About

Registered Number: 04931716
Date of Incorporation: 14/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 9 Park Avenue, Princess Avenue, Hull, HU5 3EN,

 

Scandinavian Crafts Ltd was founded on 14 October 2003 with its registered office in Hull, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Scandinavian Crafts Ltd. There is only one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAUTIN, Louise 16 October 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 29 September 2020
AD01 - Change of registered office address 30 September 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
287 - Change in situation or address of Registered Office 01 November 2006
363a - Annual Return 31 October 2006
AA - Annual Accounts 29 March 2006
AA - Annual Accounts 24 October 2005
363a - Annual Return 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
287 - Change in situation or address of Registered Office 16 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2005
363s - Annual Return 03 February 2005
288c - Notice of change of directors or secretaries or in their particulars 03 February 2005
395 - Particulars of a mortgage or charge 10 September 2004
287 - Change in situation or address of Registered Office 02 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
NEWINC - New incorporation documents 14 October 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.