Craftspeed Limited WYBOSTON


Founded in 2008, Craftspeed, classified under reg no. 06752156 is a active - proposal to strike off company. Currently registered at Potton House MK44 3BZ, Wyboston the company has been in the business for 16 years. Its financial year was closed on November 30 and its latest financial statement was filed on 2021/11/30.

Craftspeed Limited Address / Contact

Office Address Potton House
Office Address2 Wyboston Lakes, Great North Road
Town Wyboston
Post code MK44 3BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06752156
Date of Incorporation Tue, 18th Nov 2008
Industry Other retail sale not in stores, stalls or markets
Industry Other information technology service activities
End of financial Year 30th November
Company age 16 years old
Account next due date Thu, 31st Aug 2023 (247 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Andrew P.

Position: Director

Appointed: 18 November 2008

Andrew P.

Position: Secretary

Appointed: 18 November 2008

Gayle H.

Position: Director

Appointed: 18 November 2008

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we established, there is Gayle H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Andrew P. This PSC owns 25-50% shares and has 25-50% voting rights.

Gayle H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302018-11-302019-11-302020-11-30
Net Worth13 77873 229   
Balance Sheet
Cash Bank On Hand  4 92211 04432 187
Current Assets32 84783 730117 523142 155157 293
Debtors10 12929 15715 42130 07323 427
Net Assets Liabilities  79 709104 704114 252
Other Debtors  15 42130 07323 427
Property Plant Equipment  25 04522 58120 295
Total Inventories  97 180101 038101 679
Cash Bank In Hand12 71820 239   
Net Assets Liabilities Including Pension Asset Liability13 77873 229   
Stocks Inventory10 00034 334   
Tangible Fixed Assets27 59027 621   
Reserves/Capital
Called Up Share Capital22   
Profit Loss Account Reserve13 77673 227   
Shareholder Funds13 77873 229   
Other
Accumulated Depreciation Impairment Property Plant Equipment  29 40432 15834 696
Additional Provisions Increase From New Provisions Recognised   -174-132
Additions Other Than Through Business Combinations Property Plant Equipment   290252
Average Number Employees During Period  222
Creditors  62 36859 71563 151
Deferred Tax Liabilities  491317185
Depreciation Rate Used For Property Plant Equipment   2020
Future Minimum Lease Payments Under Non-cancellable Operating Leases  12 0002 40021 600
Increase From Depreciation Charge For Year Property Plant Equipment   2 7542 538
Net Current Assets Liabilities-13 64546 03955 15582 44094 142
Net Deferred Tax Liability Asset  491317185
Other Creditors  24 93014 62116 855
Other Taxation Social Security Payable  33 14038 84343 189
Property Plant Equipment Gross Cost  54 44954 73954 991
Provisions  491317185
Taxation Including Deferred Taxation Balance Sheet Subtotal  491317185
Total Assets Less Current Liabilities13 94573 66080 200105 021114 437
Trade Creditors Trade Payables  4 2986 2513 107
Creditors Due Within One Year46 49237 691   
Fixed Assets27 59027 621   
Number Shares Allotted 1   
Par Value Share 1   
Provisions For Liabilities Charges167431   
Share Capital Allotted Called Up Paid11   
Tangible Fixed Assets Additions 2 837   
Tangible Fixed Assets Cost Or Valuation48 15350 990   
Tangible Fixed Assets Depreciation20 56323 369   
Tangible Fixed Assets Depreciation Charged In Period 2 806   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
Free Download (1 page)

Company search

Advertisements