UKBizDB.co.uk

CHRYSALIS CRAFT COVENTRY CIC

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

This company is commonly known as Chrysalis Craft Coventry Cic. The company was founded 4 years ago and was given the registration number 12539725. The firm's registered office is in COVENTRY. You can find them at 35 St Thomas Court, , Coventry, . 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:CHRYSALIS CRAFT COVENTRY CIC
Company Number:12539725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 82990 - Other business support service activities n.e.c.
  • 85590 - Other education n.e.c.
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:35 St Thomas Court, Coventry, England, CV1 3GH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, St Thomas Court, Coventry, England, CV1 3GH

Director11 April 2021Active
35, St Thomas Court, Coventry, England, CV1 3GH

Director18 November 2021Active
67, Lapworth Road, Coventry, England, CV2 1EY

Director30 March 2020Active
35, St Thomas Court, Coventry, England, CV1 3GH

Director30 March 2020Active
67, Kelmscote Road, Coventry, United Kingdom, CV6 2DY

Director30 March 2020Active

People with Significant Control

Miss Fatemeh Molla Hoseini
Notified on:10 April 2021
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:35, St Thomas Court, Coventry, England, CV1 3GH
Nature of control:
  • Significant influence or control
Ms Lynne Horsler
Notified on:30 March 2020
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:67, Kelmscote Road, Coventry, United Kingdom, CV6 2DY
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Seyedeh Fatemeh Naseriniaki
Notified on:30 March 2020
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:35, St Thomas Court, Coventry, England, CV1 3GH
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Hilda Mposhi
Notified on:30 March 2020
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:67, Lapworth Road, Coventry, England, CV2 1EY
Nature of control:
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type dormant.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type dormant.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-04-11Persons with significant control

Change to a person with significant control.

Download
2021-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-11Officers

Appoint person director company with name date.

Download
2021-04-11Officers

Termination director company with name termination date.

Download
2021-04-11Persons with significant control

Notification of a person with significant control.

Download
2021-04-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Address

Change registered office address company with date old address new address.

Download
2020-03-30Incorporation

Incorporation community interest company.

Download

Copyright © 2024. All rights reserved.