About

Registered Number: 06186613
Date of Incorporation: 27/03/2007 (18 years ago)
Company Status: Active
Registered Address: 1 Harbour House, Harbour Way, Shoreham-By-Sea, West Sussex, BN43 5HZ

 

Craftwork Carpets Ltd was founded on 27 March 2007 and has its registered office in Shoreham-By-Sea, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There is one director listed as Saunders, Martin Feasey for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SAUNDERS, Martin Feasey 29 March 2007 01 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 28 March 2019
PSC04 - N/A 30 October 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 20 May 2015
TM02 - Termination of appointment of secretary 20 May 2015
TM02 - Termination of appointment of secretary 20 May 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 16 May 2014
AD01 - Change of registered office address 29 November 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 02 June 2010
SH01 - Return of Allotment of shares 19 May 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 16 April 2008
AA - Annual Accounts 04 September 2007
395 - Particulars of a mortgage or charge 31 August 2007
225 - Change of Accounting Reference Date 30 July 2007
225 - Change of Accounting Reference Date 29 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
NEWINC - New incorporation documents 27 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 20 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.