This company is commonly known as Cravens Limited. The company was founded 36 years ago and was given the registration number 02233109. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Cathedral Buildings 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, . This company's SIC code is 73110 - Advertising agencies.
Name | : | CRAVENS LIMITED |
---|---|---|
Company Number | : | 02233109 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cathedral Buildings 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, England, NE1 1PG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
86 Church Road, Gateshead, NE9 5XB | Director | 01 November 2007 | Active |
Cathedral Buildings, 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, England, NE1 1PG | Director | 11 December 2020 | Active |
17, Adeline Gardens, Gosforth, Newcastle Upon Tyne, NE3 4JQ | Director | 01 November 2007 | Active |
Cathedral Buildings, 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, England, NE1 1PG | Director | 11 January 2017 | Active |
Whitton Farmstead, Whitton, Rothbury, NE65 7RL | Secretary | - | Active |
42 Leazes Park Road, Newcastle Upon Tyne, NE1 4PL | Secretary | 14 October 2011 | Active |
13 Glamis Crescent, Rowlands Gill, NE39 1AT | Director | 01 November 2007 | Active |
Spring Rise Shaw Barn Lane, Wetherby, LS22 6HF | Director | - | Active |
12, Moor Lane, Ponteland, Newcastle Upon Tyne, United Kingdom, NE20 9AD | Director | 01 April 2011 | Active |
5 Blayney Row, Newcastle Upon Tyne, NE15 8QD | Director | 18 December 1992 | Active |
4 Hallgarth Close, Corbridge, NE45 5BS | Director | 01 November 2007 | Active |
Hebron House, Hebron Village, Morpeth, NE61 3LA | Director | - | Active |
Ruardean Highford Lane, Hexham, NE46 2DP | Director | 18 December 1992 | Active |
48 Dunsgreen, Ponteland, Newcastle Upon Tyne, NE20 9EJ | Director | - | Active |
1 Queensway, Newminster Park, Morpeth, NE61 2BG | Director | - | Active |
29 Clayworth Road, Brunton Park Gosforth, Newcastle Upon Tyne, NE3 5AB | Director | 21 June 1999 | Active |
8 The Copse, Prudhoe, NE42 5DA | Director | 01 November 2007 | Active |
25 Longwood Crescent, Leeds, LS17 8SR | Director | - | Active |
25 Lily Avenue, Jesmond, Newcastle Upon Tyne, NE2 2SQ | Director | - | Active |
57 Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HJ | Director | 19 February 1993 | Active |
Mr Philip Michael Coverdale | ||
Notified on | : | 19 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cathedral Buildings, 4th Floor, Newcastle Upon Tyne, England, NE1 1PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-25 | Capital | Capital allotment shares. | Download |
2021-08-25 | Officers | Appoint person director company with name date. | Download |
2020-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-08 | Officers | Termination director company with name termination date. | Download |
2020-05-21 | Capital | Capital cancellation shares. | Download |
2020-05-21 | Capital | Capital return purchase own shares. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-12 | Capital | Capital cancellation shares. | Download |
2018-03-12 | Resolution | Resolution. | Download |
2018-03-12 | Capital | Capital return purchase own shares. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-16 | Resolution | Resolution. | Download |
2017-02-24 | Capital | Capital allotment shares. | Download |
2017-02-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.