UKBizDB.co.uk

CRAFTSMANS PROJECTS LIMITED

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

This company is commonly known as Craftsmans Projects Limited. The company was founded 27 years ago and was given the registration number 03264987. The firm's registered office is in WIGAN. You can find them at 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CRAFTSMANS PROJECTS LIMITED
Company Number:03264987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1996
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England, WN3 5AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ

Director28 September 2018Active
20 Pilgrims Way, Standish, Wigan, WN6 0AJ

Secretary05 February 2004Active
Meridor Parsonage Lane, Chipping, Preston, PR3 2NS

Secretary17 October 1996Active
58 Manchester Road, Swinton, Manchester, M27 5ET

Secretary01 October 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 October 1996Active
1st Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ

Director15 June 2017Active
20 Pilgrims Way, Standish, Wigan, WN6 0AJ

Director17 October 1996Active
Laurel House 173, Chorley New Road, Bolton, England, BL1 4QZ

Director29 June 2012Active
Meridor Parsonage Lane, Chipping, Preston, PR3 2NS

Director17 October 1996Active
58 Manchester Road, Swinton, Manchester, M27 5ET

Director17 October 1996Active

People with Significant Control

Mr Stephen Carter
Notified on:28 September 2018
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:1st Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Elaine Carter
Notified on:28 September 2018
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:1st Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Carter
Notified on:06 April 2016
Status:Active
Date of birth:March 1984
Nationality:British
Address:Laurel House, 173 Chorley New Road, Bolton, BL1 4QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Lee Carter
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Address:Laurel House, 173 Chorley New Road, Bolton, BL1 4QZ
Nature of control:
  • Ownership of shares 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 (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
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-11-10Address

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

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Accounts

Change account reference date company previous shortened.

Download
2020-03-02Address

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

Download
2020-02-28Accounts

Change account reference date company previous shortened.

Download
2020-02-21Accounts

Change account reference date company previous extended.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Persons with significant control

Cessation of a person with significant control.

Download
2019-08-20Accounts

Accounts with accounts type micro entity.

Download
2019-05-24Accounts

Change account reference date company current shortened.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-02-25Accounts

Change account reference date company previous shortened.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.