CRAFTCARE CONSTRUCTION LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY9 8TH

Company number 03423365
Status Active
Incorporation Date 21 August 1997
Company Type Private Limited Company
Address 12 FLETCHER STREET, STOURBRIDGE, WEST MIDLANDS, DY9 8TH
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Statement of capital following an allotment of shares on 20 March 2017 GBP 102 ; Resolutions RES10 ‐ Resolution of allotment of securities RES13 ‐ Create new class of share 20/03/2017 RES01 ‐ Resolution of adoption of Articles of Association ; Total exemption small company accounts made up to 31 August 2016. The most likely internet sites of CRAFTCARE CONSTRUCTION LIMITED are www.craftcareconstruction.co.uk, and www.craftcare-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Craftcare Construction Limited is a Private Limited Company. The company registration number is 03423365. Craftcare Construction Limited has been working since 21 August 1997. The present status of the company is Active. The registered address of Craftcare Construction Limited is 12 Fletcher Street Stourbridge West Midlands Dy9 8th. . HOLDEN, Jason is a Secretary of the company. DANKS, Ian David is a Director of the company. HOLDEN, Jason is a Director of the company. Secretary JONES, Eileen Janette has been resigned. Secretary WILLIAMS, Thomas Geoffrey has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JONES, Paul Thomas has been resigned. Director JONES, Steven has been resigned. Director WILLIAMS, Thomas Geoffrey has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HOLDEN, Jason
Appointed Date: 21 June 2010

Director
DANKS, Ian David
Appointed Date: 26 February 2007
55 years old

Director
HOLDEN, Jason
Appointed Date: 04 November 2005
58 years old

Resigned Directors

Secretary
JONES, Eileen Janette
Resigned: 27 August 1998
Appointed Date: 21 August 1997

Secretary
WILLIAMS, Thomas Geoffrey
Resigned: 21 June 2010
Appointed Date: 27 August 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 August 1997
Appointed Date: 21 August 1997

Director
JONES, Paul Thomas
Resigned: 19 August 2011
Appointed Date: 01 May 1999
75 years old

Director
JONES, Steven
Resigned: 31 January 2000
Appointed Date: 21 August 1997
70 years old

Director
WILLIAMS, Thomas Geoffrey
Resigned: 19 August 2011
Appointed Date: 01 May 1999
80 years old

CRAFTCARE CONSTRUCTION LIMITED Events

28 Apr 2017
Statement of capital following an allotment of shares on 20 March 2017
  • GBP 102

21 Apr 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create new class of share 20/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Feb 2017
Total exemption small company accounts made up to 31 August 2016
03 Oct 2016
Confirmation statement made on 21 August 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 56 more events
09 Oct 1998
Secretary resigned
09 Oct 1998
New secretary appointed
09 Oct 1998
Return made up to 21/08/98; full list of members
27 Aug 1997
Secretary resigned
21 Aug 1997
Incorporation

CRAFTCARE CONSTRUCTION LIMITED Charges

8 May 2013
Charge code 0342 3365 0003
Delivered: 14 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
18 November 2002
Legal mortgage
Delivered: 22 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 90 stanklyn lane stone…
18 November 2002
Debenture
Delivered: 21 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…