About

Registered Number: 07404814
Date of Incorporation: 12/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: The Copper Room The Deva Centre, Trinity Way, Manchester, M3 7BG

 

Founded in 2010, Doric Crimped Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Active". The companies director is Ward, Robert. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WARD, Robert 06 January 2011 30 May 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 22 September 2020
TM01 - Termination of appointment of director 22 September 2020
AA - Annual Accounts 14 September 2020
AA01 - Change of accounting reference date 24 March 2020
CS01 - N/A 05 March 2020
PSC05 - N/A 04 March 2020
AA - Annual Accounts 03 January 2020
MR01 - N/A 27 June 2019
RESOLUTIONS - N/A 24 June 2019
AP01 - Appointment of director 06 June 2019
TM01 - Termination of appointment of director 06 June 2019
TM01 - Termination of appointment of director 06 June 2019
TM02 - Termination of appointment of secretary 06 June 2019
MR01 - N/A 31 May 2019
CS01 - N/A 05 April 2019
PSC02 - N/A 25 March 2019
PSC07 - N/A 25 March 2019
MR04 - N/A 20 September 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 07 March 2017
CS01 - N/A 03 March 2017
CH03 - Change of particulars for secretary 03 March 2017
CH01 - Change of particulars for director 03 March 2017
CH01 - Change of particulars for director 03 March 2017
CH01 - Change of particulars for director 03 March 2017
CH01 - Change of particulars for director 03 March 2017
CH01 - Change of particulars for director 03 March 2017
CH03 - Change of particulars for secretary 03 March 2017
CH01 - Change of particulars for director 03 March 2017
CH01 - Change of particulars for director 03 March 2017
CH01 - Change of particulars for director 03 March 2017
CH01 - Change of particulars for director 03 March 2017
CH01 - Change of particulars for director 02 March 2017
AA - Annual Accounts 16 September 2016
RESOLUTIONS - N/A 14 March 2016
AR01 - Annual Return 07 March 2016
CH01 - Change of particulars for director 07 March 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 04 September 2014
RESOLUTIONS - N/A 21 May 2014
RESOLUTIONS - N/A 20 May 2014
MR01 - N/A 02 May 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 16 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 November 2012
AA - Annual Accounts 14 August 2012
MG01 - Particulars of a mortgage or charge 20 July 2012
AR01 - Annual Return 28 February 2012
CERTNM - Change of name certificate 17 January 2012
CONNOT - N/A 17 January 2012
AA - Annual Accounts 04 November 2011
AA01 - Change of accounting reference date 04 November 2011
AR01 - Annual Return 01 November 2011
AP01 - Appointment of director 27 September 2011
AP01 - Appointment of director 02 February 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
AP03 - Appointment of secretary 21 January 2011
MG01 - Particulars of a mortgage or charge 20 January 2011
MG01 - Particulars of a mortgage or charge 19 January 2011
AD01 - Change of registered office address 18 January 2011
TM02 - Termination of appointment of secretary 18 January 2011
TM01 - Termination of appointment of director 18 January 2011
TM01 - Termination of appointment of director 18 January 2011
TM01 - Termination of appointment of director 18 January 2011
AP01 - Appointment of director 18 January 2011
AP01 - Appointment of director 18 January 2011
AP01 - Appointment of director 18 January 2011
MEM/ARTS - N/A 14 January 2011
CERTNM - Change of name certificate 11 January 2011
NEWINC - New incorporation documents 12 October 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2019 Outstanding

N/A

A registered charge 30 May 2019 Outstanding

N/A

A registered charge 30 April 2014 Outstanding

N/A

All assets debenture 11 July 2012 Outstanding

N/A

Debenture 31 January 2011 Fully Satisfied

N/A

Mortgage debenture 14 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.