ABOUT CRAFTSMANS TOTAL MAINTENANCE LIMITED
It is the policy of Craftsmans total maintenance Ltd to treat all employees and job applicants fairly and equally regardless of their sex, sexual orientation, marital status, race, colour, nationality, ethnic or national origin, religion, age, disability or union membership status.
Craftsmans is committed to the implementation of this policy and to a programme of action to ensure that the policy is, and continues to be, fully effective. The overall responsibility for the policy lies with the company employee. However, all staff are required to comply with the policy and to act in accordance with its objectives so as to remove any barriers to equal opportunity.
KEY FINANCES
Year
2016
Assets
£281.52k
▲ £63.01k (28.84 %)
Cash
£0k
▼ £-56.56k (-100.00 %)
Liabilities
£252.41k
▲ £50.69k (25.13 %)
Net Worth
£29.11k
▲ £12.32k (73.43 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Preston
- Company name
- CRAFTSMANS TOTAL MAINTENANCE LIMITED
- Company number
- 03370608
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 May 1997
Age - 28 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.craftsmans.co.uk
- Phones
-
01772 454 341
07827 857 703
07776 298 301
- Registered Address
- 17 MOOR PARK AVENUE,
PRESTON,
ENGLAND,
PR1 6AS
ECONOMIC ACTIVITIES
- 41201
- Construction of commercial buildings
- 43910
- Roofing activities
LAST EVENTS
- 24 May 2017
- Confirmation statement made on 5 May 2017 with updates
- 14 Nov 2016
- Registered office address changed from Unit 10 Heaton Street Leyland PR25 2ZH England to 17 Moor Park Avenue Preston PR1 6AS on 14 November 2016
- 11 Nov 2016
- Registered office address changed from Park House 91 Garstang Road Preston Lancashire PR1 1LD to Unit 10 Heaton Street Leyland PR25 2ZH on 11 November 2016
CHARGES
-
8 June 2001
- Status
- Outstanding
- Delivered
- 12 June 2001
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
CRAFTSMANS TOTAL MAINTENANCE LIMITED DIRECTORS
Carol Fairclough
Acting
- Appointed
- 28 February 2002
- Role
- Secretary
- Address
- Meridor Parsonage Lane, Chipping, Preston, Lancashire, PR3 3NS
- Name
- FAIRCLOUGH, Carol
Stephen Fairclough
Acting
PSC
- Appointed
- 14 May 1997
- Occupation
- Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Meridor Parsonage Lane, Chipping, Preston, Lancashire, PR3 2NS
- Country Of Residence
- England
- Name
- FAIRCLOUGH, Stephen
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Andrew John Hilton
Resigned
- Appointed
- 01 January 1998
- Resigned
- 28 February 2002
- Role
- Secretary
- Address
- 58 Manchester Road, Swinton, Manchester, Lancashire, M27 5ET
- Name
- HILTON, Andrew John
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 14 May 1997
- Resigned
- 14 May 1997
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
Stephen Carter
Resigned
- Appointed
- 14 May 1997
- Resigned
- 28 February 2002
- Occupation
- Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 22 Sussex Close, Standish, Wigan, Greater Manchester, WN1 2TN
- Name
- CARTER, Stephen
Andrew John Hilton
Resigned
- Appointed
- 01 January 1998
- Resigned
- 28 February 2002
- Occupation
- Commercial Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 58 Manchester Road, Swinton, Manchester, Lancashire, M27 5ET
- Name
- HILTON, Andrew John
INSTANT COMPANIES LIMITED
Resigned
- Appointed
- 14 May 1997
- Resigned
- 14 May 1997
- Role
- Nominee Director
- Address
- 1 Mitchell Lane, Bristol, Avon, BS1 6BU
- Name
- INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.