General information

Name:

Crafty Cottages Ltd

Office Address:

Leonard Curtis House Elms Square Bury New Road M45 7TA Whitefield

Number: 08723506

Incorporation date: 2013-10-08

Dissolution date: 2023-04-11

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company known as Crafty Cottages was registered on 2013-10-08 as a private limited company. The company office was based in Whitefield on Leonard Curtis House Elms Square, Bury New Road. This place zip code is M45 7TA. The registration number for Crafty Cottages Limited was 08723506. Crafty Cottages Limited had been in business for 10 years until 2023-04-11.

As suggested by this particular company's register, there were three directors to name just a few: Paul C. and Sally G..

Executives who controlled the firm include: Sally G. had substantial control or influence over the company. Paul C. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Paul C.

Role: Director

Appointed: 24 August 2015

Latest update: 19 March 2024

Sally G.

Role: Director

Appointed: 08 October 2013

Latest update: 19 March 2024

People with significant control

Sally G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Paul C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Paul G.
Notified on 6 April 2016
Ceased on 7 March 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 22 October 2021
Confirmation statement last made up date 08 October 2020
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 08 October 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 22 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 30 September 2021
Annual Accounts 3 September 2016
Date Approval Accounts 3 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 11th, April 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

The Chance 1 Aston Road

Post code:

GL55 6HR

City / Town:

Chipping Campden

HQ address,
2015

Address:

The Chance 1 Aston Road

Post code:

GL55 6HR

City / Town:

Chipping Campden

HQ address,
2016

Address:

The Chance 1 Aston Road

Post code:

GL55 6HR

City / Town:

Chipping Campden

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
9
Company Age

Closest Companies - by postcode