Alvaston
Derby
Derbyshire
DE24 0JE
Director Name | Mrs Heather Dawn Grantham |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2013(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 06 November 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 54 Wilmington Avenue Alvaston Derby DE24 0JE |
Director Name | Mrs Heather Dawn Grantham |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Wilmington Avenue Alvaston Derby Derbyshire DE24 0JE |
Website | www.blackcatcraft.com |
---|
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
50 at £1 | Anthony John Grantham 50.00% Ordinary |
---|---|
50 at £1 | Heather Dawn Grantham 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £245,429 |
Gross Profit | £130,129 |
Net Worth | £28,719 |
Cash | £14,578 |
Current Liabilities | £20,383 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
5 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
---|---|
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
7 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
19 May 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
8 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
3 June 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
13 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-13
|
13 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-13
|
16 June 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
22 October 2013 | Registered office address changed from C/O Office 1180 Capital House 8 Hansard Gate Derby Derbyshire DE21 6AR England on 22 October 2013 (1 page) |
8 October 2013 | Appointment of Mrs Heather Dawn Grantham as a director (2 pages) |
11 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
29 April 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
14 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Registered office address changed from C/O Tony Grantham Unit 1180 Capital Storage 8 Hansard Gate West Meadows Industrial Estate Derby Derbyshire DE21 6AR United Kingdom on 11 September 2012 (1 page) |
19 March 2012 | Registered office address changed from C/O Dawn Grantham 54 Wilmington Avenue Alvaston Derby Derbyshire DE24 0JE United Kingdom on 19 March 2012 (1 page) |
17 March 2012 | Termination of appointment of Heather Grantham as a director (1 page) |
2 September 2011 | Incorporation
|