UKBizDB.co.uk

CRAFTSMAN FLOORING LIMITED

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

This company is commonly known as Craftsman Flooring Limited. The company was founded 43 years ago and was given the registration number 01526612. The firm's registered office is in PORT TALBOT. You can find them at Craftsman Buildings Seaway Drive, Seaway Parade Ind Est, Port Talbot, West Glamorgan. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:CRAFTSMAN FLOORING LIMITED
Company Number:01526612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1980
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Craftsman Buildings Seaway Drive, Seaway Parade Ind Est, Port Talbot, West Glamorgan, SA12 7BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lerryn 7 Dynevor Avenue, Neath, SA10 7AH

Secretary-Active
40, Colliers Avenue, Llanharan, United Kingdom, CF72 9UT

Director30 June 2013Active
Tyr-Walks, Pontantwn, Kidwelly, SA17 5NA

Director05 November 1998Active
30 Llewellyn View, The Heathlands, Gilfach Goch, Porth, United Kingdom, CF39 8BQ

Director01 April 2015Active
Lerryn 7 Dynevor Avenue, Neath, SA10 7AH

Director-Active
Craftsman Buildings, Seaway Drive, Seaway Parade Ind Estate, Port Talbot, Wales, SA12 7BT

Director11 June 2019Active
Lerryn 7 Dynevor Avenue, Neath, SA10 7AH

Director-Active
2 Brynsiriol, Gwaun Cae Gurwen, Rhydamman, Swansea, SA18 1ES

Director08 November 2006Active
18 Lonsdale Road, Cyncoed, Cardiff, CF3 7JF

Director09 October 1996Active

People with Significant Control

Mrs Susan Jean Lewis
Notified on:01 August 2018
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:Wales
Address:Craftsman Buildings, Seaway Drive, Port Talbot, Wales, SA12 7BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kevin John Lewis
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:Wales
Address:Craftsman Buildings, Seaway Drive, Port Talbot, Wales, SA12 7BT
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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Persons with significant control

Change to a person with significant control.

Download
2019-06-14Persons with significant control

Notification of a person with significant control.

Download
2019-06-14Persons with significant control

Change to a person with significant control.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2015-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Accounts

Accounts with accounts type total exemption small.

Download
2015-04-01Officers

Appoint person director company with name date.

Download
2014-08-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.