UKBizDB.co.uk

THE CRAFTY YARN SHOP LIMITED

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

This company is commonly known as The Crafty Yarn Shop Limited. The company was founded 13 years ago and was given the registration number 07349558. The firm's registered office is in ROTHERHAM. You can find them at 27 Norrels Drive, , Rotherham, . This company's SIC code is 47510 - Retail sale of textiles in specialised stores.

Company Information

Name:THE CRAFTY YARN SHOP LIMITED
Company Number:07349558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47510 - Retail sale of textiles in specialised stores
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:27 Norrels Drive, Rotherham, England, S60 2RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Accounting Angels Ltd, The Hattersley Buildings,, White Lee Road, Swinton, Mexborough, England, S64 8BH

Director07 March 2023Active
Accounting Angels Ltd, The Hattersley Buildings,, White Lee Road, Swinton, Mexborough, England, S64 8BH

Director25 October 2022Active
First Floor Station Hotel, Station Road, Conisbrough, Doncaster, England, DN12 3DD

Director25 October 2022Active
27 Norrells Drive, Broom Valley, Rotherham, United Kingdom, S60 2RD

Director18 August 2010Active
27, Norrels Drive, Broom Valley, Rotherham, United Kingdom, S60 2RD

Director01 April 2012Active

People with Significant Control

Mr Philip Michael Pearce
Notified on:07 March 2023
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:Silkstone House, Pioneer Close, Rotherham, England, S63 7JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Lee
Notified on:07 March 2023
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:Silkstone House, Pioneer Close, Rotherham, England, S63 7JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Michael Pearce
Notified on:26 October 2022
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:First Floor Station Hotel, Station Road, Doncaster, England, DN12 3DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Samantha Emily Pearce
Notified on:26 October 2022
Status:Active
Date of birth:March 1996
Nationality:British
Country of residence:England
Address:First Floor Station Hotel, Station Road, Doncaster, England, DN12 3DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Forklift Hire & Sales Limited
Notified on:25 October 2022
Status:Active
Country of residence:England
Address:First Floor Station Hotel, Station Road, Doncaster, England, DN12 3DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Forklift Hire & Sales Limited
Notified on:25 October 2022
Status:Active
Country of residence:England
Address:Manor View Chambers, 294-296 Askern Road, Doncaster, England, DN5 0QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kay Shore
Notified on:07 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:27, Norrels Drive, Rotherham, England, S60 2RD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Address

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

Download
2023-12-23Accounts

Accounts with accounts type dormant.

Download
2023-11-15Address

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

Download
2023-08-22Accounts

Change account reference date company previous extended.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Change of name

Certificate change of name company.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Persons with significant control

Notification of a person with significant control.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Persons with significant control

Notification of a person with significant control.

Download
2022-12-06Persons with significant control

Notification of a person with significant control.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Accounts

Change account reference date company previous shortened.

Download
2022-10-26Address

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

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Change of name

Certificate change of name company.

Download
2022-10-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.