Warning: file_put_contents(c/beedad816e88721248a58da2190c4a95.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Craven Contracts Limited, HG1 5LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CRAVEN CONTRACTS LIMITED

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

This company is commonly known as Craven Contracts Limited. The company was founded 24 years ago and was given the registration number 03921768. The firm's registered office is in HARROGATE. You can find them at Tattersall House, East Parade, Harrogate, North Yorkshire. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:CRAVEN CONTRACTS LIMITED
Company Number:03921768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Tattersall House, East Parade, Harrogate, North Yorkshire, HG1 5LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Counting House, 9 High Street, Tring, United Kingdom, HP23 5TE

Secretary12 February 2020Active
Silver Hill Farm, Silver Hill, Pateley Bridge, Harrogate, HG3 5PQ

Director08 February 2000Active
The Counting House, 9 High Street, Tring, United Kingdom, HP23 5TE

Director01 April 2019Active
Ash Tree House, Station Lane, Farnsfield, Newark, NG22 8LB

Secretary08 February 2000Active
Silver Hill Farm, Pateley Bridge, Harrogate, HG3 5PQ

Secretary31 December 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary08 February 2000Active
Ash Tree House, Station Lane, Farnsfield, Newark, NG22 8LB

Director08 February 2000Active
Silver Hill Farm, Silver Hill Pateley Bridge, Harrogate, HG3 5PQ

Director08 February 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director08 February 2000Active

People with Significant Control

Mrs Jacqueline Tye
Notified on:13 March 2019
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:The Counting House, 9 High Street, Tring, United Kingdom, HP23 5TE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Christine Margaret Shillcock
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:Silverhill Farm, Silverhill, Harrogate, England, HG3 5PQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type micro entity.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Address

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

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2022-02-24Accounts

Accounts with accounts type micro entity.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Address

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

Download
2021-10-18Officers

Change person director company with change date.

Download
2021-10-18Officers

Change person secretary company with change date.

Download
2021-10-18Persons with significant control

Change to a person with significant control.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Address

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

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Officers

Change person director company with change date.

Download
2020-02-12Officers

Appoint person secretary company with name date.

Download
2020-02-12Officers

Termination secretary company with name termination date.

Download
2020-02-12Persons with significant control

Notification of a person with significant control.

Download
2020-02-12Persons with significant control

Change to a person with significant control.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-01-23Accounts

Accounts with accounts type micro entity.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-04Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.