CRAFTSMAN (UK) LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Huntingdonshire » PE2 6PZ

Company number 03510845
Status Active
Incorporation Date 16 February 1998
Company Type Private Limited Company
Address RUTLAND HOUSE, MINERVA BUSINESS, PARK, LYNCH WOOD, PETERBOROUGH, PE2 6PZ
Home Country United Kingdom
Nature of Business 23190 - Manufacture and processing of other glass, including technical glassware, 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 2 . The most likely internet sites of CRAFTSMAN (UK) LIMITED are www.craftsmanuk.co.uk, and www.craftsman-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Craftsman Uk Limited is a Private Limited Company. The company registration number is 03510845. Craftsman Uk Limited has been working since 16 February 1998. The present status of the company is Active. The registered address of Craftsman Uk Limited is Rutland House Minerva Business Park Lynch Wood Peterborough Pe2 6pz. . ALLEN, Jasmine Marie is a Secretary of the company. ALLEN, Jasmine Marie is a Director of the company. ALLEN, Stephen James is a Director of the company. Secretary PELL, Andrew Philip has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture and processing of other glass, including technical glassware".


Current Directors

Secretary
ALLEN, Jasmine Marie
Appointed Date: 16 February 1998

Director
ALLEN, Jasmine Marie
Appointed Date: 16 February 1998
59 years old

Director
ALLEN, Stephen James
Appointed Date: 16 February 1998
76 years old

Resigned Directors

Secretary
PELL, Andrew Philip
Resigned: 20 November 1998
Appointed Date: 01 June 1998

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 16 February 1998
Appointed Date: 16 February 1998

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 16 February 1998
Appointed Date: 16 February 1998

Persons With Significant Control

Mrs Jasmine Marie Allen
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

CRAFTSMAN (UK) LIMITED Events

16 Feb 2017
Confirmation statement made on 16 February 2017 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2

02 Mar 2015
Total exemption small company accounts made up to 31 December 2014
17 Feb 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2

...
... and 45 more events
06 Mar 1998
Director resigned
26 Feb 1998
New secretary appointed;new director appointed
26 Feb 1998
Registered office changed on 26/02/98 from: 16 churchill way cardiff CF1 4DX
26 Feb 1998
New director appointed
16 Feb 1998
Incorporation

CRAFTSMAN (UK) LIMITED Charges

17 November 2006
Rent deposit deed
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: Extra Msa Services Limited
Description: The account in which the deposit is from time to time…