Crewe
Cheshire
CW2 7AX
Secretary Name | Jill Edge |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1996(3 years, 3 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Shop Supervisor |
Correspondence Address | 146-150 Mill Street Crewe Cheshire CW2 7AX |
Director Name | Mrs Jill Edge |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(22 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146-150 Mill Street Crewe Cheshire CW2 7AX |
Director Name | Mr Martin James Reilly |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 1996) |
Role | Sales Director |
Correspondence Address | 5 Crestwood Close Crewe CW2 6TB |
Secretary Name | Mr Martin James Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 1996) |
Role | Sales Director |
Correspondence Address | 5 Crestwood Close Crewe CW2 6TB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.designoffice.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01270 252106 |
Telephone region | Crewe |
Registered Address | Cerco House Southmere Court Electra Way Crewe Cheshire CW1 6GU |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
50 at £1 | Jill Edge 50.00% Ordinary |
---|---|
50 at £1 | Kevin Edge 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £159,224 |
Cash | £75,079 |
Current Liabilities | £99,130 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
26 February 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
---|---|
11 July 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
21 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
24 November 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
27 June 2022 | Registered office address changed from 146-150 Mill Street Crewe Cheshire CW2 7AX to Cerco House Southmere Court Electra Way Crewe Cheshire CW1 6GU on 27 June 2022 (1 page) |
18 February 2022 | Confirmation statement made on 17 February 2022 with updates (5 pages) |
26 August 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
30 July 2021 | Change of share class name or designation (2 pages) |
29 July 2021 | Memorandum and Articles of Association (19 pages) |
29 July 2021 | Memorandum and Articles of Association (19 pages) |
29 July 2021 | Resolutions
|
28 July 2021 | Particulars of variation of rights attached to shares (2 pages) |
22 March 2021 | Confirmation statement made on 17 February 2021 with updates (4 pages) |
15 March 2021 | Secretary's details changed for Jill Edge on 17 February 2021 (1 page) |
15 March 2021 | Director's details changed for Mr Kevin Gordon Edge on 17 February 2021 (2 pages) |
15 March 2021 | Director's details changed for Mrs Jill Edge on 17 February 2021 (2 pages) |
15 March 2021 | Change of details for Mr Kevin Gordon Edge as a person with significant control on 17 February 2021 (2 pages) |
18 November 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
25 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
3 October 2019 | Change of details for Mr Kevin Gordon Edge as a person with significant control on 27 September 2019 (2 pages) |
1 October 2019 | Change of details for Mr Kevin Gordon Edge as a person with significant control on 27 September 2019 (2 pages) |
1 October 2019 | Director's details changed for Mrs Jill Edge on 27 September 2019 (2 pages) |
1 October 2019 | Change of details for Mrs Jill Edge as a person with significant control on 28 September 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
9 November 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
7 August 2018 | Change of details for Mr Kevin Gordon Edge as a person with significant control on 1 July 2018 (5 pages) |
31 July 2018 | Change of details for Mr Kevin Gordon Edge as a person with significant control on 1 July 2018 (2 pages) |
30 July 2018 | Notification of Kevin Gordon Edge as a person with significant control on 27 February 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
13 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
1 March 2017 | Appointment of Mrs Jill Edge as a director on 1 January 2016 (2 pages) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
1 March 2017 | Appointment of Mrs Jill Edge as a director on 1 January 2016 (2 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
24 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
6 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
6 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
24 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
21 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
21 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 March 2010 | Director's details changed for Kevin Edge on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Kevin Edge on 2 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Kevin Edge on 2 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
24 March 2009 | Company name changed er design & print services LTD\certificate issued on 25/03/09 (2 pages) |
24 March 2009 | Company name changed er design & print services LTD\certificate issued on 25/03/09 (2 pages) |
20 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: 110-111 the courtyard imex spaces radway green crewe cheshire CW2 5PR (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 110-111 the courtyard imex spaces radway green crewe cheshire CW2 5PR (1 page) |
10 April 2007 | Return made up to 17/02/07; full list of members (6 pages) |
10 April 2007 | Return made up to 17/02/07; full list of members (6 pages) |
11 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
24 February 2006 | Return made up to 17/02/06; full list of members
|
24 February 2006 | Return made up to 17/02/06; full list of members
|
27 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
3 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
2 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
7 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
7 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
6 March 2003 | Return made up to 22/02/03; full list of members
|
6 March 2003 | Return made up to 22/02/03; full list of members
|
23 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
23 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
28 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
28 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
28 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
28 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
4 April 2001 | Ad 22/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2001 | Ad 22/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
16 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
22 February 2001 | Return made up to 22/02/01; full list of members (6 pages) |
22 February 2001 | Return made up to 22/02/01; full list of members (6 pages) |
6 February 2001 | Company name changed E.R. print and packaging LIMITED\certificate issued on 06/02/01 (2 pages) |
6 February 2001 | Company name changed E.R. print and packaging LIMITED\certificate issued on 06/02/01 (2 pages) |
16 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
16 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (9 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (9 pages) |
26 February 1999 | Return made up to 22/02/99; no change of members (4 pages) |
26 February 1999 | Accounts for a small company made up to 30 April 1998 (9 pages) |
26 February 1999 | Return made up to 22/02/99; no change of members (4 pages) |
26 February 1999 | Accounts for a small company made up to 30 April 1998 (9 pages) |
20 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
20 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
23 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
23 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
20 March 1997 | Return made up to 22/02/97; full list of members
|
20 March 1997 | Return made up to 22/02/97; full list of members
|
5 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
2 October 1996 | New secretary appointed (2 pages) |
2 October 1996 | New secretary appointed (2 pages) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
18 June 1996 | New secretary appointed (2 pages) |
18 June 1996 | Secretary resigned;director resigned (1 page) |
18 June 1996 | New secretary appointed (2 pages) |
18 June 1996 | Secretary resigned;director resigned (1 page) |
25 March 1996 | Return made up to 22/02/96; no change of members (4 pages) |
25 March 1996 | Return made up to 22/02/96; no change of members (4 pages) |
26 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
26 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
17 March 1995 | Return made up to 22/02/95; no change of members
|
17 March 1995 | Return made up to 22/02/95; no change of members
|
4 April 1993 | Memorandum and Articles of Association (10 pages) |
4 April 1993 | Memorandum and Articles of Association (10 pages) |