Craigmore (bournemouth) Limited RINGWOOD


Founded in 1987, Craigmore (bournemouth), classified under reg no. 02179890 is an active company. Currently registered at 29 West Street BH24 1DY, Ringwood the company has been in the business for 37 years. Its financial year was closed on December 25 and its latest financial statement was filed on Sun, 25th Dec 2022.

The firm has 3 directors, namely Claire K., Ursula G. and David S.. Of them, David S. has been with the company the longest, being appointed on 28 November 2018 and Claire K. and Ursula G. have been with the company for the least time - from 10 August 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Aileen K. who worked with the the firm until 15 February 2012.

Craigmore (bournemouth) Limited Address / Contact

Office Address 29 West Street
Town Ringwood
Post code BH24 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02179890
Date of Incorporation Fri, 16th Oct 1987
Industry Combined facilities support activities
End of financial Year 25th December
Company age 37 years old
Account next due date Wed, 25th Sep 2024 (159 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Woodley & Associates Limited

Position: Corporate Secretary

Appointed: 08 February 2023

Claire K.

Position: Director

Appointed: 10 August 2022

Ursula G.

Position: Director

Appointed: 10 August 2022

David S.

Position: Director

Appointed: 28 November 2018

David C.

Position: Director

Appointed: 22 May 2016

Resigned: 10 April 2019

Jan S.

Position: Director

Appointed: 15 February 2012

Resigned: 22 May 2016

Alan D.

Position: Director

Appointed: 25 August 2007

Resigned: 15 February 2012

Aileen K.

Position: Secretary

Appointed: 01 July 1993

Resigned: 15 February 2012

Gordon M.

Position: Director

Appointed: 14 June 1991

Resigned: 25 August 2007

Edward E.

Position: Director

Appointed: 14 June 1991

Resigned: 28 June 1993

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we found, there is David S. The abovementioned PSC. The second entity in the PSC register is Ursula G. This PSC has significiant influence or control over the company,. Then there is Claire K., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

David S.

Notified on 10 April 2019
Nature of control: right to appoint and remove directors

Ursula G.

Notified on 10 August 2022
Nature of control: significiant influence or control

Claire K.

Notified on 10 August 2022
Nature of control: significiant influence or control

David C.

Notified on 22 May 2016
Ceased on 10 April 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-252019-12-252020-12-252021-12-252022-12-252023-12-25
Balance Sheet
Current Assets5 4085 4918 5468 50799
Net Assets Liabilities   999
Other
Average Number Employees During Period    33
Creditors5 3995 4828 5378 498  
Net Current Assets Liabilities999999
Total Assets Less Current Liabilities999999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Mon, 25th Dec 2023
filed on: 25th, January 2024
Free Download (2 pages)

Company search