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.
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 | : |
|
Registered Address | : | Tattersall House, East Parade, Harrogate, North Yorkshire, HG1 5LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Counting House, 9 High Street, Tring, United Kingdom, HP23 5TE | Secretary | 12 February 2020 | Active |
Silver Hill Farm, Silver Hill, Pateley Bridge, Harrogate, HG3 5PQ | Director | 08 February 2000 | Active |
The Counting House, 9 High Street, Tring, United Kingdom, HP23 5TE | Director | 01 April 2019 | Active |
Ash Tree House, Station Lane, Farnsfield, Newark, NG22 8LB | Secretary | 08 February 2000 | Active |
Silver Hill Farm, Pateley Bridge, Harrogate, HG3 5PQ | Secretary | 31 December 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 08 February 2000 | Active |
Ash Tree House, Station Lane, Farnsfield, Newark, NG22 8LB | Director | 08 February 2000 | Active |
Silver Hill Farm, Silver Hill Pateley Bridge, Harrogate, HG3 5PQ | Director | 08 February 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 08 February 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Address | Change registered office address company with date old address new address. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Address | Change registered office address company with date old address new address. | Download |
2021-10-18 | Officers | Change person director company with change date. | Download |
2021-10-18 | Officers | Change person secretary company with change date. | Download |
2021-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Address | Change registered office address company with date old address new address. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-12 | Officers | Change person director company with change date. | Download |
2020-02-12 | Officers | Appoint person secretary company with name date. | Download |
2020-02-12 | Officers | Termination secretary company with name termination date. | Download |
2020-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-12 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-04-04 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.