This company is commonly known as The Craftsmen Potters Trading Company Limited. The company was founded 36 years ago and was given the registration number 02226763. The firm's registered office is in LONDON. You can find them at 63 Great Russell Street, , London, . This company's SIC code is 47781 - Retail sale in commercial art galleries.
Name | : | THE CRAFTSMEN POTTERS TRADING COMPANY LIMITED |
---|---|---|
Company Number | : | 02226763 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 63 Great Russell Street, London, WC1B 3BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63, Great Russell Street, London, WC1B 3BF | Secretary | 15 November 2021 | Active |
63, Great Russell Street, London, WC1B 3BF | Director | 01 October 2022 | Active |
63, Great Russell Street, London, WC1B 3BF | Director | 20 January 2024 | Active |
3 Crescent Road, Bishops Stortford, CM23 5JS | Secretary | 01 July 1998 | Active |
Hooks Cottage, Lea Bailey, Ross On Wye, HR9 5TY | Secretary | 16 September 1997 | Active |
Taplands Farm Cottage High Street, Soberton, Hampshire, SO32 3PY | Secretary | 05 July 1993 | Active |
53 Southdean Gardens, Southfields, London, SW19 6NT | Secretary | - | Active |
83, Putney Bridge Road, London, England, SW15 2PA | Director | 07 November 2015 | Active |
63, Great Russell Street, London, WC1B 3BF | Director | 10 October 2021 | Active |
53 Beck Road, London, E8 4RE | Director | 15 November 2008 | Active |
85, Wickham Road, London, SE4 1NH | Director | 15 November 2008 | Active |
84 Wiverton Road, Sydenham, London, SE26 5HZ | Director | - | Active |
Hooks Cottage, Lea Bailey, Ross On Wye, HR9 5TY | Director | 01 July 1995 | Active |
Taplands Farm Cottage High Street, Soberton, Hampshire, SO32 3PY | Director | - | Active |
53 Southdean Gardens, Southfields, London, SW19 6NT | Director | - | Active |
2 Pontithel Cottages, Brecon, LD3 0SA | Director | 21 October 2003 | Active |
The Pottery Clapton Row, Burton-On-The-Water, | Director | 09 February 1998 | Active |
1 Skipton Road, Skipton Road, Cross Hills, Keighley, England, BD20 7SB | Director | 01 October 2017 | Active |
Whalebones Wood Street, Barnet, EN5 4BZ | Director | 01 May 1995 | Active |
32a, Sellons Avenue, London, England, NW10 4HH | Director | 03 September 2016 | Active |
Marston Pottery, Lower Cefnfaes, Rhayader, LD6 5LT | Director | - | Active |
Norfolk House 344 Wokingham Road, Earley, Reading, RG6 2DE | Director | - | Active |
Puddledock, Caring Lane Bearsted, Maidstone, ME14 4NJ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Officers | Appoint person director company with name date. | Download |
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2021-12-29 | Accounts | Accounts with accounts type small. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Officers | Appoint person secretary company with name date. | Download |
2021-11-16 | Officers | Appoint person director company with name date. | Download |
2021-11-16 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Accounts | Accounts with accounts type small. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type small. | Download |
2019-07-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type small. | Download |
2017-10-23 | Officers | Appoint person director company with name date. | Download |
2017-10-23 | Officers | Termination director company with name termination date. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type small. | Download |
2016-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.