UKBizDB.co.uk

CRAFTMASTER PAINTS LIMITED

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

This company is commonly known as Craftmaster Paints Limited. The company was founded 14 years ago and was given the registration number 07097548. The firm's registered office is in OVER. You can find them at Academy Works Norman Way, Over Industrial Park, Over, Cambridgeshire. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:CRAFTMASTER PAINTS LIMITED
Company Number:07097548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:Academy Works Norman Way, Over Industrial Park, Over, Cambridgeshire, CB24 5QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Hilton Street, Over, England, CB24 5PU

Director01 January 2021Active
68 Church Street, Cambridge, England, CB24 5HT

Director01 January 2021Active
8, Hilton Street, Over, Cambridge, United Kingdom, CB24 5PU

Director01 January 2010Active
8, Hilton Street, Over, Cambridge, United Kingdom, CB24 5PU

Director01 January 2010Active
20, Station Road, Radyr, Cardiff, United Kingdom, CF15 8AA

Director08 December 2009Active

People with Significant Control

Mrs Charley Annabel Allen
Notified on:30 June 2023
Status:Active
Date of birth:March 1997
Nationality:British
Country of residence:England
Address:8 Hilton Street, Over, England, CB24 5PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adam Martin Brown
Notified on:29 April 2023
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:28, Millfield, Cambridge, England, CB24 5HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jane Elizabeth Brown
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:8 Hilton Street, Over, England, CB24 5QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Clive Brown
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:8 Hilton Street, Over, England, CB24 5PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adam Brown
Notified on:06 April 2016
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:8, Hilton Street, Over, England, CB24 5PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Persons with significant control

Notification of a person with significant control.

Download
2024-02-26Persons with significant control

Notification of a person with significant control.

Download
2024-02-26Persons with significant control

Cessation of a person with significant control.

Download
2024-02-26Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-21Capital

Capital allotment shares.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-01Confirmation statement

Confirmation statement.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Mortgage

Mortgage satisfy charge full.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.