Company NameCraig Smith Ltd
DirectorsCarol Fisher and Shaun Craig Smith
Company StatusActive
Company Number09038694
CategoryPrivate Limited Company
Incorporation Date14 May 2014(9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMrs Carol Fisher
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2014(same day as company formation)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence AddressSwift Cottage 44 North Road Kirkburton North Road
Huddersfield
HD8 0RW
Secretary NameMr Shaun Craig Smith
StatusCurrent
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSwift Cottage 44 North Road Kirkburton North Road
Huddersfield
HD8 0RW
Director NameMr Shaun Craig Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(11 months, 3 weeks after company formation)
Appointment Duration9 years
RoleBuilder
Country of ResidenceEngland
Correspondence AddressDales View 5 West Park Drive
Darrington
Pontefract
WF8 3HX

Location

Registered AddressDales View 5 West Park Drive
Darrington
Pontefract
WF8 3HX
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishDarrington
WardPontefract South

Shareholders

51 at £1Shaun Craig Smith
51.00%
Ordinary
49 at £1Carol Fisher
49.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

3 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
24 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
21 February 2022Registered office address changed from Swift Cottage 44 North Road Kirkburton Huddersfield HD8 0RW to Dales View 5 West Park Drive Darrington Pontefract WF8 3HX on 21 February 2022 (1 page)
13 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
30 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
18 September 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
10 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
28 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
17 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 July 2015Statement of capital following an allotment of shares on 29 July 2015
  • GBP 100
(3 pages)
29 July 2015Statement of capital following an allotment of shares on 29 July 2015
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
10 July 2015Director's details changed for Mr Craig Smith on 10 July 2015 (2 pages)
10 July 2015Director's details changed for Mr Craig Smith on 10 July 2015 (2 pages)
23 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(5 pages)
23 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(5 pages)
27 May 2015Appointment of Mr Craig Smith as a director on 1 May 2015 (2 pages)
27 May 2015Appointment of Mr Craig Smith as a director on 1 May 2015 (2 pages)
27 May 2015Appointment of Mr Craig Smith as a director on 1 May 2015 (2 pages)