CRAFTED BOATS LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR1 1RU

Company number 04320352
Status Active
Incorporation Date 9 November 2001
Company Type Private Limited Company
Address THORNELOE HOUSE, 25 BARBOURNE ROAD, WORCESTER, WORCESTERSHIRE, WR1 1RU
Home Country United Kingdom
Nature of Business 30120 - Building of pleasure and sporting boats
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Resolutions RES08 ‐ Resolution of authority to purchase own shares out of capital ; Purchase of own shares.; Termination of appointment of Carl Francis Pinder as a director on 16 December 2016. The most likely internet sites of CRAFTED BOATS LIMITED are www.craftedboats.co.uk, and www.crafted-boats.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Crafted Boats Limited is a Private Limited Company. The company registration number is 04320352. Crafted Boats Limited has been working since 09 November 2001. The present status of the company is Active. The registered address of Crafted Boats Limited is Thorneloe House 25 Barbourne Road Worcester Worcestershire Wr1 1ru. The company`s financial liabilities are £19.55k. It is £14.06k against last year. The cash in hand is £26.63k. It is £17.54k against last year. And the total assets are £139.12k, which is £8.53k against last year. PINDER, Anita Marie is a Secretary of the company. PINDER, Anita Marie is a Director of the company. PINDER, Ashleigh James is a Director of the company. Secretary PINDER, John Leslie has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director HILLSDON, Ian has been resigned. Director LAMBON, Steven John has been resigned. Director PINDER, Carl Francis has been resigned. Director PINDER, Jason Leslie has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Building of pleasure and sporting boats".


crafted boats Key Finiance

LIABILITIES £19.55k
+256%
CASH £26.63k
+192%
TOTAL ASSETS £139.12k
+6%
All Financial Figures

Current Directors

Secretary
PINDER, Anita Marie
Appointed Date: 28 August 2014

Director
PINDER, Anita Marie
Appointed Date: 03 July 2007
55 years old

Director
PINDER, Ashleigh James
Appointed Date: 09 November 2001
55 years old

Resigned Directors

Secretary
PINDER, John Leslie
Resigned: 28 August 2014
Appointed Date: 09 November 2001

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 09 November 2001
Appointed Date: 09 November 2001

Director
HILLSDON, Ian
Resigned: 11 April 2005
Appointed Date: 21 October 2004
62 years old

Director
LAMBON, Steven John
Resigned: 22 June 2005
Appointed Date: 21 October 2004
57 years old

Director
PINDER, Carl Francis
Resigned: 16 December 2016
Appointed Date: 09 November 2001
50 years old

Director
PINDER, Jason Leslie
Resigned: 30 April 2015
Appointed Date: 09 November 2001
58 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 09 November 2001
Appointed Date: 09 November 2001

Persons With Significant Control

Mr Ashleigh James Pinder
Notified on: 30 June 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Carl Francis Pinder
Notified on: 30 June 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRAFTED BOATS LIMITED Events

31 Jan 2017
Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital

31 Jan 2017
Purchase of own shares.
04 Jan 2017
Termination of appointment of Carl Francis Pinder as a director on 16 December 2016
14 Nov 2016
Confirmation statement made on 9 November 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 30 April 2016
...
... and 48 more events
16 Nov 2001
New director appointed
16 Nov 2001
Director resigned
16 Nov 2001
Secretary resigned
16 Nov 2001
Registered office changed on 16/11/01 from: 31 corsham street london N1 6DR
09 Nov 2001
Incorporation

CRAFTED BOATS LIMITED Charges

15 January 2003
Debenture
Delivered: 18 January 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…