Company Information for CRAFT EFFECTS LIMITED
GRAYS GARTH HOUSE, BURSTWICK ROAD, BURTON PIDSEA, EAST YORKSHIRE, HU12 9BG,
|
Company Registration Number
03866298
Private Limited Company
Active |
Company Name | |
---|---|
CRAFT EFFECTS LIMITED | |
Legal Registered Office | |
GRAYS GARTH HOUSE BURSTWICK ROAD BURTON PIDSEA EAST YORKSHIRE HU12 9BG Other companies in EC1M | |
Company Number | 03866298 | |
---|---|---|
Company ID Number | 03866298 | |
Date formed | 1999-10-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 27/10/2015 | |
Return next due | 24/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-09 01:15:53 |
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 |
---|---|---|
MARGARET FOWLER |
||
CHRISTOPHER PAUL SHORT |
||
LINDA CAROLINE SHORT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LITTLE SWEETHEARTS NURSERY SCHOOL LIMITED | Company Secretary | 2001-07-15 | CURRENT | 1994-09-13 | Active | |
URBANE LANDSCAPES LTD | Director | 2016-06-09 | CURRENT | 2016-06-09 | Dissolved 2017-10-24 | |
ALFRESCO FLOORS LIMITED | Director | 2014-01-24 | CURRENT | 2014-01-24 | Active | |
REALLY LINDA BARKER LIMITED | Director | 2003-04-03 | CURRENT | 2003-04-03 | Dissolved 2015-08-18 | |
THE THIRD EFFECT LIMITED | Director | 2003-04-03 | CURRENT | 2003-04-03 | Active | |
REALLY LINDA BARKER LIMITED | Director | 2003-04-03 | CURRENT | 2003-04-03 | Dissolved 2015-08-18 | |
THE THIRD EFFECT LIMITED | Director | 2003-04-03 | CURRENT | 2003-04-03 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/22 FROM Graysgarth House Burstwick Road Burton Pidsea East Yorkshire HU12 9BG United Kingdom | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Christopher Paul Short on 2022-04-06 | |
PSC04 | Change of details for Mr Christopher Paul Short as a person with significant control on 2022-04-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 31/01/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
AR01 | 27/10/15 ANNUAL RETURN FULL LIST | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/10/13 ANNUAL RETURN FULL LIST | |
AR01 | 27/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/10/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/10/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL SHORT / 14/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA CAROLINE SHORT / 14/07/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AR01 | 27/10/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/07/03 FROM: 42A UNDERHILL ROAD LONDON SE22 0QT | |
287 | REGISTERED OFFICE CHANGED ON 15/07/03 FROM: 42A UNDERHILL ROAD, LONDON, SE22 0QT | |
287 | REGISTERED OFFICE CHANGED ON 15/07/03 FROM: 42A UNDERHILL ROAD, LONDON, SE22 0QT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01 | |
88(2)R | AD 27/10/99--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/12/99 FROM: HILLVIEW HOUSE 1 HALLSWELLE PARADE, FINCHLEY ROAD LONDON NW11 0DL | |
287 | REGISTERED OFFICE CHANGED ON 03/12/99 FROM: HILLVIEW HOUSE 1 HALLSWELLE, PARADE, FINCHLEY ROAD, LONDON, NW11 0DL | |
287 | REGISTERED OFFICE CHANGED ON 03/12/99 FROM: HILLVIEW HOUSE 1 HALLSWELLE, PARADE, FINCHLEY ROAD, LONDON, NW11 0DL | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-02-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
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 CRAFT EFFECTS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CRAFT EFFECTS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CRAFT EFFECTS LIMITED | Event Date | 2012-02-28 |
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. |