UKBizDB.co.uk

CRAFT LEISURE LIMITED

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

This company is commonly known as Craft Leisure Limited. The company was founded 18 years ago and was given the registration number 05613387. The firm's registered office is in HOLT. You can find them at Hanworth House, 43 Bull Street, Holt, Norfolk. This company's SIC code is 50300 - Inland passenger water transport.

Company Information

Name:CRAFT LEISURE LIMITED
Company Number:05613387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 50300 - Inland passenger water transport

Office Address & Contact

Registered Address:Hanworth House, 43 Bull Street, Holt, Norfolk, United Kingdom, NR25 6HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Deerfoot Cottage, 76 Lower Street, Horning, Norwich, England, NR12 8PF

Secretary11 November 2005Active
Deerfoot Cottage, 76 Lower Street, Horning, Norwich, England, NR12 8PF

Director15 January 2006Active
Deerfoot Cottage, 76 Lower Street, Horning, Norwich, England, NR12 8PF

Director11 November 2005Active
Ropes Hill House, 4 Lower Street, Horning, England, NR12 8AA

Director15 January 2006Active
Ropes Hill House, 4 Lower Street, Horning, England, NR12 8AA

Director15 January 2006Active
34 Heather Avenue, Scratby, Great Yarmouth, United Kingdom, NR29 3NN

Director16 January 2020Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary04 November 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director04 November 2005Active

People with Significant Control

Mrs Hazel Irene Funnell
Notified on:30 March 2017
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:United Kingdom
Address:Ropes Hill House, 4 Lower Street, Norwich, United Kingdom, NR12 8AA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Leonard Ernest Funnell
Notified on:06 April 2016
Status:Active
Date of birth:May 1937
Nationality:British
Country of residence:United Kingdom
Address:Ropes Hill House, 4 Lower Street, Horning, United Kingdom, NR12 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent

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
2023-11-10Accounts

Accounts with accounts type group.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Capital

Capital alter shares redemption statement of capital.

Download
2022-11-10Accounts

Accounts with accounts type group.

Download
2022-11-07Address

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

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Officers

Change person secretary company with change date.

Download
2021-10-12Accounts

Accounts with accounts type group.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

Accounts with accounts type group.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Incorporation

Memorandum articles.

Download
2020-01-27Resolution

Resolution.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2020-01-09Capital

Capital alter shares redemption statement of capital.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-23Mortgage

Mortgage satisfy charge full.

Download
2019-09-16Mortgage

Mortgage satisfy charge full.

Download
2019-09-13Officers

Change person director company with change date.

Download
2019-09-13Officers

Change person director company with change date.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.