-
CRAVEN ENERGIES LIMITED - The Four Columns, Broughton Hall Business Park, Skipton, North Yorkshire, United Kingdom
Company Information
- Company registration number
- 08367233
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Four Columns
- Broughton Hall Business Park
- Skipton
- North Yorkshire
- BD23 3AE
- England The Four Columns, Broughton Hall Business Park, Skipton, North Yorkshire, BD23 3AE, England UK
Management
- Managing Directors
- PHILIP COOPE
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-01-21
- Age Of Company 2013-01-21 11 years
- SIC/NACE
- 43210 - Electrical installation
Ownership
- Beneficial Owners
- Mr Steven James Claxton
- Mr Christopher Leonard Eades
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
-
CRAVEN ENERGIES LIMITED Company Description
- CRAVEN ENERGIES LIMITED is a ltd registered in United Kingdom with the Company reg no 08367233. Its current trading status is "live". It was registered 2013-01-21. It has declared SIC or NACE codes as "43210 - Electrical installation". It has 1 director It can be contacted at The Four Columns .
Get CRAVEN ENERGIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Craven Energies Limited - The Four Columns, Broughton Hall Business Park, Skipton, North Yorkshire, United Kingdom
- 2013-01-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CRAVEN ENERGIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES (2017-02-10) - CS01
-
31/03/16 TOTAL EXEMPTION SMALL (2017-01-06) - AA
keyboard_arrow_right 2016
-
21/01/16 FULL LIST (2016-02-23) - AR01
keyboard_arrow_right 2015
-
31/03/15 TOTAL EXEMPTION SMALL (2015-09-30) - AA
-
24/08/15 STATEMENT OF CAPITAL GBP 10 (2015-08-24) - SH01
-
21/01/15 FULL LIST (2015-01-27) - AR01
keyboard_arrow_right 2014
-
31/03/14 TOTAL EXEMPTION SMALL (2014-10-20) - AA
-
APPOINTMENT TERMINATED, DIRECTOR DAVID CLAXTON (2014-07-22) - TM01
-
06/04/14 STATEMENT OF CAPITAL GBP 4 (2014-06-10) - SH01
-
DIRECTOR APPOINTED PHILIP COOPE (2014-05-16) - AP01
-
21/01/14 FULL LIST (2014-01-29) - AR01
keyboard_arrow_right 2013
-
REGISTERED OFFICE CHANGED ON 13/11/2013 FROM (2013-11-13) - AD01
-
CURREXT FROM 31/01/2014 TO 31/03/2014 (2013-08-14) - AA01
-
DIRECTOR APPOINTED MR STEVEN JAMES CLAXTON (2013-05-07) - AP01
-
DIRECTOR APPOINTED MR CHRISTOPHER LEONARD EADES (2013-03-06) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EADES (2013-02-04) - TM01
-
DIRECTOR APPOINTED MR DAVID CHARLES CLAXTON (2013-02-04) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR STEVEN CLAXTON (2013-01-24) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR DAVID CLAXTON (2013-01-24) - TM01
-
REGISTERED OFFICE CHANGED ON 13/12/2013 FROM (2013-12-13) - AD01
-
CERTIFICATE OF INCORPORATION (2013-01-21) - NEWINC