | Mrs Lucy Beardwell |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 12 Hilton Street Northern Quarter Manchester M1 1JF |
Director Name | Miss Leanne Wookey |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2014(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hilton Street Northern Quarter Manchester M1 1JF |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.nochintz.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2361412 |
Telephone region | Manchester |
Registered Address | 10 Red Bank Manchester M4 4HF |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
50 at £1 | Dominic Beardwell 33.33% Ordinary |
---|---|
50 at £1 | Lucy Goddard 33.33% Ordinary |
50 at £1 | Natalie Gray 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,636 |
Cash | £458 |
Current Liabilities | £136,203 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
29 May 2014 | Delivered on: 5 June 2014 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Outstanding |
---|
10 December 2020 | Registered office address changed from 12 Hilton Street Northern Quarter Manchester M1 1JF to 10 Red Bank Manchester M4 4HF on 10 December 2020 (1 page) |
---|---|
28 February 2020 | Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
28 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
14 February 2019 | Change of details for Miss Natalie Gray as a person with significant control on 1 December 2018 (2 pages) |
14 February 2019 | Director's details changed for Miss Lucy Goddard on 1 January 2019 (2 pages) |
14 February 2019 | Termination of appointment of Leanne Wookey as a director on 14 January 2019 (1 page) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
16 June 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
16 June 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
2 May 2017 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 May 2017 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 March 2017 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
5 March 2017 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 September 2015 | Appointment of Miss Leanne Wookey as a director on 22 August 2014 (2 pages) |
25 September 2015 | Appointment of Miss Leanne Wookey as a director on 22 August 2014 (2 pages) |
13 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 June 2014 | Registration of charge 061373400001 (32 pages) |
5 June 2014 | Registration of charge 061373400001 (32 pages) |
11 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
9 January 2014 | Director's details changed for Ms Natalie Gray on 27 April 2013 (2 pages) |
9 January 2014 | Director's details changed for Mr Dominic Beardwell on 15 October 2013 (2 pages) |
9 January 2014 | Director's details changed for Ms Natalie Gray on 27 April 2013 (2 pages) |
9 January 2014 | Director's details changed for Mr Dominic Beardwell on 15 October 2013 (2 pages) |
9 January 2014 | Director's details changed for Miss Lucy Goddard on 15 October 2013 (2 pages) |
9 January 2014 | Director's details changed for Miss Lucy Goddard on 15 October 2013 (2 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 August 2011 | Secretary's details changed for Mr Dominic Beardwell on 30 July 2011 (1 page) |
15 August 2011 | Director's details changed for Miss Lucy Goddard on 30 July 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Dominic Beardwell on 30 July 2011 (2 pages) |
15 August 2011 | Secretary's details changed for Mr Dominic Beardwell on 30 July 2011 (1 page) |
15 August 2011 | Secretary's details changed for Mr Dominic Beardwell on 30 July 2011 (2 pages) |
15 August 2011 | Registered office address changed from 1St Floor 12 Hilton Street Northern Quarter Manchester M1 2PE on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from 1St Floor 12 Hilton Street Northern Quarter Manchester M1 2PE on 15 August 2011 (1 page) |
15 August 2011 | Director's details changed for Miss Lucy Goddard on 30 July 2011 (2 pages) |
15 August 2011 | Secretary's details changed for Mr Dominic Beardwell on 30 July 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Dominic Beardwell on 30 July 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Dominic Beardwell on 5 March 2011 (3 pages) |
4 May 2011 | Director's details changed for Miss Lucy Goddard on 5 March 2011 (3 pages) |
4 May 2011 | Secretary's details changed for Mr Dominic Beardwell on 5 March 2011 (2 pages) |
4 May 2011 | Director's details changed for Miss Lucy Goddard on 5 March 2011 (3 pages) |
4 May 2011 | Director's details changed for Miss Lucy Goddard on 5 March 2011 (3 pages) |
4 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Director's details changed for Ms Natalie Gray on 5 March 2011 (3 pages) |
4 May 2011 | Secretary's details changed for Mr Dominic Beardwell on 5 March 2011 (2 pages) |
4 May 2011 | Director's details changed for Ms Natalie Gray on 5 March 2011 (3 pages) |
4 May 2011 | Director's details changed for Ms Natalie Gray on 5 March 2011 (3 pages) |
4 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Director's details changed for Mr Dominic Beardwell on 5 March 2011 (3 pages) |
4 May 2011 | Director's details changed for Mr Dominic Beardwell on 5 March 2011 (3 pages) |
4 May 2011 | Secretary's details changed for Mr Dominic Beardwell on 5 March 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Dominic Beardwell on 2 February 2011 (2 pages) |
2 February 2011 | Secretary's details changed for Mr Dominic Beardwell on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Miss Lucy Goddard on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Dominic Beardwell on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Miss Lucy Goddard on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Miss Lucy Goddard on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Dominic Beardwell on 2 February 2011 (2 pages) |
2 February 2011 | Secretary's details changed for Mr Dominic Beardwell on 2 February 2011 (2 pages) |
2 February 2011 | Secretary's details changed for Mr Dominic Beardwell on 2 February 2011 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 September 2010 | Registered office address changed from Po Box 4280 Apartment 820 Leftbank Manchester M60 1SB on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from Po Box 4280 Apartment 820 Leftbank Manchester M60 1SB on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from Po Box 4280 Apartment 820 Leftbank Manchester M60 1SB on 6 September 2010 (1 page) |
14 May 2010 | Appointment of Miss Lucy Goddard as a director (1 page) |
14 May 2010 | Appointment of Miss Lucy Goddard as a director (1 page) |
29 April 2010 | Director's details changed for Ms Natalie Gray on 5 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Ms Natalie Gray on 5 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Ms Natalie Gray on 5 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Resolutions
|
21 January 2010 | Resolutions
|
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
9 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
8 March 2009 | Director and secretary's change of particulars / dominic beardwell / 01/01/2009 (1 page) |
8 March 2009 | Director's change of particulars / natalie gray / 01/04/2008 (1 page) |
8 March 2009 | Director's change of particulars / natalie gray / 01/04/2008 (1 page) |
8 March 2009 | Director and secretary's change of particulars / dominic beardwell / 01/01/2009 (1 page) |
4 June 2008 | Director and secretary's change of particulars / dominic beardwell / 01/04/2008 (1 page) |
4 June 2008 | Director and secretary's change of particulars / dominic beardwell / 01/04/2008 (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from apartment 8.20 leftbank spinningfields manchester M4 4AH (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from apartment 8.20 leftbank spinningfields manchester M4 4AH (1 page) |
26 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
22 January 2008 | Accounting reference date shortened from 01/09/08 to 31/03/08 (1 page) |
22 January 2008 | Accounting reference date shortened from 01/09/08 to 31/03/08 (1 page) |
17 September 2007 | Ad 09/08/07--------- £ si 150@1=150 £ ic 102/252 (2 pages) |
17 September 2007 | Ad 09/08/07--------- £ si 150@1=150 £ ic 102/252 (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | Accounting reference date extended from 31/03/08 to 01/09/08 (1 page) |
28 April 2007 | Ad 05/03/07--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | Accounting reference date extended from 31/03/08 to 01/09/08 (1 page) |
28 April 2007 | Ad 05/03/07--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: 3 sallys yard 9 hulme street manchester M1 5GL (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 3 sallys yard 9 hulme street manchester M1 5GL (1 page) |
24 March 2007 | New secretary appointed;new director appointed (2 pages) |
24 March 2007 | New secretary appointed;new director appointed (2 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Incorporation (13 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Incorporation (13 pages) |