Background WavePink WaveYellow Wave

CRAIG AND COLE LIMITED (09723839)

CRAIG AND COLE LIMITED (09723839) is an active UK company. incorporated on 8 August 2015. with registered office in Bingham. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. CRAIG AND COLE LIMITED has been registered for 10 years. Current directors include AHMED, Shabnum Reaz.

Company Number
09723839
Status
active
Type
ltd
Incorporated
8 August 2015
Age
10 years
Address
Unit4 Car Dyke Court, Bingham, NG13 8WB
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
AHMED, Shabnum Reaz
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAIG AND COLE LIMITED

CRAIG AND COLE LIMITED is an active company incorporated on 8 August 2015 with the registered office located in Bingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. CRAIG AND COLE LIMITED was registered 10 years ago.(SIC: 46900)

Status

active

Active since 10 years ago

Company No

09723839

LTD Company

Age

10 Years

Incorporated 8 August 2015

Size

N/A

Accounts

ARD: 31/5

Overdue

3 years overdue

Last Filed

Made up to 31 May 2021 (4 years ago)
Submitted on 11 March 2022 (4 years ago)
Period: 1 June 2020 - 31 May 2021(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2023
Period: 1 June 2021 - 31 May 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 13 October 2021 (4 years ago)
Submitted on 3 February 2022 (4 years ago)

Next Due

Due by 27 October 2022
For period ending 13 October 2022
Contact
Address

Unit4 Car Dyke Court The J R Shoulder Trading Estate Moor Ridge Road Ea Bingham, NG13 8WB,

Previous Addresses

Unit4 Car Dyke Court Bingham Nottingham Unit4 Car Dyke Court Bingham Nottingham NG138XZ England
From: 9 May 2022To: 9 May 2022
Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 8 August 2015To: 9 May 2022
Timeline

8 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Aug 15
Director Left
May 20
Director Joined
May 20
New Owner
Jun 20
Owner Exit
Sept 20
New Owner
Sept 20
Director Joined
Sept 20
Director Left
Oct 20
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

AHMED, Shabnum Reaz

Active
Car Dyke Court, BinghamNG13 8WB
Born October 1968
Director
Appointed 20 Jun 2020

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 08 Aug 2015
Resigned 27 May 2020

MCKAY, Kevin Alan

Resigned
Salvin Terrace, Stockton-On-TeesTS21 4AG
Born December 1986
Director
Appointed 19 May 2020
Resigned 20 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Shabnum Reaz Ahmed

Active
Car Dyke Court, BinghamNG13 8WB
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jun 2020

Mr Kevin Alan Mckay

Ceased
57 Pepper Road, LeedsLS10 2RU
Born December 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 May 2020
Ceased 03 Sept 2020
Fundings
Financials
Latest Activities

Filing History

31

Dissolved Compulsory Strike Off Suspended
11 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 June 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 June 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
9 June 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Incorporation Company
8 August 2015
NEWINCIncorporation