Craftstorm (gwynedd) Limited

General information

Name:

Craftstorm (gwynedd) Ltd

Office Address:

2nd Floor Hanover House 30 Charlotte Street M1 4EX Manchester

Number: 04534754

Incorporation date: 2002-09-13

Dissolution date: 2020-12-29

End of financial year: 28 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business named Craftstorm (gwynedd) was created on 13th September 2002 as a private limited company. This business office was situated in Manchester on 2nd Floor Hanover House, 30 Charlotte Street. The address post code is M1 4EX. The official reg. no. for Craftstorm (gwynedd) Limited was 04534754. Craftstorm (gwynedd) Limited had been active for eighteen years until dissolution date on 29th December 2020.

As found in the enterprise's executives data, there were five directors including: Pamela L., Simon L. and Bessie S..

Executives who had control over the firm were as follows: Simon L. had substantial control or influence over the company. Bessie S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Pamela L.

Role: Director

Appointed: 14 November 2018

Latest update: 29 December 2023

Bessie S.

Role: Secretary

Appointed: 21 November 2011

Latest update: 29 December 2023

Simon L.

Role: Director

Appointed: 03 March 2003

Latest update: 29 December 2023

Bessie S.

Role: Director

Appointed: 13 September 2002

Latest update: 29 December 2023

Ian K.

Role: Director

Appointed: 13 September 2002

Latest update: 29 December 2023

People with significant control

Simon L.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Bessie S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 September 2020
Account last made up date 29 September 2018
Confirmation statement next due date 11 October 2020
Confirmation statement last made up date 30 August 2019
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 25 June 2015
Annual Accounts 16 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 16 June 2016
Annual Accounts 11 August 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-29
Date Approval Accounts 11 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-30
End Date For Period Covered By Report 2017-09-29
Annual Accounts
Start Date For Period Covered By Report 2017-09-30
End Date For Period Covered By Report 2018-09-29
Annual Accounts 17 June 2014
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 17 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Saturday 29th September 2018 (AA)
filed on: 16th, July 2019
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Closest Companies - by postcode