About

Registered Number: 04864167
Date of Incorporation: 12/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 26 Ormskirk Road, Rainford, St Helens, Merseyside, WA11 8BT

 

Chris Naylor Ltd was registered on 12 August 2003 with its registered office in Merseyside. There are 3 directors listed as Naylor, Joanne, Naylor, Christopher, Naylor, Joanne for this business at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAYLOR, Christopher 13 August 2003 - 1
NAYLOR, Joanne 01 December 2016 - 1
Secretary Name Appointed Resigned Total Appointments
NAYLOR, Joanne 13 August 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 August 2019
CS01 - N/A 19 August 2019
CS01 - N/A 26 August 2018
AA - Annual Accounts 24 August 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 29 August 2017
AP01 - Appointment of director 29 August 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 27 July 2012
DISS40 - Notice of striking-off action discontinued 17 December 2011
AR01 - Annual Return 15 December 2011
GAZ1 - First notification of strike-off action in London Gazette 13 December 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 01 September 2008
363s - Annual Return 02 October 2007
AA - Annual Accounts 15 August 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 24 May 2005
225 - Change of Accounting Reference Date 03 November 2004
363s - Annual Return 13 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2003
287 - Change in situation or address of Registered Office 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
NEWINC - New incorporation documents 12 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.