This company is commonly known as Craftinsure Limited. The company was founded 22 years ago and was given the registration number 04386107. The firm's registered office is in SAWBRIDGEWORTH. You can find them at 23 Falconers Park, Falconers Park, Sawbridgeworth, Hertfordshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | CRAFTINSURE LIMITED |
---|---|---|
Company Number | : | 04386107 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 2002 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 Falconers Park, Falconers Park, Sawbridgeworth, Hertfordshire, England, CM21 0AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Royals, Altrincham Road, Manchester, England, M22 4BJ | Director | 31 January 2023 | Active |
The Royals, Altrincham Road, Manchester, England, M22 4BJ | Director | 04 March 2002 | Active |
Whitsunden Farm House, Cranbrook Road, Frittenden, Cranbrook, TN17 2DB | Secretary | 24 May 2004 | Active |
29 Basing Way, Thames Ditton, KT7 0NX | Secretary | 04 March 2002 | Active |
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP | Corporate Secretary | 04 March 2002 | Active |
29 Basing Way, Thames Ditton, KT7 0NX | Director | 04 March 2002 | Active |
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP | Director | 04 March 2002 | Active |
Ripe Thinking Two Limited | ||
Notified on | : | 01 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Royals, Altrincham Road, Manchester, England, M22 4BJ |
Nature of control | : |
|
Mr Richard Mark Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23 Falconers Park, Sawbridgeworth, United Kingdom, CM21 0AU |
Nature of control | : |
|
Mrs Jennifer Cage | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Whitsunden Farm House, Cranbrook Road, Cranbrook, United Kingdom, TN17 2DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-08 | Accounts | Change account reference date company current extended. | Download |
2024-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-31 | Officers | Change person director company with change date. | Download |
2023-10-31 | Officers | Change person director company with change date. | Download |
2023-10-31 | Address | Change registered office address company with date old address new address. | Download |
2023-10-31 | Officers | Termination secretary company with name termination date. | Download |
2023-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-26 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-02 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.