UKBizDB.co.uk

BROUGHTON CRAFTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Broughton Crafts Limited. The company was founded 21 years ago and was given the registration number 04653965. The firm's registered office is in EASTLEIGH. You can find them at Fleming Court, Leigh Road, Eastleigh, Hampshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:BROUGHTON CRAFTS LIMITED
Company Number:04653965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Fleming Court, Leigh Road, Eastleigh, Hampshire, SO50 9PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Gardens, Broughton, Stockbridge, England, SO20 8AL

Secretary31 January 2003Active
2 The Gardens, Broughton, Stockbridge, England, SO20 8AL

Director17 September 2021Active
2, The Gardens, Broughton, Stockbridge, United Kingdom, SO20 8AL

Director17 August 2007Active
3 The Gardens, Broughton, Stockbridge, England, SO20 8AL

Director28 February 2005Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary31 January 2003Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director31 January 2003Active
The Buildings, Broughton, Stockbridge, SO20 8BH

Director31 January 2003Active

People with Significant Control

Mr Edward Colin Crispin
Notified on:17 September 2021
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:2 The Gardens, Broughton, Stockbridge, England, SO20 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Islay Frances Crispin
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:2 The Gardens, Broughton, Stockbridge, England, SO20 8AL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Persons with significant control

Change to a person with significant control.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Persons with significant control

Notification of a person with significant control.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Officers

Change person director company with change date.

Download
2019-03-01Officers

Change person secretary company with change date.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2015-02-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.