CRAFTCENTRE CYMRU GROUP CYFYNGEDIG
Overview
Company Name | CRAFTCENTRE CYMRU GROUP CYFYNGEDIG |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01187434 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CRAFTCENTRE CYMRU GROUP CYFYNGEDIG?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CRAFTCENTRE CYMRU GROUP CYFYNGEDIG located?
Registered Office Address | Global House 5 Castle Street CA3 8SY Carlisle Cumbria England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CRAFTCENTRE CYMRU GROUP CYFYNGEDIG?
Company Name | From | Until |
---|---|---|
CRAFTCENTRE CYMRU GROUP CYFYNGEDIG | Oct 16, 1974 | Oct 16, 1974 |
What are the latest accounts for CRAFTCENTRE CYMRU GROUP CYFYNGEDIG?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 24, 2024 |
What is the status of the latest confirmation statement for CRAFTCENTRE CYMRU GROUP CYFYNGEDIG?
Last Confirmation Statement Made Up To | Mar 09, 2026 |
---|---|
Next Confirmation Statement Due | Mar 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 09, 2025 |
Overdue | No |
What are the latest filings for CRAFTCENTRE CYMRU GROUP CYFYNGEDIG?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 09, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 24, 2024 | 6 pages | AA | ||
Director's details changed for Mr Stephen Robert Simpson on Aug 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Mar 09, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 25, 2023 | 6 pages | AA | ||
Confirmation statement made on Mar 09, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 26, 2022 | 6 pages | AA | ||
Confirmation statement made on Mar 09, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Feb 27, 2021 | 6 pages | AA | ||
Confirmation statement made on Mar 09, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 29, 2020 | 6 pages | AA | ||
Notification of Kings Landing Limited as a person with significant control on Sep 18, 2020 | 2 pages | PSC02 | ||
Cessation of The Edinburgh Woollen Mill Limited as a person with significant control on Sep 18, 2020 | 1 pages | PSC07 | ||
Appointment of Mr John Robert Jackson as a director on Sep 17, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Mar 17, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 02, 2019 | 6 pages | AA | ||
Accounts for a dormant company made up to Aug 25, 2018 | 6 pages | AA | ||
Appointment of Miss June Carruthers as a director on Apr 29, 2019 | 2 pages | AP01 | ||
Director's details changed for Mr Stephen Robert Simpson on Apr 02, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Mar 05, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O June Carruthers Site a Queens Drive Kingmoor Park South Carlisle CA6 4SB to Global House 5 Castle Street Carlisle Cumbria CA3 8SY on Nov 05, 2018 | 1 pages | AD01 | ||
Current accounting period shortened from Aug 31, 2019 to Feb 28, 2019 | 1 pages | AA01 | ||
Current accounting period extended from Feb 28, 2018 to Aug 31, 2018 | 1 pages | AA01 | ||
Confirmation statement made on Mar 06, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 25, 2017 | 4 pages | AA | ||
Who are the officers of CRAFTCENTRE CYMRU GROUP CYFYNGEDIG?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARRUTHERS, June | Secretary | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | British | Company Secretary | 50519150001 | |||||
CARRUTHERS, June | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Scotland | British | Company Secretary | 50519150001 | ||||
JACKSON, John Robert | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Wales | British | Finance Director | 274337670001 | ||||
SIMPSON, Stephen Robert | Director | 5 Castle Street CA3 8SY Carlisle Global House Cumbria England | Wales | British | Commercial Director | 253756550001 | ||||
DUNBAR, Jennifer Mary | Secretary | 47 Brunstock Close Lowry Hill CA3 0HL Carlisle Cumbria | British | 177390001 | ||||||
AINSLIE, James Thomas Heard | Director | Birkindale 17 Whitaside DG13 0JS Langholm Dumfriesshire | British | Company Director | 174030001 | |||||
BIRRELL, Colin | Director | The Shaw House Boreland DG11 2LG Lockerbie Dumfriesshire | British | Company Director | 27229490003 | |||||
BIRRELL, Colin | Director | The Shaw House Boreland DG11 2LG Lockerbie Dumfriesshire | British | Company Director | 27229490003 | |||||
CARRUTHERS, June | Director | Burnside House Maxwell Place DG13 0DY Langholm Dumfriesshire | Scotland | British | Company Secretary | 50519150001 | ||||
COOPER, Michael Richard | Director | Tanlon LL52 0SA Criccieth Gwynedd | British | Company Director | 3229610001 | |||||
DUNBAR, Jennifer Mary | Director | 47 Brunstock Close Lowry Hill CA3 0HL Carlisle Cumbria | British | Company Secretary | 177390001 | |||||
EDMONDS, Robert Neil | Director | Waverley Mills DG13 0EB Langholm Ewm Dumfriesshire Scotland | England | British | Finance Director | 206608930001 | ||||
ELLIOT, John Johnstone | Director | 25 Whitaside DG13 0JS Langholm Dumfriesshire | United Kingdom | British | Company Director | 177990001 | ||||
HOUSTON, David Oliver | Director | 72 Royal Gardens, Sovereigns Gate Bothwell G71 8SY Glasgow | Scotland | British | Company Director | 75910100005 | ||||
LEE, Kristian Brian | Director | Waverley Mills DG13 0EB Langholm The Edinburgh Woollen Mill Ltd Dumfriesshire Scotland | England | British | Finance Director | 160887440001 | ||||
STEVENSON, David Deas | Director | Springhill DG13 0LP Langholm Dumfriesshire | Scotland | British | Company Director | 22838300001 | ||||
WHITAKER, Alec | Director | Batt House Crosby On Eden CA6 4RA Carlisle | England | British | Company Director | 60593850003 |
Who are the persons with significant control of CRAFTCENTRE CYMRU GROUP CYFYNGEDIG?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kings Landing Limited | Sep 18, 2020 | Office 504, Shangri La Hotel Sheikh Zayed Road Dubai C/O Davidson & Co Legal Consultants United Arab Emirates | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The Edinburgh Woollen Mill Limited | Apr 06, 2016 | Waverley Mills DG13 0EB Langholm Ewm Dumfriesshire Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0