Founded in 1958, Craftsman Press Ltd have registered office in East Sussex, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Marchant, Maria, Redman, Hannah, Redman, Jennifer, Barrett, Mary Kathleen, Barrett, Cyril George, Leech, Pamela at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARCHANT, Maria | 03 August 2018 | - | 1 |
REDMAN, Hannah | 03 August 2018 | - | 1 |
REDMAN, Jennifer | 03 August 2018 | - | 1 |
BARRETT, Cyril George | N/A | 01 July 2015 | 1 |
LEECH, Pamela | 20 October 2014 | 03 August 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARRETT, Mary Kathleen | N/A | 02 October 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 July 2020 | |
CH01 - Change of particulars for director | 05 March 2020 | |
AD01 - Change of registered office address | 21 February 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 05 July 2019 | |
AA - Annual Accounts | 30 April 2019 | |
DISS40 - Notice of striking-off action discontinued | 09 March 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 March 2019 | |
CH01 - Change of particulars for director | 11 October 2018 | |
RESOLUTIONS - N/A | 10 October 2018 | |
TM02 - Termination of appointment of secretary | 10 October 2018 | |
AP04 - Appointment of corporate secretary | 10 October 2018 | |
TM01 - Termination of appointment of director | 14 August 2018 | |
AP01 - Appointment of director | 14 August 2018 | |
AP01 - Appointment of director | 14 August 2018 | |
AP01 - Appointment of director | 14 August 2018 | |
CS01 - N/A | 14 July 2018 | |
CH01 - Change of particulars for director | 24 June 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 07 August 2017 | |
CS01 - N/A | 05 July 2016 | |
AA - Annual Accounts | 23 June 2016 | |
AA - Annual Accounts | 23 July 2015 | |
AR01 - Annual Return | 06 July 2015 | |
TM01 - Termination of appointment of director | 03 July 2015 | |
AP01 - Appointment of director | 26 November 2014 | |
AR01 - Annual Return | 17 June 2014 | |
AA - Annual Accounts | 17 June 2014 | |
AR01 - Annual Return | 17 June 2013 | |
AA - Annual Accounts | 21 May 2013 | |
AR01 - Annual Return | 18 July 2012 | |
AA - Annual Accounts | 03 July 2012 | |
AR01 - Annual Return | 21 June 2011 | |
AA - Annual Accounts | 10 June 2011 | |
AR01 - Annual Return | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
AA - Annual Accounts | 04 June 2010 | |
AA - Annual Accounts | 19 August 2009 | |
363a - Annual Return | 25 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2009 | |
AA - Annual Accounts | 29 July 2008 | |
363a - Annual Return | 19 June 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 18 June 2008 | |
AA - Annual Accounts | 26 July 2007 | |
363a - Annual Return | 22 June 2007 | |
AA - Annual Accounts | 11 August 2006 | |
363a - Annual Return | 22 June 2006 | |
AA - Annual Accounts | 22 July 2005 | |
363s - Annual Return | 25 June 2005 | |
363s - Annual Return | 17 August 2004 | |
AA - Annual Accounts | 30 June 2004 | |
363s - Annual Return | 09 July 2003 | |
AA - Annual Accounts | 17 June 2003 | |
363s - Annual Return | 01 July 2002 | |
AA - Annual Accounts | 12 June 2002 | |
363s - Annual Return | 20 June 2001 | |
AA - Annual Accounts | 12 June 2001 | |
363s - Annual Return | 29 June 2000 | |
AA - Annual Accounts | 06 June 2000 | |
RESOLUTIONS - N/A | 23 July 1999 | |
363s - Annual Return | 05 July 1999 | |
AA - Annual Accounts | 23 May 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 July 1998 | |
363s - Annual Return | 12 June 1998 | |
AA - Annual Accounts | 21 May 1998 | |
363s - Annual Return | 29 June 1997 | |
AA - Annual Accounts | 14 May 1997 | |
AA - Annual Accounts | 02 August 1996 | |
363s - Annual Return | 12 June 1996 | |
288 - N/A | 21 May 1996 | |
288 - N/A | 21 May 1996 | |
287 - Change in situation or address of Registered Office | 21 May 1996 | |
AA - Annual Accounts | 29 June 1995 | |
363s - Annual Return | 07 June 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 06 July 1994 | |
363s - Annual Return | 06 June 1994 | |
AA - Annual Accounts | 04 August 1993 | |
363s - Annual Return | 29 July 1993 | |
363s - Annual Return | 09 June 1992 | |
AA - Annual Accounts | 29 May 1992 | |
395 - Particulars of a mortgage or charge | 30 September 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 September 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 September 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 September 1991 | |
AA - Annual Accounts | 07 July 1991 | |
363b - Annual Return | 25 June 1991 | |
AA - Annual Accounts | 13 July 1990 | |
363 - Annual Return | 13 July 1990 | |
AA - Annual Accounts | 13 September 1989 | |
363 - Annual Return | 13 September 1989 | |
363 - Annual Return | 19 January 1989 | |
287 - Change in situation or address of Registered Office | 17 October 1988 | |
AA - Annual Accounts | 24 May 1988 | |
363 - Annual Return | 23 March 1988 | |
AA - Annual Accounts | 30 November 1987 | |
363 - Annual Return | 24 February 1987 | |
AA - Annual Accounts | 08 January 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 24 September 1991 | Outstanding |
N/A |
Legal charge | 30 December 1985 | Fully Satisfied |
N/A |
Legal charge | 23 July 1984 | Fully Satisfied |
N/A |
Legal charge | 24 May 1984 | Fully Satisfied |
N/A |
Mortgage | 14 July 1978 | Fully Satisfied |
N/A |