CRAIG SPECIALIST SERVICES LTD.

Register to unlock more data on OkredoRegister

CRAIG SPECIALIST SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03546961

Incorporation date

16/04/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit D Altham Industrial Estate, Metcalf Drive, Accrington BB5 5TUCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1998)
dot icon05/12/2025
Confirmation statement made on 2025-11-27 with updates
dot icon04/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon02/12/2024
Memorandum and Articles of Association
dot icon02/12/2024
Resolutions
dot icon27/11/2024
Statement of capital following an allotment of shares on 2024-11-05
dot icon27/11/2024
Statement of capital following an allotment of shares on 2024-11-05
dot icon27/11/2024
Statement of capital following an allotment of shares on 2024-11-05
dot icon27/11/2024
Statement of capital following an allotment of shares on 2024-11-05
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with updates
dot icon22/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/06/2024
Resolutions
dot icon11/06/2024
Memorandum and Articles of Association
dot icon11/06/2024
Change of details for Mr Craig Paul Harris as a person with significant control on 2024-06-11
dot icon07/06/2024
Statement of capital following an allotment of shares on 2024-05-24
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon26/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon17/01/2024
Termination of appointment of Mark Stephen Heath as a secretary on 2024-01-17
dot icon15/01/2024
Appointment of Mr Jack William Ronald Harris as a secretary on 2024-01-15
dot icon15/01/2024
Appointment of Mr Mark Stephen Heath as a director on 2024-01-15
dot icon07/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon11/01/2022
Registered office address changed from Unit D2 Matrix Park Western Avenue Buckshaw Village Chorley Lancashire PR7 7NB to Unit D Altham Industrial Estate Metcalf Drive Accrington BB5 5TU on 2022-01-11
dot icon24/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/08/2021
Registration of charge 035469610003, created on 2021-08-23
dot icon22/07/2021
Satisfaction of charge 1 in full
dot icon22/07/2021
Satisfaction of charge 2 in full
dot icon30/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon08/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon24/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon19/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon17/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon01/03/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon21/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Appointment of Mr Mark Stephen Heath as a secretary
dot icon23/04/2013
Termination of appointment of Vera Peacock as a secretary
dot icon22/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon14/05/2010
Director's details changed for Craig Paul Harris on 2010-04-16
dot icon26/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/06/2009
Return made up to 16/04/09; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/08/2008
Return made up to 16/04/08; full list of members
dot icon29/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/11/2007
Registered office changed on 21/11/07 from: unit 5 chapel house farm gill lane longton preston lancashire PR4 4SR
dot icon17/06/2007
Return made up to 16/04/07; no change of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/06/2006
Return made up to 16/04/06; full list of members
dot icon31/01/2006
Registered office changed on 31/01/06 from: unit 3 preston enterprise centre salter street preston lancashire PR1 1NT
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/05/2005
Return made up to 16/04/05; full list of members
dot icon04/05/2005
Director's particulars changed
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/04/2004
Return made up to 16/04/04; full list of members
dot icon07/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon02/05/2003
Return made up to 16/04/03; full list of members
dot icon21/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon20/12/2002
Director's particulars changed
dot icon29/10/2002
Return made up to 16/04/02; full list of members
dot icon08/09/2002
Registered office changed on 08/09/02 from: withnell fold industrial estate withnell chorley lancashire PR6 8QB
dot icon08/09/2002
Director's particulars changed
dot icon08/09/2002
Secretary resigned
dot icon08/09/2002
New secretary appointed
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon13/06/2001
Director's particulars changed
dot icon13/06/2001
Secretary's particulars changed
dot icon13/06/2001
Registered office changed on 13/06/01 from: 56 back lane longton preston lancashire PR4 5BE
dot icon09/05/2001
Return made up to 16/04/01; full list of members
dot icon10/01/2001
Accounts for a small company made up to 2000-03-31
dot icon04/12/2000
Particulars of mortgage/charge
dot icon20/04/2000
Return made up to 16/04/00; full list of members
dot icon28/01/2000
Accounts for a small company made up to 1999-03-31
dot icon07/05/1999
Return made up to 16/04/99; full list of members
dot icon04/09/1998
Particulars of mortgage/charge
dot icon28/04/1998
Ad 16/04/98--------- £ si 98@1=98 £ ic 2/100
dot icon28/04/1998
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon22/04/1998
Secretary resigned
dot icon21/04/1998
Resolutions
dot icon21/04/1998
Resolutions
dot icon21/04/1998
Resolutions
dot icon16/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

10
2023
change arrow icon+127.96 % *

* during past year

Cash in Bank

£153,527.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
217.93K
-
0.00
135.02K
-
2022
8
202.11K
-
0.00
67.35K
-
2023
10
350.23K
-
0.00
153.53K
-
2023
10
350.23K
-
0.00
153.53K
-

Employees

2023

Employees

10 Ascended25 % *

Net Assets(GBP)

350.23K £Ascended73.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

153.53K £Ascended127.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Craig Paul
Director
16/04/1998 - Present
-
Heath, Mark Stephen
Secretary
23/04/2013 - 17/01/2024
-
Harris, Jack William Ronald
Secretary
15/01/2024 - Present
-
Heath, Mark Stephen
Director
15/01/2024 - 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 CRAIG SPECIALIST SERVICES LTD.

CRAIG SPECIALIST SERVICES LTD. is an(a) Active company incorporated on 16/04/1998 with the registered office located at Unit D Altham Industrial Estate, Metcalf Drive, Accrington BB5 5TU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAIG SPECIALIST SERVICES LTD.?

toggle

CRAIG SPECIALIST SERVICES LTD. is currently Active. It was registered on 16/04/1998 .

Where is CRAIG SPECIALIST SERVICES LTD. located?

toggle

CRAIG SPECIALIST SERVICES LTD. is registered at Unit D Altham Industrial Estate, Metcalf Drive, Accrington BB5 5TU.

What does CRAIG SPECIALIST SERVICES LTD. do?

toggle

CRAIG SPECIALIST SERVICES LTD. operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does CRAIG SPECIALIST SERVICES LTD. have?

toggle

CRAIG SPECIALIST SERVICES LTD. had 10 employees in 2023.

What is the latest filing for CRAIG SPECIALIST SERVICES LTD.?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-27 with updates.