About

Registered Number: 01673387
Date of Incorporation: 22/10/1982 (41 years and 6 months ago)
Company Status: Active
Registered Address: 7 Merlin Courtyard, Gatehouse Close, Aylesbury, Buckinghamshire, HP19 8DP,

 

Craft Data Ltd was founded on 22 October 1982, it's status at Companies House is "Active". Cooper, Pauline Daphne, Tagg, David John, Tagg, Paul Andrew, Cooper, Raymond John, Tagg, Frederick George are listed as the directors of this business. 1-10 people are employed by this business. This organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Pauline Daphne 20 September 2002 - 1
TAGG, David John 18 November 2014 - 1
TAGG, Paul Andrew 18 November 2014 - 1
COOPER, Raymond John N/A 20 May 2002 1
TAGG, Frederick George N/A 14 June 2014 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 December 2018
AD01 - Change of registered office address 17 December 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 15 December 2014
TM01 - Termination of appointment of director 10 December 2014
AP01 - Appointment of director 19 November 2014
AP01 - Appointment of director 19 November 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 16 December 2013
AD01 - Change of registered office address 16 December 2013
AAMD - Amended Accounts 27 March 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 27 January 2011
CH03 - Change of particulars for secretary 27 January 2011
CH01 - Change of particulars for director 27 January 2011
CH01 - Change of particulars for director 27 January 2011
MG01 - Particulars of a mortgage or charge 04 November 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 27 April 2009
363a - Annual Return 21 January 2009
287 - Change in situation or address of Registered Office 05 January 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 29 December 2006
AA - Annual Accounts 01 November 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 22 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 28 September 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 08 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 October 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 10 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 03 April 2000
AA - Annual Accounts 13 December 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 14 February 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 02 January 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 12 December 1994
AA - Annual Accounts 31 October 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 31 October 1993
363s - Annual Return 18 December 1992
AA - Annual Accounts 04 November 1992
AA - Annual Accounts 07 April 1992
363s - Annual Return 18 December 1991
AA - Annual Accounts 27 February 1991
363a - Annual Return 27 February 1991
363 - Annual Return 11 April 1990
AA - Annual Accounts 05 April 1990
AA - Annual Accounts 03 April 1989
363 - Annual Return 03 April 1989
395 - Particulars of a mortgage or charge 01 August 1988
363 - Annual Return 12 May 1988
AA - Annual Accounts 12 April 1988
288 - N/A 12 April 1988
AA - Annual Accounts 06 March 1987
363 - Annual Return 06 March 1987
NEWINC - New incorporation documents 22 October 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge contained in lease 27 October 2010 Outstanding

N/A

Mortgage debenture 25 July 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.