A CRAFTY NEEDLE LIMITED

Register to unlock more data on OkredoRegister

A CRAFTY NEEDLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06497101

Incorporation date

07/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O GORMLEY & COMPANY, Plurenden Manor Farm, Plurenden Road, High Halden, Kent TN26 3JWCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2008)
dot icon27/03/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon28/11/2025
Micro company accounts made up to 2025-02-28
dot icon04/04/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon28/11/2024
Micro company accounts made up to 2024-02-28
dot icon28/03/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon29/03/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon23/03/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon26/11/2021
Micro company accounts made up to 2021-02-28
dot icon17/05/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon17/03/2021
Micro company accounts made up to 2020-02-28
dot icon18/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon26/03/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon15/12/2018
Micro company accounts made up to 2018-02-28
dot icon12/05/2018
Compulsory strike-off action has been discontinued
dot icon09/05/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon08/05/2018
First Gazette notice for compulsory strike-off
dot icon21/03/2018
Termination of appointment of Suzanne Webster as a director on 2017-05-26
dot icon27/11/2017
Micro company accounts made up to 2017-02-28
dot icon22/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon29/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon29/03/2016
Director's details changed for Suzanne Omer on 2016-01-31
dot icon29/03/2016
Director's details changed for Irene Mary Omer on 2016-01-31
dot icon29/03/2016
Secretary's details changed for Irene Mary Omer on 2016-01-31
dot icon25/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/04/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/04/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon05/03/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon05/03/2012
Director's details changed for Suzanne Omer on 2012-03-05
dot icon28/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon22/07/2010
Total exemption full accounts made up to 2010-02-28
dot icon05/05/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon05/05/2010
Registered office address changed from C/O Gormley & Company Plurenden Manor Farm Plurenden Road High Halden Kent TN26 3JW on 2010-05-05
dot icon05/05/2010
Registered office address changed from C/O C/O Baptiste & Co 27 Austin Friars London EC2N 2QP United Kingdom on 2010-05-05
dot icon05/05/2010
Director's details changed for Irene Mary Omer on 2010-02-07
dot icon05/05/2010
Director's details changed for Suzanne Omer on 2010-02-07
dot icon12/12/2009
Annual return made up to 2009-02-07 with full list of shareholders
dot icon23/11/2009
Director's details changed for Suzanne Omer on 2009-11-16
dot icon23/11/2009
Director's details changed for Irene Mary Omer on 2009-11-16
dot icon16/11/2009
Registered office address changed from C/O Baptiste & Co 13 Austin Friars London EC2N 2JX on 2009-11-16
dot icon06/04/2009
Total exemption small company accounts made up to 2009-02-28
dot icon07/02/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.44K
-
0.00
-
-
2022
2
403.00
-
0.00
-
-
2022
2
403.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

403.00 £Descended-83.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, Irene Mary
Secretary
07/02/2008 - Present
-
Webster, Suzanne
Director
07/02/2008 - 26/05/2017
-
Andrews, Irene Mary
Director
07/02/2008 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A CRAFTY NEEDLE LIMITED

A CRAFTY NEEDLE LIMITED is an(a) Active company incorporated on 07/02/2008 with the registered office located at C/O GORMLEY & COMPANY, Plurenden Manor Farm, Plurenden Road, High Halden, Kent TN26 3JW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A CRAFTY NEEDLE LIMITED?

toggle

A CRAFTY NEEDLE LIMITED is currently Active. It was registered on 07/02/2008 .

Where is A CRAFTY NEEDLE LIMITED located?

toggle

A CRAFTY NEEDLE LIMITED is registered at C/O GORMLEY & COMPANY, Plurenden Manor Farm, Plurenden Road, High Halden, Kent TN26 3JW.

What does A CRAFTY NEEDLE LIMITED do?

toggle

A CRAFTY NEEDLE LIMITED operates in the Retail sale of textiles in specialised stores (47.51 - SIC 2007) sector.

How many employees does A CRAFTY NEEDLE LIMITED have?

toggle

A CRAFTY NEEDLE LIMITED had 2 employees in 2022.

What is the latest filing for A CRAFTY NEEDLE LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-02-07 with no updates.