About

Registered Number: 04442638
Date of Incorporation: 20/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 51 High Street, Kippax, Leeds, West Yorkshire, LS25 7HA

 

Based in Leeds, West Yorkshire, Craftsman Cues Ltd was registered on 20 May 2002, it's status in the Companies House registry is set to "Active". The current directors of this company are Brown, Simon, Brown, Dave, Brown, Simon. Currently we aren't aware of the number of employees at the Craftsman Cues Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Dave 20 May 2002 - 1
BROWN, Simon 01 May 2016 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Simon 20 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 04 January 2018
CH03 - Change of particulars for secretary 18 May 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 29 December 2016
CH01 - Change of particulars for director 30 August 2016
AR01 - Annual Return 24 June 2016
AP01 - Appointment of director 20 May 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 07 May 2008
AA - Annual Accounts 05 July 2007
363s - Annual Return 13 June 2007
363s - Annual Return 22 May 2006
AA - Annual Accounts 20 March 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 17 May 2004
363s - Annual Return 12 May 2004
225 - Change of Accounting Reference Date 10 December 2003
363s - Annual Return 27 May 2003
CERTNM - Change of name certificate 27 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2002
287 - Change in situation or address of Registered Office 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
NEWINC - New incorporation documents 20 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.