UKBizDB.co.uk

NOLAN REDSHAW LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nolan Redshaw Limited. The company was founded 20 years ago and was given the registration number 04898906. The firm's registered office is in ACCRINGTON. You can find them at The Old Tannery, Eastgate, Accrington, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NOLAN REDSHAW LIMITED
Company Number:04898906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old Tannery, Eastgate, Accrington, Lancashire, BB5 6PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pm+M, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB

Secretary05 May 2020Active
C/O Pm+M, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB

Director15 September 2003Active
The Old Tannery, Eastgate, Accrington, United Kingdom, BB5 6PW

Secretary15 September 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary15 September 2003Active
The Old Tannery, Eastgate, Accrington, United Kingdom, BB5 6PW

Director15 September 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director15 September 2003Active

People with Significant Control

Mr Michael Andrew Redshaw
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:C/O Pm+M, New Century House, Blackburn, England, BB1 5QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lisa Victoria St Claire Acland Redshaw
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:The Old Tannery, Eastgate, Accrington, United Kingdom, BB5 6PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marion Nolan
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:C/O Pm+M, New Century House, Blackburn, England, BB1 5QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Michael Nolan
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:C/O Pm+M, New Century House, Blackburn, England, BB1 5QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Capital

Capital return purchase own shares.

Download
2022-10-26Mortgage

Mortgage satisfy charge full.

Download
2022-10-26Mortgage

Mortgage satisfy charge full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Persons with significant control

Cessation of a person with significant control.

Download
2022-09-06Resolution

Resolution.

Download
2022-09-05Capital

Capital cancellation shares.

Download
2022-04-25Persons with significant control

Change to a person with significant control.

Download
2022-04-22Officers

Change person director company with change date.

Download
2022-04-22Officers

Change person secretary company with change date.

Download
2022-04-22Persons with significant control

Change to a person with significant control.

Download
2022-04-22Persons with significant control

Change to a person with significant control.

Download
2022-04-22Persons with significant control

Change to a person with significant control.

Download
2022-04-22Address

Change registered office address company with date old address new address.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Address

Change registered office address company with date old address new address.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.