UKBizDB.co.uk

SPECIALIST CRAFTS LIMITED

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

This company is commonly known as Specialist Crafts Limited. The company was founded 23 years ago and was given the registration number 04094887. The firm's registered office is in LEICESTER. You can find them at 21 Mountain Road, , Leicester, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SPECIALIST CRAFTS LIMITED
Company Number:04094887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:21 Mountain Road, Leicester, LE4 9HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Mountain Road, Leicester, LE4 9HQ

Director31 January 2020Active
PO BOX 410626, Warehouse No 14, 10b Street, Al Quoz Industrial 3, United Arab Emirates,

Director01 May 2023Active
21, Mountain Road, Leicester, LE4 9HQ

Director15 February 2024Active
21, Mountain Road, Leicester, United Kingdom, LE4 9HQ

Secretary06 April 2001Active
26 Trinity Road, St Johns, Narborough, LE9 5BU

Secretary23 October 2000Active
21, Mountain Road, Leicester, United Kingdom, LE4 9HQ

Director06 April 2001Active
21, Mountain Road, Leicester, United Kingdom, LE4 9HQ

Director06 April 2001Active
72 Cherry Street, Wigston, LE18 2BD

Director23 October 2000Active
21, Mountain Road, Leicester, LE4 9HQ

Director28 April 2010Active

People with Significant Control

Dryad Leicester Limited
Notified on:31 May 2019
Status:Active
Country of residence:England
Address:Third Floor, Two, Leicester, England, LE1 1QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lucy Williamson
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Address:21, Mountain Road, Leicester, LE4 9HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Beavon
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:21, Mountain Road, Leicester, LE4 9HQ
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 (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
2024-02-28Officers

Appoint person director company with name date.

Download
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Accounts

Change account reference date company current shortened.

Download
2023-04-28Accounts

Accounts with accounts type full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type full.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type full.

Download
2020-12-03Mortgage

Mortgage satisfy charge full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type full.

Download
2020-08-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-23Mortgage

Mortgage satisfy charge full.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Termination secretary company with name termination date.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.