UKBizDB.co.uk

CRASTER LIMITED

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

This company is commonly known as Craster Limited. The company was founded 21 years ago and was given the registration number 04503732. The firm's registered office is in LONDON. You can find them at Suite 218, 65 Alfred Road, London, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CRASTER LIMITED
Company Number:04503732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2002
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Suite 218, 65 Alfred Road, London, W2 5EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 216, Great Western Studios, 65 Alfred Road, London, United Kingdom, W2 5EU

Secretary01 December 2009Active
Suite 216, Great Western Studios, 65 Alfred Road, London, United Kingdom, W2 5EU

Director05 August 2002Active
Suite 216, Great Western Studios, 65 Alfred Road, London, United Kingdom, W2 5EU

Director01 May 2010Active
Cambridge House, 16 High Street, Saffron Walden, CB10 1AX

Corporate Secretary05 August 2002Active
37 Eltisley Avenue, Newnham, Cambridge, CB3 9JQ

Director05 August 2002Active
37 Eltisley Avenue, Cambridge, CB3 9JQ

Director05 August 2002Active
11 Flatford Road, Haverhill, CB9 7WW

Director05 August 2002Active

People with Significant Control

Craster Group Limited
Notified on:03 September 2019
Status:Active
Country of residence:United Kingdom
Address:Suite 217, Great Western Studios, London, United Kingdom, W2 5EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alex Craster
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Address:Suite 218, 65 Alfred Road, London, W2 5EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Amy Myres
Notified on:06 April 2016
Status:Active
Date of birth:October 1981
Nationality:American
Address:Suite 218, 65 Alfred Road, London, W2 5EU
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Officers

Change person secretary company with change date.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Officers

Change person director company with change date.

Download
2023-08-16Officers

Change person director company with change date.

Download
2022-12-05Address

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

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Officers

Change person secretary company with change date.

Download
2021-09-10Persons with significant control

Change to a person with significant control.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-09-10Address

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

Download
2021-08-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-28Accounts

Change account reference date company previous shortened.

Download
2021-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Persons with significant control

Notification of a person with significant control.

Download
2019-09-05Persons with significant control

Change to a person with significant control.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.