C 'N' C CRAFTS LTD

Register to unlock more data on OkredoRegister

C 'N' C CRAFTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05742562

Incorporation date

14/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Apartment 16 Trinity Apartments, 10 Trinity Avenue, Llandudno, Conwy LL30 2FECopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2006)
dot icon08/04/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon21/02/2026
Micro company accounts made up to 2025-05-31
dot icon26/04/2025
Cessation of Christine Mary Anglish as a person with significant control on 2025-01-01
dot icon26/04/2025
Confirmation statement made on 2025-03-14 with updates
dot icon26/12/2024
Accounts for a dormant company made up to 2024-05-31
dot icon28/10/2024
Termination of appointment of Christine Mary Anglish as a director on 2024-10-28
dot icon28/10/2024
Change of details for Mrs Christine Mary Anglish as a person with significant control on 2024-10-28
dot icon28/10/2024
Change of details for Mr Christopher Anglish as a person with significant control on 2024-10-28
dot icon16/04/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon02/11/2023
Accounts for a dormant company made up to 2023-05-31
dot icon19/04/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon29/12/2022
Accounts for a dormant company made up to 2022-05-31
dot icon11/05/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon22/01/2022
Accounts for a dormant company made up to 2021-05-31
dot icon29/10/2021
Registered office address changed from 10 Apartment 16 Trinity Apartments 10 Trinity Avenue Llandudno Conwy LL30 2FE United Kingdom to Apartment 16 Trinity Apartments 10 Trinity Avenue Llandudno Conwy LL30 2FE on 2021-10-29
dot icon29/10/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon26/10/2021
Registered office address changed from Glanaber Llandrillo Corwen LL21 0SS Wales to 10 Apartment 16 Trinity Apartments 10 Trinity Avenue Llandudno Conwy LL30 2FE on 2021-10-26
dot icon23/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon12/09/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon23/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon09/08/2019
Registered office address changed from Burlington Farm House Burlington Farm House 14 Dale End Lothersdale West Yorkshire BD20 8ES England to Glanaber Llandrillo Corwen LL21 0SS on 2019-08-09
dot icon12/04/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon09/03/2019
Registered office address changed from Glanaber Llandrillo Nr Corwen Denbighshire LL21 0SS Wales to Burlington Farm House Burlington Farm House 14 Dale End Lothersdale West Yorkshire BD20 8ES on 2019-03-09
dot icon22/02/2019
Micro company accounts made up to 2018-05-31
dot icon01/11/2018
Registered office address changed from 8 Currergate Mews Skipton Road Steeton West Yorkshire England to Glanaber Llandrillo Nr Corwen Denbighshire LL21 0SS on 2018-11-01
dot icon02/05/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon25/02/2018
Micro company accounts made up to 2017-05-31
dot icon05/12/2017
Registered office address changed from Glanaber Llandrillo Corwen Denbighshire LL21 0SS Wales to 8 Currergate Mews Skipton Road Steeton West Yorkshire on 2017-12-05
dot icon07/09/2017
Resolutions
dot icon03/05/2017
Confirmation statement made on 2017-03-14 with updates
dot icon25/02/2017
Micro company accounts made up to 2016-05-31
dot icon14/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon29/03/2016
Registered office address changed from Bank House Gallery High Street St Asaph Denbighshire LL17 0RG to Glanaber Llandrillo Corwen Denbighshire LL21 0SS on 2016-03-29
dot icon27/02/2016
Micro company accounts made up to 2015-05-31
dot icon27/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon20/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon31/12/2014
Registered office address changed from Bank House Gallery High Street St Asaph Denbighshire LL21 0RG Wales to Bank House Gallery High Street St Asaph Denbighshire LL17 0RG on 2014-12-31
dot icon07/11/2014
Registered office address changed from The Old Bank High Street St. Asaph Clwyd LL17 0RG Wales to Bank House Gallery High Street St Asaph Denbighshire LL21 0RG on 2014-11-07
dot icon17/09/2014
Certificate of change of name
dot icon11/09/2014
Change of name with request to seek comments from relevant body
dot icon11/09/2014
Change of name notice
dot icon09/08/2014
Registered office address changed from The Old Newsrooms Bridge Street Corwen Denbighshire LL21 0AB to Bank House Gallery High Street St Asaph Denbighshire LL21 0RG on 2014-08-09
dot icon22/07/2014
Certificate of change of name
dot icon09/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon15/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon12/06/2013
Certificate of change of name
dot icon30/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon13/02/2013
Director's details changed for Mrs Christine Mary Anglish on 2012-10-22
dot icon13/02/2013
Director's details changed for Christopher Anglish on 2012-10-22
dot icon13/02/2013
Director's details changed for Mrs Christine Mary Anglish on 2012-10-22
dot icon13/02/2013
Secretary's details changed for Christopher Anglish on 2012-10-22
dot icon13/02/2013
Registered office address changed from Madeira House, Commercial Road Tideswell Derbyshire SK17 8NU on 2013-02-13
dot icon12/02/2013
Secretary's details changed for Christopher Anglish on 2012-10-22
dot icon26/05/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon24/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon27/05/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon23/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon05/05/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon05/05/2010
Director's details changed for Christine Mary Anglish on 2010-03-14
dot icon05/05/2010
Director's details changed for Christopher Anglish on 2010-03-14
dot icon20/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon14/05/2009
Return made up to 14/03/09; full list of members
dot icon25/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon28/05/2008
Return made up to 14/03/08; full list of members
dot icon08/01/2008
Total exemption full accounts made up to 2007-05-31
dot icon05/04/2007
Accounting reference date extended from 31/03/07 to 31/05/07
dot icon05/04/2007
Return made up to 14/03/07; full list of members
dot icon29/03/2006
Ad 14/03/06--------- £ si 19@1=19 £ ic 1/20
dot icon14/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
85.10K
-
0.00
-
-
2022
0
85.10K
-
0.00
-
-
2023
0
85.10K
-
0.00
-
-
2023
0
85.10K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

85.10K £Ascended0.00 % *

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C 'N' C CRAFTS LTD

C 'N' C CRAFTS LTD is an(a) Active company incorporated on 14/03/2006 with the registered office located at Apartment 16 Trinity Apartments, 10 Trinity Avenue, Llandudno, Conwy LL30 2FE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C 'N' C CRAFTS LTD?

toggle

C 'N' C CRAFTS LTD is currently Active. It was registered on 14/03/2006 .

Where is C 'N' C CRAFTS LTD located?

toggle

C 'N' C CRAFTS LTD is registered at Apartment 16 Trinity Apartments, 10 Trinity Avenue, Llandudno, Conwy LL30 2FE.

What does C 'N' C CRAFTS LTD do?

toggle

C 'N' C CRAFTS LTD operates in the Retail sale in commercial art galleries (47.78/1 - SIC 2007) sector.

What is the latest filing for C 'N' C CRAFTS LTD?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-14 with no updates.