CRAFTIARTS LIMITED

Register to unlock more data on OkredoRegister

CRAFTIARTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05546398

Incorporation date

25/08/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

100 St. James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2005)
dot icon22/04/2026
Final Gazette dissolved following liquidation
dot icon22/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon13/06/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/05/2025
Appointment of a voluntary liquidator
dot icon12/05/2025
Statement of affairs
dot icon12/05/2025
Resolutions
dot icon08/04/2025
Registered office address changed from Vernon Court Henson Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8PX England to 100 st. James Road Northampton NN5 5LF on 2025-04-08
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with updates
dot icon25/02/2025
Change of details for Ers Group Ltd as a person with significant control on 2023-09-01
dot icon27/08/2024
Confirmation statement made on 2024-08-25 with updates
dot icon25/06/2024
Termination of appointment of Paul Douglas Smith as a director on 2024-06-24
dot icon31/03/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon03/10/2023
Cessation of Jake Samuel Harding as a person with significant control on 2023-09-30
dot icon03/10/2023
Registered office address changed from Unit 63 Harbour Road Industrial Estate Lydney Gloucestershire GL15 4EJ England to Vernon Court Henson Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8PX on 2023-10-03
dot icon06/09/2023
Confirmation statement made on 2023-08-25 with updates
dot icon02/09/2023
Notification of Jake Samuel Harding as a person with significant control on 2022-09-14
dot icon02/09/2023
Termination of appointment of Lucy Anne Harding as a director on 2022-09-14
dot icon02/09/2023
Cessation of Lucy Anne Harding as a person with significant control on 2022-09-14
dot icon02/09/2023
Termination of appointment of Lucy Anne Harding as a secretary on 2022-09-14
dot icon18/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon05/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon11/04/2022
Micro company accounts made up to 2021-10-31
dot icon25/08/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon04/02/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon02/09/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon12/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/08/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon03/06/2019
Registered office address changed from Unit 133 Lydney Industrial Estate, Harbour Road Lydney Gloucestershire GL15 4EJ to Unit 63 Harbour Road Industrial Estate Lydney Gloucestershire GL15 4EJ on 2019-06-03
dot icon02/06/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon28/08/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon28/08/2018
Notification of Ers Group Ltd as a person with significant control on 2017-08-26
dot icon06/07/2018
Micro company accounts made up to 2017-10-31
dot icon02/09/2017
Confirmation statement made on 2017-08-25 with updates
dot icon02/09/2017
Appointment of Mrs Lysanne Hilary Mccallion as a director on 2017-08-20
dot icon02/09/2017
Appointment of Mr Colin Poole as a director on 2017-08-20
dot icon02/09/2017
Termination of appointment of Richard Stephen Harding as a director on 2017-08-11
dot icon08/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/12/2016
Resolutions
dot icon05/09/2016
Termination of appointment of Sheila Ethel Harding as a director on 2016-09-05
dot icon25/08/2016
Secretary's details changed for Miss Lucy Anne Harding on 2016-08-01
dot icon25/08/2016
Confirmation statement made on 2016-08-25 with updates
dot icon25/08/2016
Director's details changed for Miss Lucy Anne Harding on 2016-08-01
dot icon24/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/10/2014
Director's details changed for Miss Lucy Anne Harding on 2014-07-01
dot icon06/10/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon06/10/2014
Secretary's details changed for Miss Lucy Anne Harding on 2014-07-01
dot icon04/06/2014
Appointment of Mr Richard Stephen Harding as a director
dot icon31/05/2014
Appointment of Mr Paul Douglas Smith as a director
dot icon07/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/10/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon20/09/2010
Director's details changed for Edward Haeffner on 2010-08-25
dot icon31/08/2010
Termination of appointment of Edward Haeffner as a director
dot icon07/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/09/2009
Return made up to 25/08/09; full list of members
dot icon07/09/2009
Secretary appointed miss lucy anne harding
dot icon05/09/2009
Appointment terminated secretary edward haeffner
dot icon21/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon22/10/2008
Registered office changed on 22/10/2008 from euro house, bulwark rd chepstow mons NP16 5JQ
dot icon09/10/2008
Return made up to 25/08/08; full list of members
dot icon09/10/2008
Director and secretary's change of particulars / edward haeffner / 25/08/2008
dot icon09/10/2008
Director's change of particulars / sheila harding / 25/08/2008
dot icon28/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon26/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/09/2007
Return made up to 25/08/07; full list of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon22/09/2006
Return made up to 25/08/06; full list of members
dot icon30/01/2006
Registered office changed on 30/01/06 from: tewdric house 22 welsh street chepstow monmouthshire NP16 5LN
dot icon04/01/2006
Accounts for a dormant company made up to 2005-10-31
dot icon14/12/2005
Ad 05/11/05--------- £ si 10@1=10 £ ic 1/11
dot icon14/12/2005
Accounting reference date shortened from 31/08/06 to 31/10/05
dot icon17/11/2005
Memorandum and Articles of Association
dot icon10/11/2005
Registered office changed on 10/11/05 from: 1 mitchell lane bristol BS1 6BU
dot icon10/11/2005
New director appointed
dot icon10/11/2005
New director appointed
dot icon10/11/2005
New secretary appointed;new director appointed
dot icon03/11/2005
Certificate of change of name
dot icon31/10/2005
Director resigned
dot icon31/10/2005
Secretary resigned
dot icon25/08/2005
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
31/10/2023
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
152.16K
-
0.00
-
-
2022
10
114.95K
-
0.00
5.40K
-
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

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAFTIARTS LIMITED

CRAFTIARTS LIMITED is an(a) Dissolved company incorporated on 25/08/2005 with the registered office located at 100 St. James Road, Northampton NN5 5LF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRAFTIARTS LIMITED?

toggle

CRAFTIARTS LIMITED is currently Dissolved. It was registered on 25/08/2005 and dissolved on 22/04/2026.

Where is CRAFTIARTS LIMITED located?

toggle

CRAFTIARTS LIMITED is registered at 100 St. James Road, Northampton NN5 5LF.

What does CRAFTIARTS LIMITED do?

toggle

CRAFTIARTS LIMITED operates in the Retail sale of hardware paints and glass in specialised stores (47.52 - SIC 2007) sector.

What is the latest filing for CRAFTIARTS LIMITED?

toggle

The latest filing was on 22/04/2026: Final Gazette dissolved following liquidation.