CRAFTWORK UPHOLSTERY LIMITED
LEEDS CROSS FEVER LIMITED

Hellopages » West Yorkshire » Leeds » LS12 2EJ

Company number 05349438
Status Active
Incorporation Date 1 February 2005
Company Type Private Limited Company
Address 88 ARMLEY ROAD, LEEDS, ENGLAND, LS12 2EJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a small company made up to 31 May 2016; Change of share class name or designation. The most likely internet sites of CRAFTWORK UPHOLSTERY LIMITED are www.craftworkupholstery.co.uk, and www.craftwork-upholstery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Wakefield Westgate Rail Station is 8.5 miles; to Wakefield Kirkgate Rail Station is 8.9 miles; to Ravensthorpe Rail Station is 9.2 miles; to Sandal & Agbrigg Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Craftwork Upholstery Limited is a Private Limited Company. The company registration number is 05349438. Craftwork Upholstery Limited has been working since 01 February 2005. The present status of the company is Active. The registered address of Craftwork Upholstery Limited is 88 Armley Road Leeds England Ls12 2ej. . COOK, Helen Mary is a Secretary of the company. COOK, Helen Mary is a Director of the company. HOPKINSON, Michael is a Director of the company. Secretary FIELDBORNE LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HOLMES, Alan has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
COOK, Helen Mary
Appointed Date: 11 April 2005

Director
COOK, Helen Mary
Appointed Date: 09 February 2015
63 years old

Director
HOPKINSON, Michael
Appointed Date: 15 March 2005
60 years old

Resigned Directors

Secretary
FIELDBORNE LIMITED
Resigned: 11 April 2005
Appointed Date: 15 March 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 March 2005
Appointed Date: 01 February 2005

Director
HOLMES, Alan
Resigned: 05 November 2012
Appointed Date: 11 April 2005
70 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 15 March 2005
Appointed Date: 01 February 2005

Persons With Significant Control

Mr Michael Hopkinson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

CRAFTWORK UPHOLSTERY LIMITED Events

09 Feb 2017
Confirmation statement made on 1 February 2017 with updates
11 Aug 2016
Accounts for a small company made up to 31 May 2016
14 Jul 2016
Change of share class name or designation
21 Mar 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 75,000

21 Aug 2015
Accounts for a small company made up to 31 May 2015
...
... and 39 more events
30 Mar 2005
Director resigned
30 Mar 2005
New secretary appointed
30 Mar 2005
New director appointed
30 Mar 2005
Registered office changed on 30/03/05 from: 12 york place leeds west yorkshire LS1 2DS
01 Feb 2005
Incorporation

CRAFTWORK UPHOLSTERY LIMITED Charges

24 December 2014
Charge code 0534 9438 0003
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Land and buildings on the north east side of armley road…
6 November 2009
Debenture
Delivered: 12 November 2009
Status: Satisfied on 28 February 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
11 April 2005
Debenture
Delivered: 16 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…