Company number 01283106
Status Active
Incorporation Date 25 October 1976
Company Type Private Limited Company
Address UNIT 7, ALPHA BUSINESS PARK, TRAVELLERS CLOSE, WELHAM GREEN, NORTH MYMMS, HATFIELD, HERTFORDSHIRE, AL9 7NT
Home Country United Kingdom
Nature of Business 47430 - Retail sale of audio and video equipment in specialised stores
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Director's details changed for Mr Mark Steven Pugh on 22 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CRAIG HI-FI LIMITED are www.craighifi.co.uk, and www.craig-hi-fi.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-eight years and twelve months. Craig Hi Fi Limited is a Private Limited Company.
The company registration number is 01283106. Craig Hi Fi Limited has been working since 25 October 1976.
The present status of the company is Active. The registered address of Craig Hi Fi Limited is Unit 7 Alpha Business Park Travellers Close Welham Green North Mymms Hatfield Hertfordshire Al9 7nt. The company`s financial liabilities are £309.43k. It is £12.95k against last year. The cash in hand is £1.13k. It is £-1.34k against last year. And the total assets are £1145.16k, which is £-79.06k against last year. PUGH, Russell Ian is a Secretary of the company. PUGH, Mark Steven is a Director of the company. PUGH, Russell Ian is a Director of the company. Secretary PUGH, Maureen Emily has been resigned. Director LOTA, Narinderjeet Singh has been resigned. Director PUGH, Brian Edward has been resigned. Director PUGH, Craig Gavin has been resigned. Director PUGH, Maureen Emily has been resigned. The company operates in "Retail sale of audio and video equipment in specialised stores".
craig hi-fi Key Finiance
LIABILITIES
£309.43k
+4%
CASH
£1.13k
-55%
TOTAL ASSETS
£1145.16k
-7%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Mark Steven Pugh
Notified on: 15 May 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CRAIG HI-FI LIMITED Events
27 Feb 2017
Confirmation statement made on 16 January 2017 with updates
27 Feb 2017
Director's details changed for Mr Mark Steven Pugh on 22 February 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
01 Mar 2016
Register(s) moved to registered office address Unit 7, Alpha Business Park, Travellers Close Welham Green, North Mymms Hatfield Hertfordshire AL9 7NT
...
... and 94 more events
30 Jan 1987
Accounts for a medium company made up to 29 March 1986
30 Jan 1987
Return made up to 19/01/87; full list of members
11 Sep 1986
Declaration of satisfaction of mortgage/charge
28 Mar 1977
Company name changed\certificate issued on 28/03/77
25 Oct 1976
Certificate of incorporation
1 February 2006
Rent deposit deed
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: GB Gas Holdings Limited
Description: The initial rent deposit being £8,518.75. see the mortgage…
4 June 2001
Legal mortgage
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 7 alpha business park welham green…
1 September 2000
Legal charge
Delivered: 7 September 2000
Status: Outstanding
Persons entitled: Brian Pugh
Description: Unit 7 alpha business park welham green hertfordshire AL9…
20 October 1995
Legal mortgage
Delivered: 27 October 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 7 alpha business park travellers…
3 March 1989
Legal mortgage
Delivered: 15 March 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 4 alpha business park welham green t/no hd 241449 and…
7 October 1988
Mortgage debenture
Delivered: 26 October 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 December 1987
Legal charge
Delivered: 22 December 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold flat 4 old bell court fig tree hill hemel hempstead…
8 August 1983
Legal charge
Delivered: 25 August 1983
Status: Satisfied
on 26 April 1990
Persons entitled: Derek Gordon Smith
Description: Lease dated 31ST may 1978 of 47 tottenham court road london…