UKBizDB.co.uk

CRAIG & PARSONS LIMITED

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

This company is commonly known as Craig & Parsons Limited. The company was founded 78 years ago and was given the registration number 00400905. The firm's registered office is in FOLKESTONE. You can find them at Units 3-4 North Close, Shorncliffe Industrial Estate, Folkestone, Kent. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:CRAIG & PARSONS LIMITED
Company Number:00400905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1945
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Units 3-4 North Close, Shorncliffe Industrial Estate, Folkestone, Kent, CT20 3UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 3-4, North Close, Shorncliffe Industrial Estate, Folkestone, United Kingdom, CT20 3UH

Secretary16 September 1994Active
Units 3-4 North Close, Shorncliffe Industrial Estate, Folkestone, CT20 3UH

Director-Active
Units 3-4 North Close, Shorncliffe Industrial Estate, Folkestone, CT20 3UH

Director-Active
Units 3-4, North Close, Shorncliffe Industrial Estate, Folkestone, England, CT20 3UH

Director06 January 2003Active
Units 3-4, North Close, Shorncliffe Industrial Estate, Folkestone, England, CT20 3UH

Director06 January 2003Active
2,Lower Park Gate, Elham, Canterbury, CT4 6NF

Secretary01 September 1993Active
8 Grasmere Gardens, Folkestone, CT19 5JN

Secretary-Active
8 Grasmere Gardens, Folkestone, CT19 5JN

Director-Active
8 Grasmere Gardens, Folkestone, CT19 5JN

Director-Active

People with Significant Control

Mr Nigel Richard Craig
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Address:Units 3-4 North Close, Folkestone, CT20 3UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rosemary Anne Craig
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Address:Units 3-4 North Close, Folkestone, CT20 3UH
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Officers

Change person director company with change date.

Download
2018-12-11Officers

Change person director company with change date.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Officers

Change person director company with change date.

Download
2017-08-15Accounts

Accounts with accounts type total exemption small.

Download
2017-04-26Officers

Change person director company with change date.

Download
2017-04-26Officers

Change person director company with change date.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-28Accounts

Accounts with accounts type total exemption small.

Download
2015-03-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.