Company Information for CRAFTSIGNS U.K. LIMITED
CHAUCER HOUSE, ROSEMARY LANE, GREAT DUNMOW, ESSEX, CM6 1DW,
|
Company Registration Number
03463803
Private Limited Company
Active |
Company Name | |
---|---|
CRAFTSIGNS U.K. LIMITED | |
Legal Registered Office | |
CHAUCER HOUSE ROSEMARY LANE GREAT DUNMOW ESSEX CM6 1DW Other companies in SG19 | |
Company Number | 03463803 | |
---|---|---|
Company ID Number | 03463803 | |
Date formed | 1997-11-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2017 | |
Account next due | 30/11/2018 | |
Latest return | 11/11/2015 | |
Return next due | 09/12/2016 | |
Type of accounts |
Last Datalog update: | 2019-11-04 11:20:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA ANN STICKELS |
||
ROY WILLIAM GEORGE STICKELS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROY WILLIAM GEORGE STICKELS |
Company Secretary | ||
DEREK JOHN BATES |
Company Secretary | ||
DEREK JOHN BATES |
Director | ||
PF & S (SECRETARIES) LIMITED |
Nominated Secretary | ||
PF & S (DIRECTORS) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/17 FROM 3 Robin Close Sandy Bedfordshire SG19 2TB | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 16/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/11/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/11/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/11/12 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/11/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/11/10 ANNUAL RETURN FULL LIST | |
AR01 | 11/11/09 ANNUAL RETURN FULL LIST | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/11/08; full list of members | |
AA | 29/02/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | Secretary resigned | |
363a | Return made up to 11/11/07; full list of members | |
AA | 28/02/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 14/05/07 FROM: THE COACH HOUSE TREDEGAR MEWS LONDON E3 5AF | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/98 TO 28/02/99 | |
363s | RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/12/97 FROM: 16A THE BROADWAY HAYWARDS HEATH WEST SUSSEX RH16 3AL | |
CERTNM | COMPANY NAME CHANGED OURSHELFCO (112E) LIMITED CERTIFICATE ISSUED ON 10/12/97 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.
Creditors Due Within One Year | 2013-02-28 | £ 56,053 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 36,182 |
Provisions For Liabilities Charges | 2013-02-28 | £ 5,162 |
Provisions For Liabilities Charges | 2012-02-29 | £ 4,346 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRAFTSIGNS U.K. LIMITED
Cash Bank In Hand | 2013-02-28 | £ 20,591 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 10,288 |
Current Assets | 2013-02-28 | £ 63,337 |
Current Assets | 2012-02-29 | £ 42,284 |
Debtors | 2013-02-28 | £ 26,723 |
Debtors | 2012-02-29 | £ 14,443 |
Fixed Assets | 2013-02-28 | £ 26,793 |
Fixed Assets | 2012-02-29 | £ 24,973 |
Shareholder Funds | 2013-02-28 | £ 28,915 |
Shareholder Funds | 2012-02-29 | £ 26,729 |
Stocks Inventory | 2013-02-28 | £ 16,023 |
Stocks Inventory | 2012-02-29 | £ 17,553 |
Tangible Fixed Assets | 2013-02-28 | £ 25,637 |
Tangible Fixed Assets | 2012-02-29 | £ 23,641 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as CRAFTSIGNS U.K. LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |