CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CRAIG KERSHAW LTD
Company
CRAIG KERSHAW
Phone:
01282 413 851
A⁺
rating
KEY FINANCES
Year
2017
Assets
£110.04k
▲ £16.96k (18.23 %)
Cash
£101.19k
▲ £34.02k (50.64 %)
Liabilities
£72.8k
▼ £-7.31k (-9.13 %)
Net Worth
£37.25k
▲ £24.28k (187.10 %)
Download Balance Sheet for 2016-2017
REGISTRATION INFO
Check the company
UK
Burnley
Company name
CRAIG KERSHAW LTD
Company number
04440567
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 May 2002
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
craigkershawltd.co.uk
Phones
01282 413 851
07976 272 452
01282 422 055
Registered Address
27 APPLECROSS DRIVE,
BURNLEY,
BB10 4JP
ECONOMIC ACTIVITIES
43320
Joinery installation
LAST EVENTS
24 May 2017
Confirmation statement made on 16 May 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 30 June 2016
23 May 2016
Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2
CHARGES
7 May 2004
Status
Outstanding
Delivered
14 May 2004
Persons entitled
National Westminster Bank PLC
Description
Eastham place burnley lancashire. By way of fixed charge…
25 March 2004
Status
Outstanding
Delivered
31 March 2004
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
CRAIG HAMBLING LIMITED
CRAIG HI-FI LIMITED
CRAIG PETTIT MOTOR SALES LIMITED
CRAIG REYNOLDS LIMITED
CRAIG TOOLS INTERNATIONAL LIMITED
CRAIGIE WOODWORKS LTD
Last update 2018
CRAIG KERSHAW LTD DIRECTORS
Andrea Kershaw
Acting
PSC
Appointed
21 May 2002
Role
Secretary
Address
27 Applecross Drive, Burnley, Lancashire, BB10 4JP
Name
KERSHAW, Andrea
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Craig Kershaw
Acting
PSC
Appointed
21 May 2002
Occupation
Company Director
Role
Director
Age
65
Nationality
British
Address
27 Applecross Drive, Burnley, Lancashire, BB10 4JP
Country Of Residence
England
Name
KERSHAW, Craig
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
INCORPORATE SECRETARIAT LIMITED
Resigned
Appointed
16 May 2002
Resigned
16 May 2002
Role
Nominee Secretary
Address
Mellier House, 26a Albemarle Street, London, W1S 4HY
Name
INCORPORATE SECRETARIAT LIMITED
INCORPORATE DIRECTORS LIMITED
Resigned
Appointed
16 May 2002
Resigned
16 May 2002
Role
Nominee Director
Address
Mellier House, 26a Albemarle Street, London, W1S 4HY
Name
INCORPORATE DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.