Company NameCraftsman Services Limited
Company StatusActive
Company Number04760881
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Julie Wall
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2003(2 weeks, 1 day after company formation)
Appointment Duration20 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address28 Abbey Court
Normanby
Middlesbrough
Cleveland
TS6 9BU
Director NameMr Phillip Wall
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2003(2 weeks, 1 day after company formation)
Appointment Duration20 years, 10 months
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address486 Normanby Road
Normanby
Middlesbrough
TS6 9BZ
Director NameMrs Helen Wood
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2003(2 weeks, 1 day after company formation)
Appointment Duration20 years, 10 months
RoleAdmin
Country of ResidenceEngland
Correspondence Address6 West Farm Close
Mallinson Park
Middlesbrough
TS6 0NE
Director NameMr Stuart Wall
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2003(2 weeks, 1 day after company formation)
Appointment Duration20 years, 10 months
RoleAdmin
Country of ResidenceEngland
Correspondence Address30 Farmstead Street
Acklam
Middlesbrough
TS5 8FL
Secretary NameMrs Julie Wall
NationalityBritish
StatusCurrent
Appointed27 May 2003(2 weeks, 1 day after company formation)
Appointment Duration20 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address28 Abbey Court
Normanby
Middlesbrough
Cleveland
TS6 9BU
Director NameMr Lawrence Wall
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(2 weeks, 1 day after company formation)
Appointment Duration6 years, 4 months (resigned 23 September 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address28 Abbey Court
Normanby
Middlesbrough
Cleveland
TS6 9BU
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Telephone01639 886747
Telephone regionNeath

Location

Registered Address28 Abbey Court
Normanby
Middlesbrough
Cleveland
TS6 9BU
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardTeesville
Built Up AreaTeesside

Shareholders

1 at £1Helen Wood
20.00%
Ordinary
1 at £1Julie Wall
20.00%
Ordinary
1 at £1Lawrence Wall
20.00%
Ordinary
1 at £1Phillip Wall
20.00%
Ordinary
1 at £1Stuart Wall
20.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return29 April 2023 (11 months ago)
Next Return Due13 May 2024 (1 month, 2 weeks from now)

Filing History

3 May 2023Confirmation statement made on 29 April 2023 with updates (5 pages)
24 April 2023Registered office address changed from New Garth House Upper Garth Gardens Guisborough Cleveland TS14 6HA to 28 Abbey Court Normanby Middlesbrough Cleveland TS6 9BU on 24 April 2023 (1 page)
21 April 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
21 April 2023Director's details changed for Mr Phillip Wall on 21 April 2023 (2 pages)
16 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
4 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
17 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
10 May 2021Director's details changed for Mr Stuart Wall on 10 May 2021 (2 pages)
10 May 2021Confirmation statement made on 29 April 2021 with updates (5 pages)
4 May 2020Confirmation statement made on 29 April 2020 with updates (5 pages)
29 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
2 May 2019Confirmation statement made on 29 April 2019 with updates (5 pages)
23 November 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
30 April 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
17 November 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
17 November 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
8 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
2 November 2016Director's details changed for Miss Helen Wood on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Miss Helen Wood on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Mr Phillip Wall on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Mr Phillip Wall on 2 November 2016 (2 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 5
(8 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 5
(8 pages)
7 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
7 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
11 May 2015Director's details changed for Mr Stuart Wall on 11 May 2015 (2 pages)
11 May 2015Director's details changed for Mr Stuart Wall on 11 May 2015 (2 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 5
(8 pages)
29 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 5
(8 pages)
29 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 5
(8 pages)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 5
(8 pages)
9 January 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 January 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (8 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (8 pages)
7 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
7 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
15 June 2012Director's details changed for Miss Helen Wall on 8 June 2012 (3 pages)
15 June 2012Director's details changed for Miss Helen Wall on 8 June 2012 (3 pages)
15 June 2012Director's details changed for Miss Helen Wall on 8 June 2012 (3 pages)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (8 pages)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (8 pages)
24 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
24 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (8 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (8 pages)
25 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
25 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (7 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (7 pages)
12 May 2010Director's details changed for Phillip Wall on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Julie Wall on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Stuart Wall on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Julie Wall on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Helen Wall on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Helen Wall on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Phillip Wall on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Stuart Wall on 12 May 2010 (2 pages)
6 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
6 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
28 September 2009Appointment terminated director lawrence wall (1 page)
28 September 2009Appointment terminated director lawrence wall (1 page)
6 June 2009Director's change of particulars / helen wall / 01/05/2009 (1 page)
6 June 2009Director's change of particulars / phillip wall / 01/05/2009 (1 page)
6 June 2009Director's change of particulars / helen wall / 01/05/2009 (1 page)
6 June 2009Director's change of particulars / phillip wall / 01/05/2009 (1 page)
6 June 2009Return made up to 12/05/09; full list of members (7 pages)
6 June 2009Return made up to 12/05/09; full list of members (7 pages)
17 March 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
17 March 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
12 June 2008Return made up to 12/05/08; no change of members (8 pages)
12 June 2008Return made up to 12/05/08; no change of members (8 pages)
31 January 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
31 January 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
3 June 2007Return made up to 12/05/07; full list of members (9 pages)
3 June 2007Return made up to 12/05/07; full list of members (9 pages)
15 March 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
15 March 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
30 May 2006Return made up to 12/05/06; no change of members (8 pages)
30 May 2006Return made up to 12/05/06; no change of members (8 pages)
8 September 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
8 September 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
13 May 2005Return made up to 12/05/05; no change of members (8 pages)
13 May 2005Return made up to 12/05/05; no change of members (8 pages)
9 December 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
9 December 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
6 May 2004Return made up to 12/05/04; full list of members (9 pages)
6 May 2004Return made up to 12/05/04; full list of members (9 pages)
20 November 2003New secretary appointed;new director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (1 page)
20 November 2003New director appointed (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (1 page)
20 November 2003New secretary appointed;new director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (1 page)
12 November 2003Ad 27/05/03--------- £ si 4@4=16 £ ic 1/17 (2 pages)
12 November 2003Registered office changed on 12/11/03 from: new garth house upper garth gardens guisborough TS14 6HA (1 page)
12 November 2003Registered office changed on 12/11/03 from: new garth house upper garth gardens guisborough TS14 6HA (1 page)
12 November 2003Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
12 November 2003Ad 27/05/03--------- £ si 4@4=16 £ ic 1/17 (2 pages)
12 November 2003Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
2 June 2003Registered office changed on 02/06/03 from: 17 city business centre, lower road london SE16 2XB (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003Registered office changed on 02/06/03 from: 17 city business centre, lower road london SE16 2XB (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
12 May 2003Incorporation (16 pages)
12 May 2003Incorporation (16 pages)