Company NameCrafty Cove Whitby Ltd
DirectorsAntony Walton and Janice Walton
Company StatusActive
Company Number12750019
CategoryPrivate Limited Company
Incorporation Date17 July 2020(3 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Antony Walton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Raglan Terrace
Whitby
North Yorkshire
YO21 1PS
Director NameMrs Janice Walton
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Raglan Terrace
Whitby
North Yorkshire
YO21 1PS

Location

Registered Address2 -4 Wellington Road
Whitby
North Yorkshire
YO21 1DY
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

29 July 2023Micro company accounts made up to 31 July 2022 (4 pages)
24 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
8 July 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
11 February 2023Registered office address changed from 1 Silver Street Whitby YO21 3BU England to 2 -4 Wellington Road Whitby North Yorkshire YO21 1DY on 11 February 2023 (1 page)
6 August 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 July 2021 (5 pages)
10 September 2021Change of details for Mrs Janice Walton as a person with significant control on 10 September 2021 (2 pages)
10 September 2021Director's details changed for Mrs Janice Walton on 10 September 2021 (2 pages)
26 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
18 June 2021Register(s) moved to registered inspection location 1 Silver Street Whitby YO21 3BU (1 page)
17 June 2021Register inspection address has been changed to 1 Silver Street Whitby YO21 3BU (1 page)
17 June 2021Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 1 Silver Street Whitby YO21 3BU on 17 June 2021 (1 page)
17 July 2020Incorporation
Statement of capital on 2020-07-17
  • GBP 2
(32 pages)