UKBizDB.co.uk

CROMARTIE HOBBYCRAFT LIMITED

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

This company is commonly known as Cromartie Hobbycraft Limited. The company was founded 29 years ago and was given the registration number 02973662. The firm's registered office is in STOKE-ON-TRENT. You can find them at Park Hall Road, Longton, Stoke-on-trent, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CROMARTIE HOBBYCRAFT LIMITED
Company Number:02973662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Park Hall Road, Longton, Stoke-on-trent, ST3 5AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hollies Leek Road, Cheddleton, Leek, ST13 7HG

Secretary31 March 2004Active
The Hollies Leek Road, Cheddleton, Leek, ST13 7HG

Director05 October 1994Active
Park Hall Road, Longton, Stoke-On-Trent, ST3 5AY

Director01 December 2016Active
The Hollies Leek Road, Cheddleton, Leek, ST13 7HG

Director05 October 1994Active
Old Court, Berrynarbor, Ilfracombe, EX34

Secretary05 October 1994Active
20 Kestrel Close, Baswich, Stafford, ST17 0AY

Secretary05 October 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary05 October 1994Active
20 Kestrel Close, Baswich, Stafford, ST17 0AY

Director05 October 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director05 October 1994Active

People with Significant Control

Mrs Amanda Bosson
Notified on:05 October 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:The Hollies, Leek Road, Leek, England, ST13 7HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Bosson
Notified on:05 October 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:The Hollies, Leek Road, Leek, England, ST13 7HG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-10-27Accounts

Change account reference date company current extended.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-02Officers

Appoint person director company with name date.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Accounts

Accounts with accounts type total exemption small.

Download
2014-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-30Accounts

Accounts with accounts type total exemption small.

Download
2013-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-19Accounts

Accounts with accounts type total exemption small.

Download
2013-01-08Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.