About

Registered Number: 03294808
Date of Incorporation: 19/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: The Reception Office, Aberaeron Craft Centre, Aberaeron, Ceredigion, SA46 0DX

 

Aberaeron Craft Centre Ltd was founded on 19 December 1996 with its registered office in Aberaeron, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHIAS, Philip Aston Tregurtha 01 May 2014 - 1
Secretary Name Appointed Resigned Total Appointments
MATHIAS, Elizabeth Teresa 01 May 2014 - 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 30 September 2014
AP03 - Appointment of secretary 08 May 2014
AP01 - Appointment of director 08 May 2014
TM02 - Termination of appointment of secretary 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
AA - Annual Accounts 02 November 2008
363s - Annual Return 04 February 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 10 October 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 28 September 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 12 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1998
CERTNM - Change of name certificate 04 August 1998
363s - Annual Return 30 December 1997
288b - Notice of resignation of directors or secretaries 30 September 1997
288b - Notice of resignation of directors or secretaries 30 September 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
287 - Change in situation or address of Registered Office 12 September 1997
CERTNM - Change of name certificate 22 August 1997
NEWINC - New incorporation documents 19 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.