CRAFTSMANS PROJECTS LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4QZ

Company number 03264987
Status Active
Incorporation Date 17 October 1996
Company Type Private Limited Company
Address LAUREL HOUSE, 173 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, BL1 4QZ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 26 May 2016; Previous accounting period shortened from 27 May 2016 to 26 May 2016; Confirmation statement made on 17 October 2016 with updates. The most likely internet sites of CRAFTSMANS PROJECTS LIMITED are www.craftsmansprojects.co.uk, and www.craftsmans-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Craftsmans Projects Limited is a Private Limited Company. The company registration number is 03264987. Craftsmans Projects Limited has been working since 17 October 1996. The present status of the company is Active. The registered address of Craftsmans Projects Limited is Laurel House 173 Chorley New Road Bolton Lancashire Bl1 4qz. The company`s financial liabilities are £18.58k. It is £6.21k against last year. The cash in hand is £0.08k. It is £-27.2k against last year. And the total assets are £110.82k, which is £30.75k against last year. CARTER, Stuart Lee is a Director of the company. Secretary CARTER, Elaine has been resigned. Secretary FAIRCLOUGH, Stephen has been resigned. Secretary HILTON, Andrew John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARTER, Stephen has been resigned. Director FAIRCLOUGH, Stephen has been resigned. Director HILTON, Andrew John has been resigned. The company operates in "Construction of commercial buildings".


craftsmans projects Key Finiance

LIABILITIES £18.58k
+50%
CASH £0.08k
-100%
TOTAL ASSETS £110.82k
+38%
All Financial Figures

Current Directors

Director
CARTER, Stuart Lee
Appointed Date: 29 June 2012
45 years old

Resigned Directors

Secretary
CARTER, Elaine
Resigned: 29 June 2012
Appointed Date: 05 February 2004

Secretary
FAIRCLOUGH, Stephen
Resigned: 30 September 1998
Appointed Date: 17 October 1996

Secretary
HILTON, Andrew John
Resigned: 04 February 2004
Appointed Date: 01 October 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 October 1996
Appointed Date: 17 October 1996

Director
CARTER, Stephen
Resigned: 25 November 2013
Appointed Date: 17 October 1996
69 years old

Director
FAIRCLOUGH, Stephen
Resigned: 28 February 2002
Appointed Date: 17 October 1996
71 years old

Director
HILTON, Andrew John
Resigned: 04 February 2004
Appointed Date: 17 October 1996
64 years old

Persons With Significant Control

Mr Philip Carter
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Stuart Lee Carter
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRAFTSMANS PROJECTS LIMITED Events

23 May 2017
Total exemption small company accounts made up to 26 May 2016
24 Feb 2017
Previous accounting period shortened from 27 May 2016 to 26 May 2016
02 Dec 2016
Confirmation statement made on 17 October 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 27 May 2015
31 May 2016
Current accounting period shortened from 28 May 2015 to 27 May 2015
...
... and 58 more events
31 Dec 1997
Particulars of mortgage/charge
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Dec 1997
Return made up to 17/10/97; full list of members
31 Oct 1997
Ad 16/10/96--------- £ si 97@1=97 £ ic 2/99
23 Oct 1996
Secretary resigned
17 Oct 1996
Incorporation

CRAFTSMANS PROJECTS LIMITED Charges

24 May 2002
Debenture
Delivered: 25 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 1998
Legal mortgage
Delivered: 19 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 31 motors industrial estate centurion way leyland…
23 December 1997
Legal mortgage (made between the greenbank partnership limited and the company and national westminster bank PLC)
Delivered: 31 December 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at rectory lane standish wigan…