STYLECROWN LIMITED
LONG EATON

Hellopages » Derbyshire » Erewash » NG10 2EN

Company number 06562090
Status Active
Incorporation Date 10 April 2008
Company Type Private Limited Company
Address KINGFISHER HOUSE, 140 NOTTINGHAM ROAD, LONG EATON, NG10 2EN
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-03-26 GBP 2 . The most likely internet sites of STYLECROWN LIMITED are www.stylecrown.co.uk, and www.stylecrown.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The distance to to East Midlands Parkway Rail Station is 2.6 miles; to Bulwell Rail Station is 7.3 miles; to Langley Mill Rail Station is 8.7 miles; to Hucknall Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stylecrown Limited is a Private Limited Company. The company registration number is 06562090. Stylecrown Limited has been working since 10 April 2008. The present status of the company is Active. The registered address of Stylecrown Limited is Kingfisher House 140 Nottingham Road Long Eaton Ng10 2en. . SHELTON, Grant Lee is a Director of the company. Secretary BREWER, Suzanne has been resigned. Secretary COLLISON, Dawn Janette has been resigned. Director BREWER, Kevin Michael has been resigned. Director CALLADINE, Ricky has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Director
SHELTON, Grant Lee
Appointed Date: 05 August 2008
53 years old

Resigned Directors

Secretary
BREWER, Suzanne
Resigned: 05 August 2008
Appointed Date: 10 April 2008

Secretary
COLLISON, Dawn Janette
Resigned: 03 April 2011
Appointed Date: 15 August 2008

Director
BREWER, Kevin Michael
Resigned: 05 August 2008
Appointed Date: 10 April 2008
73 years old

Director
CALLADINE, Ricky
Resigned: 01 January 2012
Appointed Date: 05 August 2008
64 years old

Persons With Significant Control

Mr Grant Lee Shelton
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

STYLECROWN LIMITED Events

31 Mar 2017
Confirmation statement made on 26 March 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 30 April 2016
26 Mar 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-26
  • GBP 2

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
28 Mar 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2

...
... and 20 more events
12 Aug 2008
Registered office changed on 12/08/2008 from somerset house 6070 birmingham business park birmingham B37 7BF
12 Aug 2008
Ad 05/08/08\gbp si 1@1=1\gbp ic 1/2\
12 Aug 2008
Appointment terminated director kevin brewer
12 Aug 2008
Appointment terminated secretary suzanne brewer
10 Apr 2008
Incorporation