Crisp Design Solutions Limited

General information

Name:

Crisp Design Solutions Ltd

Office Address:

Cowgil Holloway Business Recovery Llp Regency House 45-53 Chorley New Road BL1 4QR Bolton

Number: 06573012

Incorporation date: 2008-04-22

End of financial year: 28 April

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

2008 is the year of the establishment of Crisp Design Solutions Limited, the company which is located at Cowgil Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton. That would make 16 years Crisp Design Solutions has prospered in the United Kingdom, as it was registered on 2008-04-22. The firm Companies House Registration Number is 06573012 and its postal code is BL1 4QR. This enterprise's principal business activity number is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. The company's latest financial reports cover the period up to 2020/04/30 and the most current annual confirmation statement was submitted on 2020/11/30.

Financial data based on annual reports

Company staff

Paul C.

Role: Director

Appointed: 22 April 2008

Latest update: 11 October 2023

People with significant control

Paul C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 14 December 2021
Confirmation statement last made up date 30 November 2020
Annual Accounts 15th January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 15th January 2015
Annual Accounts 28th January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28th January 2016
Annual Accounts 30th January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30th January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts 20 September 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 20 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, January 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Griffin Court 201 Chapel Street

Post code:

M3 5EQ

City / Town:

Salford

HQ address,
2014

Address:

Griffin Court Chapel Street

Post code:

M3 5EQ

City / Town:

Salford

HQ address,
2015

Address:

Griffin Court 201 Chapel Street

Post code:

M3 5EQ

City / Town:

Manchester

HQ address,
2016

Address:

2nd Floor 1 City Road East

Post code:

M15 4PN

City / Town:

Manchester

Accountant/Auditor,
2015

Name:

Kay Johnson Gee Llp

Address:

Griffin Court 201 Chapel Street

Post code:

M3 5EQ

City / Town:

Manchester

Accountant/Auditor,
2016

Name:

Kay Johnson Gee Llp

Address:

1 City Road East

Post code:

M15 4PN

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Closest Companies - by postcode