CRAFT RESIN LIMITED

Register to unlock more data on OkredoRegister

CRAFT RESIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09931344

Incorporation date

29/12/2015

Size

Micro Entity

Contacts

Registered address

Registered address

1 Monks Drive, London W3 0EGCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2015)
dot icon22/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon01/10/2025
Micro company accounts made up to 2024-12-31
dot icon06/11/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon23/07/2024
Micro company accounts made up to 2023-12-31
dot icon24/11/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon02/10/2023
Termination of appointment of Caroline Grant as a director on 2023-10-02
dot icon15/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/05/2023
Registered office address changed from The Terrace Grantham Street Lincoln LN2 1BD England to 1 Monks Drive London W3 0EG on 2023-05-24
dot icon24/05/2023
Register inspection address has been changed from The Terrace Craft Resin Bt1 Grantham Street Lincoln LN2 1BD England to 1 Monks Drive London W3 0EG
dot icon07/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon30/07/2022
Appointment of Mr Igor Kartel as a director on 2022-07-17
dot icon23/03/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon24/11/2021
Confirmation statement made on 2021-11-24 with updates
dot icon27/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon22/09/2021
Termination of appointment of Sergejs Hotins as a director on 2021-09-22
dot icon15/09/2021
Termination of appointment of Igor Kartel as a director on 2021-09-15
dot icon24/08/2021
Statement of capital on 2021-08-24
dot icon17/08/2021
Statement by Directors
dot icon17/08/2021
Solvency Statement dated 12/08/21
dot icon17/08/2021
Resolutions
dot icon01/02/2021
Appointment of Mrs Caroline Grant as a director on 2021-02-01
dot icon12/01/2021
Registered office address changed from The Terrace Craft Resin Bt1 Grantham Street Lincoln LN2 1BD England to The Terrace Grantham Street Lincoln LN2 1BD on 2021-01-12
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon11/09/2020
Register inspection address has been changed from The Terrace Craft Resin Bt9 Grantham Street Lincoln LN2 1BD England to The Terrace Craft Resin Bt1 Grantham Street Lincoln LN2 1BD
dot icon10/09/2020
Director's details changed for Mr Igor Kartel on 2020-09-10
dot icon10/09/2020
Director's details changed for Mr Sergejs Hotins on 2020-09-10
dot icon10/09/2020
Change of details for Mr Igor Kartel as a person with significant control on 2020-09-10
dot icon10/09/2020
Register(s) moved to registered inspection location The Terrace Craft Resin Bt9 Grantham Street Lincoln LN2 1BD
dot icon10/09/2020
Withdrawal of the directors' residential address register information from the public register
dot icon10/09/2020
Registered office address changed from The Terrace Craft Resin Bt9 Grantham Street Lincoln LN2 1BD England to The Terrace Craft Resin Bt1 Grantham Street Lincoln LN2 1BD on 2020-09-10
dot icon12/05/2020
Micro company accounts made up to 2019-12-31
dot icon17/04/2020
Register inspection address has been changed from 51 Hutson Drive North Hykeham Lincoln LN6 8EB England to The Terrace Craft Resin Bt9 Grantham Street Lincoln LN2 1BD
dot icon16/04/2020
Resolutions
dot icon16/04/2020
Director's details changed for Mr Sergejs Hotins on 2020-04-16
dot icon16/04/2020
Director's details changed for Mr Igor Kartel on 2020-04-16
dot icon16/04/2020
Registered office address changed from 51 Hutson Drive North Hykeham Lincoln LN6 8EB England to The Terrace Craft Resin Bt9 Grantham Street Lincoln LN2 1BD on 2020-04-16
dot icon18/12/2019
Register inspection address has been changed to 51 Hutson Drive North Hykeham Lincoln LN6 8EB
dot icon18/12/2019
Registered office address changed from 41 Laceby Street Lincoln LN2 5NF England to 51 Hutson Drive North Hykeham Lincoln LN6 8EB on 2019-12-18
dot icon16/12/2019
Registered office address changed from 51 Hutson Drive North Hykeham Lincoln LN6 8EB England to 41 Laceby Street Lincoln LN2 5NF on 2019-12-16
dot icon14/12/2019
Registered office address changed from 41 Laceby Street Laceby Street Lincoln LN2 5NF United Kingdom to 51 Hutson Drive North Hykeham Lincoln LN6 8EB on 2019-12-14
dot icon13/12/2019
Change of details for Mr Igor Kartel as a person with significant control on 2019-11-30
dot icon13/12/2019
Director's details changed for Mr Igor Kartel on 2019-11-30
dot icon25/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon24/01/2019
Appointment of Mr Sergejs Hotins as a director on 2019-01-21
dot icon24/01/2019
Registered office address changed from 90 st. Judes Road Englefield Green Egham TW20 0DF England to 41 Laceby Street Laceby Street Lincoln LN2 5NF on 2019-01-24
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon13/01/2019
Micro company accounts made up to 2018-12-31
dot icon16/11/2018
Director's details changed for Mr Igor Kartel on 2018-11-16
dot icon16/11/2018
Change of details for Mr Igor Kartel as a person with significant control on 2018-11-16
dot icon16/11/2018
Registered office address changed from 65 Quincy Road Egham TW20 9JJ England to 90 st. Judes Road Englefield Green Egham TW20 0DF on 2018-11-16
dot icon20/10/2018
Confirmation statement made on 2018-10-20 with updates
dot icon20/10/2018
Statement of capital following an allotment of shares on 2018-07-20
dot icon20/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon20/02/2018
Micro company accounts made up to 2017-12-31
dot icon27/08/2017
Micro company accounts made up to 2016-12-31
dot icon19/07/2017
Elect to keep the directors' residential address register information on the public register
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon13/07/2017
Termination of appointment of Jaroslav Ziliuk as a director on 2017-07-01
dot icon13/07/2017
Registered office address changed from 11 Hartley Copse Old Windsor SL4 2QG to 65 Quincy Road Egham TW20 9JJ on 2017-07-13
dot icon20/03/2017
Confirmation statement made on 2017-01-29 with updates
dot icon02/02/2016
Appointment of Mr Jaroslav Ziliuk as a director on 2016-02-02
dot icon01/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon29/01/2016
Termination of appointment of Aleksej Golubovskij as a director on 2016-01-29
dot icon29/01/2016
Termination of appointment of Jaroslav Ziliuk as a director on 2016-01-29
dot icon29/01/2016
Termination of appointment of Aleksej Golubovskij as a director on 2016-01-29
dot icon29/12/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
626.12K
-
0.00
48.28K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Caroline
Director
01/02/2021 - 02/10/2023
1
Mr Igor Kartel
Director
17/07/2022 - Present
21

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 CRAFT RESIN LIMITED

CRAFT RESIN LIMITED is an(a) Active company incorporated on 29/12/2015 with the registered office located at 1 Monks Drive, London W3 0EG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRAFT RESIN LIMITED?

toggle

CRAFT RESIN LIMITED is currently Active. It was registered on 29/12/2015 .

Where is CRAFT RESIN LIMITED located?

toggle

CRAFT RESIN LIMITED is registered at 1 Monks Drive, London W3 0EG.

What does CRAFT RESIN LIMITED do?

toggle

CRAFT RESIN LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CRAFT RESIN LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-10 with no updates.