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.
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 | : |
|
Registered Address | : | Unit 1, The Icc, Centenary Square, Birmingham, England, B1 2EA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49, Hewell Road, Barnt Green, Birmingham, England, B45 8NL | Director | 01 April 2022 | Active |
Unit 10, The Icc, Centenary Square, Birmingham, England, B1 2EA | Director | 01 August 2021 | Active |
Unit 1, The Icc, Centenary Square, Birmingham, England, B1 2EA | Director | 05 May 2018 | Active |
Unit 10, The Icc, Centenary Square, Birmingham, England, B1 2EA | Director | 22 April 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Accounts | Change account reference date company previous extended. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-22 | Change of name | Certificate change of name company. | Download |
2023-06-20 | Address | Change registered office address company with date old address new address. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-24 | Change of name | Certificate change of name company. | Download |
2022-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-24 | Address | Change registered office address company with date old address new address. | Download |
2022-06-24 | Officers | Appoint person director company with name date. | Download |
2022-06-24 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Officers | Appoint person director company with name date. | Download |
2021-08-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-13 | Officers | Termination director company with name termination date. | Download |
2021-08-13 | Address | Change registered office address company with date old address new address. | Download |
2021-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.