Warning: file_put_contents(c/db38900bf7b6aa01183701583fd12ea0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Craft Coop Cic, SL6 8QB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CRAFT COOP CIC

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

This company is commonly known as Craft Coop Cic. The company was founded 9 years ago and was given the registration number 09332801. The firm's registered office is in MAIDENHEAD. You can find them at 17 Auckland Close, , Maidenhead, Berkshire. 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:CRAFT COOP CIC
Company Number:09332801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2014
End of financial year:30 November 2022
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:17 Auckland Close, Maidenhead, Berkshire, SL6 8QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
369, St Leonards Road, Windsor, United Kingdom, SL4 3DS

Director20 September 2022Active
86, North Town Road, Maidenhead, SL6 7JH

Director28 November 2014Active
17, Auckland Close, Maidenhead, SL6 8QB

Director28 November 2014Active

People with Significant Control

Ms Heidi Susan Berry
Notified on:01 September 2022
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:86, North Town Road, Maidenhead, United Kingdom, SL6 7JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Deborah Lynn Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:American
Country of residence:England
Address:17, Auckland Close, Maidenhead, England, SL6 8QB
Nature of control:
  • Right to appoint and remove directors
Ms Teresa Mills
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:86, North Town Road, Maidenhead, England, SL6 7JH
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Persons with significant control

Change to a person with significant control.

Download
2023-10-26Persons with significant control

Change to a person with significant control.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Address

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

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-01-10Officers

Change person director company with change date.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-26Address

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

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts amended with accounts type total exemption full.

Download
2017-11-14Accounts

Accounts amended with accounts type total exemption full.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.