CRAVEN CONTRACTS LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 5LT

Company number 03921768
Status Active
Incorporation Date 8 February 2000
Company Type Private Limited Company
Address TATTERSALL HOUSE, EAST PARADE, HARROGATE, NORTH YORKSHIRE, HG1 5LT
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 10 . The most likely internet sites of CRAVEN CONTRACTS LIMITED are www.cravencontracts.co.uk, and www.craven-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Craven Contracts Limited is a Private Limited Company. The company registration number is 03921768. Craven Contracts Limited has been working since 08 February 2000. The present status of the company is Active. The registered address of Craven Contracts Limited is Tattersall House East Parade Harrogate North Yorkshire Hg1 5lt. The company`s financial liabilities are £1.09k. It is £-0.73k against last year. The cash in hand is £0.36k. It is £0k against last year. And the total assets are £58.19k, which is £0.09k against last year. SHILLCOOK, Christine Margaret is a Secretary of the company. SHILLCOCK, Christine Margaret is a Director of the company. SHILLCOCK, Derek John, Dr is a Director of the company. Secretary MITCHELL, Keith Morville has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director MITCHELL, Keith Morville has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of textiles".


craven contracts Key Finiance

LIABILITIES £1.09k
-41%
CASH £0.36k
TOTAL ASSETS £58.19k
+0%
All Financial Figures

Current Directors

Secretary
SHILLCOOK, Christine Margaret
Appointed Date: 31 December 2005

Director
SHILLCOCK, Christine Margaret
Appointed Date: 08 February 2000
70 years old

Director
SHILLCOCK, Derek John, Dr
Appointed Date: 08 February 2000
81 years old

Resigned Directors

Secretary
MITCHELL, Keith Morville
Resigned: 31 December 2005
Appointed Date: 08 February 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 08 February 2000
Appointed Date: 08 February 2000

Director
MITCHELL, Keith Morville
Resigned: 31 December 2005
Appointed Date: 08 February 2000
76 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 08 February 2000
Appointed Date: 08 February 2000

Persons With Significant Control

Mrs Christine Margaret Shillcock
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

CRAVEN CONTRACTS LIMITED Events

16 Feb 2017
Confirmation statement made on 8 February 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 July 2016
04 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10

28 Jan 2016
Total exemption small company accounts made up to 31 July 2015
13 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10

...
... and 38 more events
16 Feb 2000
New director appointed
16 Feb 2000
New secretary appointed;new director appointed
16 Feb 2000
New director appointed
16 Feb 2000
Registered office changed on 16/02/00 from: 12 york place leeds west yorkshire LS1 2DS
08 Feb 2000
Incorporation

CRAVEN CONTRACTS LIMITED Charges

27 March 2002
Debenture
Delivered: 30 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…