CUE CRAFT LIMITED

Register to unlock more data on OkredoRegister

CUE CRAFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03331306

Incorporation date

11/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit3 Coach Close, Shireoaks, Worksop S81 8APCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1997)
dot icon12/03/2026
Confirmation statement made on 2026-03-11 with updates
dot icon25/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon25/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon16/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon21/03/2023
Confirmation statement made on 2023-03-11 with updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon21/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon26/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon17/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon18/09/2019
Previous accounting period extended from 2019-03-31 to 2019-05-31
dot icon19/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon20/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/04/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon06/10/2014
Director's details changed for Mr Neil David Sandford on 2014-10-06
dot icon15/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/08/2014
Registered office address changed from Unit3 Coach Close Shireoaks Triangle Business Estate Worksop Nottinghamshire S81 8AP to Unit3 Coach Close Shireoaks Worksop S81 8AP on 2014-08-20
dot icon25/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon19/03/2014
Secretary's details changed for Mr Neil Sandford on 2014-03-19
dot icon07/03/2014
Director's details changed for Mr Neil David Sandford on 2014-03-07
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon11/03/2013
Appointment of Mr Neil Sandford as a secretary
dot icon11/03/2013
Appointment of Mr Neil Sandford as a director
dot icon10/12/2012
Termination of appointment of Thomas Scott as a director
dot icon10/12/2012
Termination of appointment of Thomas Scott as a secretary
dot icon30/10/2012
Cancellation of shares. Statement of capital on 2012-10-30
dot icon24/10/2012
Resolutions
dot icon24/10/2012
Purchase of own shares.
dot icon27/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/09/2012
Resolutions
dot icon24/09/2012
Termination of appointment of Stephen Grice as a director
dot icon13/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon13/03/2012
Director's details changed for Stephen Grice on 2012-03-11
dot icon13/03/2012
Director's details changed for Thomas David Scott on 2012-03-11
dot icon13/03/2012
Secretary's details changed for Thomas David Scott on 2012-03-11
dot icon25/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon05/04/2011
Previous accounting period shortened from 2011-07-31 to 2011-03-31
dot icon31/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon06/12/2010
Previous accounting period extended from 2010-03-31 to 2010-07-31
dot icon23/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon23/03/2010
Director's details changed for Thomas David Scott on 2010-03-11
dot icon23/03/2010
Director's details changed for Stephen Grice on 2010-03-11
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/03/2009
Return made up to 11/03/09; full list of members
dot icon07/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/03/2008
Return made up to 11/03/08; full list of members
dot icon20/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/03/2007
Return made up to 11/03/07; full list of members
dot icon19/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/03/2006
Return made up to 11/03/06; full list of members
dot icon24/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/03/2005
Return made up to 11/03/05; full list of members
dot icon19/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/03/2004
Return made up to 11/03/04; full list of members
dot icon15/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/04/2003
New director appointed
dot icon31/03/2003
Return made up to 11/03/03; full list of members
dot icon10/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/03/2002
Return made up to 11/03/02; full list of members
dot icon06/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon07/03/2001
Return made up to 11/03/01; full list of members
dot icon04/10/2000
Accounts for a small company made up to 2000-03-31
dot icon09/03/2000
Return made up to 11/03/00; full list of members
dot icon27/01/2000
Full accounts made up to 1999-03-31
dot icon11/03/1999
Return made up to 11/03/99; full list of members
dot icon14/01/1999
Full accounts made up to 1998-03-31
dot icon24/05/1998
Return made up to 11/03/98; full list of members
dot icon27/03/1997
Secretary resigned
dot icon27/03/1997
Director resigned
dot icon27/03/1997
New secretary appointed
dot icon27/03/1997
New director appointed
dot icon11/03/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+22.26 % *

* during past year

Cash in Bank

£10,805.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
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
6
126.78K
-
0.00
12.94K
-
2022
6
137.79K
-
0.00
8.84K
-
2023
6
211.48K
-
0.00
10.81K
-
2023
6
211.48K
-
0.00
10.81K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

211.48K £Ascended53.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.81K £Ascended22.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sandford, Neil David
Director
11/03/2013 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CUE CRAFT LIMITED

CUE CRAFT LIMITED is an(a) Active company incorporated on 11/03/1997 with the registered office located at Unit3 Coach Close, Shireoaks, Worksop S81 8AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CUE CRAFT LIMITED?

toggle

CUE CRAFT LIMITED is currently Active. It was registered on 11/03/1997 .

Where is CUE CRAFT LIMITED located?

toggle

CUE CRAFT LIMITED is registered at Unit3 Coach Close, Shireoaks, Worksop S81 8AP.

What does CUE CRAFT LIMITED do?

toggle

CUE CRAFT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CUE CRAFT LIMITED have?

toggle

CUE CRAFT LIMITED had 6 employees in 2023.

What is the latest filing for CUE CRAFT LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-11 with updates.