About

Registered Number: 02906067
Date of Incorporation: 08/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: 1c Amberside Wood Lane, Hemel Hempstead, Hertfordshire, HP2 4TP,

 

Mycraft Ltd was registered on 08 March 1994, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Mycraft Ltd. The current directors of this business are listed as Maginley, Bronson Raymond Ellsworth, Maginley, Lucia, Brown, Alison, Brown, Alison, Hiney, Helen Cecile, Janes, Mark, Shah, Seroj, Simmons, Julie, Winn, Theresa Susan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAGINLEY, Bronson Raymond Ellsworth 27 November 2017 - 1
MAGINLEY, Lucia 22 July 2015 - 1
BROWN, Alison 20 March 2015 27 November 2017 1
HINEY, Helen Cecile 20 March 2015 27 November 2017 1
JANES, Mark 08 March 2011 20 March 2015 1
SHAH, Seroj 04 November 1997 25 January 1999 1
SIMMONS, Julie 08 March 2011 20 March 2015 1
WINN, Theresa Susan 09 October 1998 07 March 2011 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Alison 22 July 2015 27 November 2017 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 21 March 2019
AAMD - Amended Accounts 14 June 2018
AAMD - Amended Accounts 14 June 2018
AA - Annual Accounts 07 June 2018
PSC04 - N/A 14 May 2018
CH01 - Change of particulars for director 14 May 2018
PSC04 - N/A 14 May 2018
CH01 - Change of particulars for director 14 May 2018
AD01 - Change of registered office address 02 May 2018
AA - Annual Accounts 28 March 2018
DISS40 - Notice of striking-off action discontinued 17 March 2018
CS01 - N/A 15 March 2018
CH01 - Change of particulars for director 15 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
TM01 - Termination of appointment of director 01 December 2017
PSC04 - N/A 28 November 2017
PSC04 - N/A 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
PSC01 - N/A 27 November 2017
PSC01 - N/A 27 November 2017
PSC07 - N/A 27 November 2017
AD01 - Change of registered office address 27 November 2017
SH01 - Return of Allotment of shares 27 November 2017
AP01 - Appointment of director 27 November 2017
TM02 - Termination of appointment of secretary 27 November 2017
TM01 - Termination of appointment of director 27 November 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 21 August 2015
AP01 - Appointment of director 05 August 2015
AP03 - Appointment of secretary 27 July 2015
AD01 - Change of registered office address 26 July 2015
TM01 - Termination of appointment of director 26 July 2015
TM02 - Termination of appointment of secretary 26 July 2015
AP01 - Appointment of director 17 April 2015
AP01 - Appointment of director 17 April 2015
AR01 - Annual Return 10 April 2015
TM01 - Termination of appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 10 March 2011
AP01 - Appointment of director 10 March 2011
AP01 - Appointment of director 10 March 2011
TM01 - Termination of appointment of director 10 March 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 23 March 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 01 June 2000
AA - Annual Accounts 30 May 2000
363b - Annual Return 28 April 1999
363(287) - N/A 28 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288b - Notice of resignation of directors or secretaries 01 February 1999
288b - Notice of resignation of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
AA - Annual Accounts 25 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1998
363s - Annual Return 31 May 1998
RESOLUTIONS - N/A 31 May 1998
RESOLUTIONS - N/A 31 May 1998
RESOLUTIONS - N/A 31 May 1998
AC92 - N/A 26 February 1998
363a - Annual Return 26 February 1998
363a - Annual Return 26 February 1998
363a - Annual Return 26 February 1998
AA - Annual Accounts 26 February 1998
AA - Annual Accounts 26 February 1998
AA - Annual Accounts 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
287 - Change in situation or address of Registered Office 26 February 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
GAZ2 - Second notification of strike-off action in London Gazette 12 December 1995
GAZ1 - First notification of strike-off action in London Gazette 22 August 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 09 May 1994
288 - N/A 09 May 1994
MA - Memorandum and Articles 09 May 1994
NEWINC - New incorporation documents 08 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.