This company is commonly known as The Home Of Craft Limited. The company was founded 37 years ago and was given the registration number 02075573. The firm's registered office is in LEEDS. You can find them at Gordon Mills Netherfield Road, Guiseley, Leeds, . This company's SIC code is 99999 - Dormant Company.
Name | : | THE HOME OF CRAFT LIMITED |
---|---|---|
Company Number | : | 02075573 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1986 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gordon Mills Netherfield Road, Guiseley, Leeds, England, LS20 9PD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gordon Mills, Netherfield Road, Guiseley, Leeds, England, LS20 9PD | Director | 07 December 2018 | Active |
Gordon Mills, Netherfield Road, Guiseley, Leeds, England, LS20 9PD | Director | 07 December 2018 | Active |
3 Ash Terrace, Whitcliffe, Cleckheaton, BD19 3DB | Secretary | 01 March 1999 | Active |
27 Dalesway Tranmere Park, Guiseley, Leeds, LS20 8JN | Secretary | - | Active |
Gordon Mills, Netherfield Road, Guiseley, LS20 9PD | Secretary | 08 July 2003 | Active |
Sharow Close, Ripon, HG4 5BQ | Director | - | Active |
27 Dalesway Tranmere Park, Guiseley, Leeds, LS20 8JN | Director | - | Active |
Gordon Mills, Netherfield Road, Guiseley, Leeds, England, LS20 9PD | Director | 30 March 2004 | Active |
Gordon Mills, Netherfield Road, Guiseley, Leeds, England, LS20 9PD | Director | 06 May 1993 | Active |
Mr Thomas Piers Austen Ramsden | ||
Notified on | : | 07 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Gordon Mills, Netherfield Road, Leeds, England, LS20 9PD |
Nature of control | : |
|
Mr Henry Matthew Reynolds Ramsden | ||
Notified on | : | 07 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Gordon Mills, Netherfield Road, Leeds, England, LS20 9PD |
Nature of control | : |
|
Carter & Parker Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gordon Mills, Netherfield Road, Leeds, England, LS20 9PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-30 | Gazette | Gazette dissolved compulsory. | Download |
2022-06-14 | Gazette | Gazette notice compulsory. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Resolution | Resolution. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-04 | Capital | Capital allotment shares. | Download |
2019-01-04 | Officers | Appoint person director company with name date. | Download |
2019-01-04 | Officers | Appoint person director company with name date. | Download |
2019-01-04 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-03 | Address | Change registered office address company with date old address new address. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.