CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
FLUTTERBY CRAFTS LIMITED
Company
FLUTTERBY CRAFTS
Phone:
07443 606 570
E
rating
KEY FINANCES
Year
2016
Assets
£8.6k
▲ £2.85k (49.53 %)
Cash
£0k
▼ £-0.03k (-100.00 %)
Liabilities
£103.47k
▼ £-2.28k (-2.16 %)
Net Worth
£-94.87k
▼ £5.13k (-5.13 %)
Download Balance Sheet for 2012-2016
REGISTRATION INFO
Check the company
UK
West Berkshire
Company name
FLUTTERBY CRAFTS LIMITED
Company number
05186756
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Jul 2004
Age - 21 years
Home Country
United Kingdom
CONTACTS
Website
josonjas-ukshop.co.uk
Phones
07443 606 570
Registered Address
9 BAGNOLS WAY,
NEWBURY,
BERKSHIRE,
RG14 5NA
ECONOMIC ACTIVITIES
47990
Other retail sale not in stores, stalls or markets
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
LAST EVENTS
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Aug 2016
Confirmation statement made on 22 July 2016 with updates
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
See Also
FLUSH ENTERPRISES LTD
FLUSH HEATING AND PLUMBING LTD
FLUTTERBYE (INSECT SCREENS) LTD.
FLUVIAL INNOVATIONS LIMITED
FLUXX LIMITED
FLY 2 WALES LTD
Last update 2018
FLUTTERBY CRAFTS LIMITED DIRECTORS
Grant Richard Courteney
Acting
Appointed
15 October 2005
Role
Secretary
Address
9 Bagnols Way, Newbury, Berkshire, England, RG14 5NA
Name
COURTENEY, Grant Richard
Lynn Jeanette Courteney
Acting
Appointed
22 July 2004
Occupation
Administrator
Role
Director
Age
70
Nationality
British
Address
9 Bagnols Way, Newbury, Berkshire, England, RG14 5NA
Country Of Residence
England
Name
COURTENEY, Lynn Jeanette
Lynn Jeanette Courteney
Resigned
PSC
Appointed
22 July 2004
Resigned
15 October 2005
Role
Secretary
Address
30 Gloucester Road, Newbury, Berkshire, RG14 5JR
Name
COURTENEY, Lynn Jeanette
Notified On
30 June 2016
Nature Of Control
Ownership of shares – 75% or more
L & A SECRETARIAL LIMITED
Resigned
Appointed
22 July 2004
Resigned
22 July 2004
Role
Nominee Secretary
Address
31 Corsham Street, London, N1 6DR
Name
L & A SECRETARIAL LIMITED
Samantha Sara Hartridge
Resigned
Appointed
22 July 2004
Resigned
15 October 2005
Occupation
Administrator
Role
Director
Age
58
Nationality
British
Address
57 Maple Avenue, Cove, Farnborough, Hampshire, GU14 9UR
Country Of Residence
United Kingdom
Name
HARTRIDGE, Samantha Sara
L & A REGISTRARS LIMITED
Resigned
Appointed
22 July 2004
Resigned
22 July 2004
Role
Nominee Director
Address
31 Corsham Street, London, N1 6DR
Name
L & A REGISTRARS LIMITED
REVIEWS
Check The Company
Bad according to the company’s financial health.