CRAFTSILVER LIMITED

Register to unlock more data on OkredoRegister

CRAFTSILVER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02987155

Incorporation date

04/11/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

45 Friars House 6 Parkway, Chelmsford CM2 0NFCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1994)
dot icon25/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon11/08/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon21/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon20/08/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2022-11-30
dot icon30/08/2023
Previous accounting period shortened from 2022-11-30 to 2022-11-29
dot icon31/07/2023
Appointment of Mr Tyrone Joyce as a director on 2023-07-01
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon20/02/2023
Registered office address changed from 9C Yeading Lane Hayes UB4 0EL England to 45 Friars House 6 Parkway Chelmsford CM2 0NF on 2023-02-21
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon26/08/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon18/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with updates
dot icon09/07/2020
Termination of appointment of Tyrone Joyce as a director on 2020-01-04
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with updates
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon06/11/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon03/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon27/10/2017
Registered office address changed from 98a Highland Road Northwood Middlesex HA6 1JU to 9C Yeading Lane Hayes UB4 0EL on 2017-10-27
dot icon13/10/2017
Confirmation statement made on 2017-09-28 with updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon31/01/2017
Registration of charge 029871550012, created on 2017-01-12
dot icon14/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon02/10/2015
Termination of appointment of Emma Joyce as a secretary on 2015-09-20
dot icon02/10/2015
Registered office address changed from 106-108 Burnt Oak Broadway Edgware Middlesex HA8 0BE to 98a Highland Road Northwood Middlesex HA6 1JU on 2015-10-02
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/03/2015
Compulsory strike-off action has been discontinued
dot icon08/03/2015
Annual return made up to 2014-11-04 with full list of shareholders
dot icon08/03/2015
Director's details changed for Tyrone Joyce on 2014-12-01
dot icon03/03/2015
First Gazette notice for compulsory strike-off
dot icon07/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/02/2014
Annual return made up to 2013-11-04 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-11-30
dot icon18/02/2013
Annual return made up to 2012-11-04 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/02/2012
Annual return made up to 2011-11-04 with full list of shareholders
dot icon01/12/2011
Appointment of Mr Kevin William Joyce as a director
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/06/2011
Termination of appointment of Kevin Joyce as a director
dot icon29/03/2011
Compulsory strike-off action has been discontinued
dot icon28/03/2011
Annual return made up to 2010-11-04 with full list of shareholders
dot icon15/03/2011
First Gazette notice for compulsory strike-off
dot icon06/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/03/2010
Annual return made up to 2009-11-04 with full list of shareholders
dot icon31/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon17/06/2009
Particulars of a mortgage or charge / charge no: 11
dot icon18/03/2009
Compulsory strike-off action has been discontinued
dot icon17/03/2009
Return made up to 04/11/08; full list of members
dot icon10/03/2009
First Gazette notice for compulsory strike-off
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon11/01/2008
Return made up to 04/11/07; no change of members
dot icon02/01/2008
Total exemption small company accounts made up to 2006-11-30
dot icon15/11/2007
Registered office changed on 15/11/07 from: argo house kilburn park road london NW6 5LF
dot icon05/09/2007
Total exemption small company accounts made up to 2005-11-30
dot icon19/03/2007
Return made up to 04/11/06; full list of members
dot icon12/06/2006
Return made up to 04/11/05; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2004-11-30
dot icon10/11/2004
Return made up to 04/11/04; full list of members
dot icon19/10/2004
Particulars of mortgage/charge
dot icon19/10/2004
Particulars of mortgage/charge
dot icon05/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon31/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon30/10/2003
Return made up to 04/11/03; full list of members
dot icon01/11/2002
Return made up to 04/11/02; full list of members
dot icon23/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon28/03/2002
Registered office changed on 28/03/02 from: 131 salusbury road london NW6 6RG
dot icon06/11/2001
Return made up to 04/11/01; full list of members
dot icon01/10/2001
Total exemption full accounts made up to 2000-11-30
dot icon22/05/2001
Particulars of mortgage/charge
dot icon22/05/2001
Particulars of mortgage/charge
dot icon04/04/2001
Full accounts made up to 1999-11-30
dot icon16/11/2000
Return made up to 04/11/00; full list of members
dot icon14/03/2000
New director appointed
dot icon11/01/2000
Return made up to 04/11/99; full list of members
dot icon11/01/2000
Secretary resigned
dot icon11/01/2000
Secretary resigned
dot icon11/01/2000
New secretary appointed
dot icon11/01/2000
New director appointed
dot icon22/09/1999
Full accounts made up to 1998-11-30
dot icon12/08/1999
Director resigned
dot icon12/08/1999
New secretary appointed
dot icon02/12/1998
Return made up to 04/11/98; full list of members
dot icon01/10/1998
Accounts for a small company made up to 1997-11-30
dot icon20/03/1998
Full accounts made up to 1996-11-30
dot icon15/01/1998
Particulars of mortgage/charge
dot icon19/12/1997
Return made up to 04/11/97; change of members
dot icon20/02/1997
Return made up to 04/11/96; full list of members
dot icon30/12/1996
Director resigned
dot icon30/12/1996
Secretary resigned
dot icon30/12/1996
New director appointed
dot icon13/12/1996
New secretary appointed
dot icon06/09/1996
Full accounts made up to 1995-11-30
dot icon30/04/1996
Registered office changed on 30/04/96 from: midgley snelling brettenham house lancaster place london WC2E 7EW
dot icon12/12/1995
Return made up to 04/11/95; full list of members
dot icon20/06/1995
Accounting reference date notified as 30/11
dot icon01/06/1995
Ad 01/03/95--------- £ si 98@1=98 £ ic 2/100
dot icon02/05/1995
Particulars of mortgage/charge
dot icon02/05/1995
Particulars of mortgage/charge
dot icon02/05/1995
Particulars of mortgage/charge
dot icon02/05/1995
Particulars of mortgage/charge
dot icon02/05/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Director resigned;new director appointed
dot icon07/12/1994
Secretary resigned;new secretary appointed
dot icon07/12/1994
Registered office changed on 07/12/94 from: 1 mitchell lane bristol BS1 6BU
dot icon04/11/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
245.30K
-
0.00
147.08K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Mark
Director
22/11/1994 - 14/10/1996
10
Joyce, Kevin William
Director
01/01/2011 - Present
3
Joyce, Tyrone
Director
01/07/2023 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CRAFTSILVER LIMITED

CRAFTSILVER LIMITED is an(a) Active company incorporated on 04/11/1994 with the registered office located at 45 Friars House 6 Parkway, Chelmsford CM2 0NF. 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 CRAFTSILVER LIMITED?

toggle

CRAFTSILVER LIMITED is currently Active. It was registered on 04/11/1994 .

Where is CRAFTSILVER LIMITED located?

toggle

CRAFTSILVER LIMITED is registered at 45 Friars House 6 Parkway, Chelmsford CM2 0NF.

What does CRAFTSILVER LIMITED do?

toggle

CRAFTSILVER LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CRAFTSILVER LIMITED?

toggle

The latest filing was on 25/08/2025: Total exemption full accounts made up to 2024-11-30.