About

Registered Number: 06182758
Date of Incorporation: 26/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Unit 5 Greens Court Manners Industrial Estate, Ilkeston, Derbyshire, DE7 8EF

 

Craftglaze Ltd was established in 2007, it's status is listed as "Active". This organisation has 2 directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONG, Colin Nigel 27 March 2007 09 July 2008 1
TAYLOR, Christopher Michael 01 December 2008 09 November 2017 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 27 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 15 January 2018
SH06 - Notice of cancellation of shares 08 December 2017
SH06 - Notice of cancellation of shares 08 December 2017
SH03 - Return of purchase of own shares 08 December 2017
SH03 - Return of purchase of own shares 08 December 2017
RESOLUTIONS - N/A 07 December 2017
SH06 - Notice of cancellation of shares 07 December 2017
SH03 - Return of purchase of own shares 07 December 2017
TM01 - Termination of appointment of director 15 November 2017
CS01 - N/A 29 April 2017
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 08 June 2015
AD01 - Change of registered office address 06 June 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 12 May 2014
CH01 - Change of particulars for director 12 May 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 20 December 2012
CH01 - Change of particulars for director 10 May 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
AA - Annual Accounts 08 December 2008
287 - Change in situation or address of Registered Office 08 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
363a - Annual Return 13 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
NEWINC - New incorporation documents 26 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.