About

Registered Number: 03554678
Date of Incorporation: 29/04/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: 1212 Beverley High Road, Hull, HU6 7YA,

 

Established in 1998, Craig Engineering Total Access Systems Ltd have registered office in Hull. There are 3 directors listed as Craig, Patricia, Craig, Curtiss Richley, Craig, Mark Lee for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAIG, Curtiss Richley 26 June 1998 - 1
CRAIG, Mark Lee 16 January 2002 - 1
Secretary Name Appointed Resigned Total Appointments
CRAIG, Patricia 26 June 1998 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2020
DS01 - Striking off application by a company 07 August 2020
CS01 - N/A 15 May 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 20 March 2019
AD01 - Change of registered office address 20 November 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 31 March 2011
AD01 - Change of registered office address 03 September 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 10 March 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 28 April 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 06 June 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 07 May 2004
AA - Annual Accounts 07 April 2004
287 - Change in situation or address of Registered Office 05 December 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 25 June 2002
AA - Annual Accounts 05 May 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
287 - Change in situation or address of Registered Office 14 February 2002
363s - Annual Return 03 May 2001
RESOLUTIONS - N/A 01 May 2001
RESOLUTIONS - N/A 01 May 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 07 June 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 22 April 1999
MISC - Miscellaneous document 22 April 1999
395 - Particulars of a mortgage or charge 17 April 1999
225 - Change of Accounting Reference Date 11 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1998
CERTNM - Change of name certificate 07 July 1998
287 - Change in situation or address of Registered Office 06 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
NEWINC - New incorporation documents 29 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 15 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.