My Crafty Uk Limited

General information

Name:

My Crafty Uk Ltd

Office Address:

Kings Chambers Queens Cross High Street DY1 1QT Dudley

Number: 08411718

Incorporation date: 2013-02-20

Dissolution date: 2023-08-01

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

My Crafty Uk started conducting its operations in 2013 as a Private Limited Company under the following Company Registration No.: 08411718. This company's head office was registered in Dudley at Kings Chambers Queens Cross. This My Crafty Uk Limited firm had been operating in this business for 10 years.

The information about the firm's MDs shows us that the last three directors were: Alan D., Gemma D. and Linda D. who assumed their respective positions on 2013-02-20.

Executives who controlled this firm include: Alan D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Linda D. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Gemma D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Alan D.

Role: Director

Appointed: 20 February 2013

Latest update: 29 December 2023

Gemma D.

Role: Director

Appointed: 20 February 2013

Latest update: 29 December 2023

Linda D.

Role: Director

Appointed: 20 February 2013

Latest update: 29 December 2023

People with significant control

Alan D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Linda D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gemma D.
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 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 06 March 2023
Confirmation statement last made up date 20 February 2022
Annual Accounts 19 November 2014
Start Date For Period Covered By Report 20 February 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 19 November 2014
Annual Accounts 5 April 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 5 April 2015
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation
Free Download
Accounting reference date changed from 28th February 2022 to 30th April 2022 (AA01)
filed on: 21st, October 2022
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

3 Hagley Court North The Waterfront

Post code:

DY5 1XF

City / Town:

Dudley

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
10
Company Age

Similar companies nearby

Closest companies