Company NameSew Crafty Limited
DirectorHayley Michelle Webb
Company StatusActive
Company Number06258371
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Hayley Michelle Webb
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2007(1 day after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5b Spital Street
Dartford
DA1 2DJ
Director NameAPS Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address117 Dartford Road
Dartford
Kent
DA1 3EN
Secretary NameNationwide Secretarial Services Ltd (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address117 Dartford Road
Dartford
Kent
DA1 3EN

Contact

Websiteohsewcrafty.co.uk
Telephone01562 747458
Telephone regionKidderminster

Location

Registered Address5b Spital Street
Dartford
DA1 2DJ
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Shareholders

100 at £1Hayley Miscelle Webb
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,050
Current Liabilities£58,203

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 3 weeks from now)

Filing History

16 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
22 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
22 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
17 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
24 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 September 2015Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG England to 5B Spital Street Dartford DA1 2DJ on 14 September 2015 (1 page)
14 September 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
14 September 2015Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG England to 5B Spital Street Dartford DA1 2DJ on 14 September 2015 (1 page)
14 September 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 July 2014Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 29 July 2014 (1 page)
29 July 2014Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 29 July 2014 (1 page)
17 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
3 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
3 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
24 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
24 June 2013Director's details changed for Ms Hayley Michelle Webb on 24 June 2013 (2 pages)
24 June 2013Director's details changed for Ms Hayley Michelle Webb on 24 June 2013 (2 pages)
24 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
7 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
1 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
14 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
14 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
27 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Ms Hayley Michelle Webb on 27 April 2010 (2 pages)
27 May 2010Director's details changed for Ms Hayley Michelle Webb on 27 April 2010 (2 pages)
27 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
6 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 June 2009Return made up to 24/05/09; full list of members (3 pages)
23 June 2009Return made up to 24/05/09; full list of members (3 pages)
22 June 2009Director's change of particulars / hayley webb / 22/06/2009 (1 page)
22 June 2009Appointment terminated secretary nationwide secretarial services LTD (1 page)
22 June 2009Appointment terminated secretary nationwide secretarial services LTD (1 page)
22 June 2009Director's change of particulars / hayley webb / 22/06/2009 (1 page)
19 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
19 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
10 February 2009Registered office changed on 10/02/2009 from 117 dartford road dartford kent DA1 3EN (1 page)
10 February 2009Registered office changed on 10/02/2009 from 117 dartford road dartford kent DA1 3EN (1 page)
9 September 2008Return made up to 24/05/08; full list of members (3 pages)
9 September 2008Return made up to 24/05/08; full list of members (3 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
24 May 2007Incorporation (18 pages)
24 May 2007Incorporation (18 pages)