Warning: file_put_contents(c/f98f272d976d3ad222bbff5e8148db86.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Geoffrey Craig Limited, TN4 8EN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GEOFFREY CRAIG LIMITED

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

This company is commonly known as Geoffrey Craig Limited. The company was founded 10 years ago and was given the registration number 08709298. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 3 Boyne Park, , Tunbridge Wells, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GEOFFREY CRAIG LIMITED
Company Number:08709298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Skerritt House 23, Coleridge Street, Hove, England, BN3 5AB

Director31 March 2022Active
Skerritt House 23, Coleridge Street, Hove, England, BN3 5AB

Director31 March 2022Active
17, Queens Road, Tunbridge Wells, England, TN4 9LL

Secretary27 September 2013Active
First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, United Kingdom, TN11 9QU

Director24 October 2017Active
17, Queens Road, Tunbridge Wells, United Kingdom, TN4 9LL

Director27 September 2013Active
First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, United Kingdom, TN11 9QU

Director26 June 2017Active
First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, United Kingdom, TN11 9QU

Director26 June 2017Active

People with Significant Control

Skerritt Consultants Limited
Notified on:31 March 2022
Status:Active
Country of residence:England
Address:Skerritt House, 23 Coleridge Street, Hove, England, BN3 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Frances Anne Craig
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:17 Queens Road, Tunbridge Wells, England, TN4 9LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Alan Craig
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:17 Queens Road, Tunbridge Wells, United Kingdom, TN4 9LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Officers

Termination director company with name termination date.

Download
2024-04-29Officers

Appoint person director company with name date.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-20Accounts

Legacy.

Download
2023-10-20Other

Legacy.

Download
2023-10-20Other

Legacy.

Download
2023-09-26Accounts

Legacy.

Download
2023-09-26Other

Legacy.

Download
2023-09-26Other

Legacy.

Download
2023-01-09Address

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

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Accounts

Change account reference date company current shortened.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-09Resolution

Resolution.

Download
2022-04-09Incorporation

Memorandum articles.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Termination secretary company with name termination date.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.