UKBizDB.co.uk

CRAFT COMMUNITY LIMITED

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

This company is commonly known as Craft Community Limited. The company was founded 8 years ago and was given the registration number 10140616. The firm's registered office is in BIRMINGHAM. You can find them at Unit 1, The Icc, Centenary Square, Birmingham, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:CRAFT COMMUNITY LIMITED
Company Number:10140616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2016
End of financial year:30 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:Unit 1, The Icc, Centenary Square, Birmingham, England, B1 2EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Hewell Road, Barnt Green, Birmingham, England, B45 8NL

Director01 April 2022Active
Unit 10, The Icc, Centenary Square, Birmingham, England, B1 2EA

Director01 August 2021Active
Unit 1, The Icc, Centenary Square, Birmingham, England, B1 2EA

Director05 May 2018Active
Unit 10, The Icc, Centenary Square, Birmingham, England, B1 2EA

Director22 April 2016Active

People with Significant Control

Mrs Emma Morgan
Notified on:01 April 2022
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:49a, Hewell Road, Birmingham, England, B45 8NL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Berry
Notified on:01 August 2021
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:49, Black And Green, Barnt Green, England, B45 8NL
Nature of control:
  • Ownership of shares 75 to 100 percent
We Are Craft Limited
Notified on:13 May 2020
Status:Active
Country of residence:England
Address:Unit 1, The Icc, Centenary Square, Birmingham, England, B1 2EA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sam Andrew Michael Morgan
Notified on:10 March 2020
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:Unit 10, The Icc, Centenary Square, Birmingham, England, B1 2EA
Nature of control:
  • Ownership of shares 75 to 100 percent
Cirius Capital Holdings Limited
Notified on:05 May 2018
Status:Active
Country of residence:England
Address:Episteme House, Saxon Business Park, Stoke Prior, England, B60 4AD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sam Andrew Michael Morgan
Notified on:25 April 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:94a Feckenham Road, Headless Cross, Redditch, United Kingdom, B97 5AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Change account reference date company previous extended.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Accounts

Accounts with accounts type dormant.

Download
2023-06-22Change of name

Certificate change of name company.

Download
2023-06-20Address

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

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type dormant.

Download
2022-06-24Change of name

Certificate change of name company.

Download
2022-06-24Persons with significant control

Notification of a person with significant control.

Download
2022-06-24Persons with significant control

Cessation of a person with significant control.

Download
2022-06-24Address

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

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-04-29Accounts

Change account reference date company previous shortened.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-13Persons with significant control

Notification of a person with significant control.

Download
2021-08-13Persons with significant control

Cessation of a person with significant control.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-08-13Address

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

Download
2021-04-29Accounts

Accounts with accounts type dormant.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.