CRAFTSMAN NEWBURY LIMITED
BERKSHIRE OILSTOCK LIMITED

Hellopages » Berkshire » West Berkshire » RG14 5QA

Company number 04132415
Status Active
Incorporation Date 29 December 2000
Company Type Private Limited Company
Address 43A/43B BARTHOLOMEW STREET, NEWBURY, BERKSHIRE, RG14 5QA
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-10 GBP 3 . The most likely internet sites of CRAFTSMAN NEWBURY LIMITED are www.craftsmannewbury.co.uk, and www.craftsman-newbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Newbury Racecourse Rail Station is 0.8 miles; to Thatcham Rail Station is 3.6 miles; to Kintbury Rail Station is 5.1 miles; to Midgham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Craftsman Newbury Limited is a Private Limited Company. The company registration number is 04132415. Craftsman Newbury Limited has been working since 29 December 2000. The present status of the company is Active. The registered address of Craftsman Newbury Limited is 43a 43b Bartholomew Street Newbury Berkshire Rg14 5qa. The company`s financial liabilities are £6.62k. It is £5.72k against last year. The cash in hand is £3.21k. It is £2.93k against last year. And the total assets are £11.62k, which is £-8.96k against last year. PEAKE, Christine Elizabeth is a Secretary of the company. PEAKE, Christine Elizabeth is a Director of the company. TAIT, Betony is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


craftsman newbury Key Finiance

LIABILITIES £6.62k
+629%
CASH £3.21k
+1066%
TOTAL ASSETS £11.62k
-44%
All Financial Figures

Current Directors

Secretary
PEAKE, Christine Elizabeth
Appointed Date: 16 February 2001

Director
PEAKE, Christine Elizabeth
Appointed Date: 16 February 2001
70 years old

Director
TAIT, Betony
Appointed Date: 16 February 2001
69 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 February 2001
Appointed Date: 29 December 2000

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 February 2001
Appointed Date: 29 December 2000

Persons With Significant Control

Ms Betony Avril Mary Tait
Notified on: 7 April 2016
69 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Christine Elizabeth Peake
Notified on: 7 April 2016
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CRAFTSMAN NEWBURY LIMITED Events

05 Jan 2017
Confirmation statement made on 29 December 2016 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 3

14 Jul 2015
Total exemption small company accounts made up to 31 March 2015
30 Dec 2014
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 3

...
... and 41 more events
13 Mar 2001
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/02/01

08 Mar 2001
Company name changed oilstock LIMITED\certificate issued on 08/03/01
08 Mar 2001
Secretary resigned
08 Mar 2001
Director resigned
29 Dec 2000
Incorporation

CRAFTSMAN NEWBURY LIMITED Charges

30 October 2001
Legal mortgage
Delivered: 2 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 43A and 43B bartholomew street newbury…
9 July 2001
Legal mortgage
Delivered: 14 July 2001
Status: Satisfied on 2 November 2001
Persons entitled: National Westminster Bank PLC
Description: 43A & b bartholomew street newbury berkshire.