General information

Name:

Craig And Neal Ltd

Office Address:

The Cooper Room Deva Centre Trinity Way M3 7BG Manchester

Number: 04856939

Incorporation date: 2003-08-06

Dissolution date: 2018-03-15

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 04856939 21 years ago, Craig And Neal Limited had been a private limited company until 15th March 2018 - the time it was officially closed. The official mailing address was The Cooper Room Deva Centre, Trinity Way Manchester.

In the following firm, many of director's assignments up till now have been done by Christopher N., James C. and June C.. Amongst these three managers, James C. had carried on with the firm for the longest period of time, having been a vital part of the Management Board for 15 years.

Executives who had control over this firm were as follows: James C. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. June C. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights. Christopher N..

Financial data based on annual reports

Company staff

Christopher N.

Role: Director

Appointed: 27 November 2003

Latest update: 24 March 2024

James C.

Role: Secretary

Appointed: 06 August 2003

Latest update: 24 March 2024

James C.

Role: Director

Appointed: 06 August 2003

Latest update: 24 March 2024

June C.

Role: Director

Appointed: 06 August 2003

Latest update: 24 March 2024

People with significant control

James C.
Notified on 6 August 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
June C.
Notified on 6 August 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Christopher N.
Notified on 6 August 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 July 2017
Account last made up date 31 October 2015
Confirmation statement next due date 20 August 2019
Confirmation statement last made up date 06 August 2016
Annual Accounts 29 May 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 29 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Address change date: 2016/09/21. New Address: The Cooper Room Deva Centre Trinity Way Manchester M3 7BG. Previous address: 102 Bowen Court, St. Asaph Business Park St. Asaph LL17 0JE Wales (AD01)
filed on: 21st, September 2016
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47110 :
14
Company Age

Similar companies nearby

Closest companies