UKBizDB.co.uk

A E OSCROFT & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A E Oscroft & Sons Limited. The company was founded 21 years ago and was given the registration number 04496910. The firm's registered office is in REDDITCH. You can find them at Unit 56 Heming Road, Washford Industrial Estate, Redditch, Worcestershire. This company's SIC code is 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans).

Company Information

Name:A E OSCROFT & SONS LIMITED
Company Number:04496910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Office Address & Contact

Registered Address:Unit 56 Heming Road, Washford Industrial Estate, Redditch, Worcestershire, B98 0EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ardenvale, Exhall, Alcester, England, B49 6EA

Secretary08 April 2004Active
Ardenvale, Exhall, Alcester, United Kingdom, B49 6EA

Director08 April 2004Active
2 Longborough Close, Walkwood, Redditch, B97 5QN

Director08 April 2004Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary27 July 2002Active
55 Retreat Street, Astwood Bank, Redditch, B96 6AH

Secretary01 August 2003Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director27 July 2002Active
The Grange, Exhall, Alcester, B49 6EA

Director01 August 2003Active
55 Retreat Street, Astwood Bank, Redditch, B96 6AH

Director08 April 2004Active

People with Significant Control

Mr Christopher Edgar Mervyn Oscroft
Notified on:06 April 2016
Status:Active
Date of birth:November 1938
Nationality:British
Country of residence:England
Address:The Grange, Aspen Close, Alcester, England, B49 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Oscroft
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:The Grange, Exhall, Alcester, England, B49 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Ian Oscroft
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:2, Longborough Close, Redditch, England, B97 5QN
Nature of control:
  • Ownership of shares 25 to 50 percent
Oscroft & Sons Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 56, Heming Road, Redditch, England, B98 0EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Persons with significant control

Change to a person with significant control.

Download
2023-08-29Persons with significant control

Notification of a person with significant control.

Download
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-05-17Mortgage

Mortgage satisfy charge full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-02-11Accounts

Accounts with accounts type full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Accounts

Accounts with accounts type full.

Download
2021-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-05Accounts

Accounts with accounts type full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Change account reference date company previous shortened.

Download
2020-03-18Mortgage

Mortgage satisfy charge full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type full.

Download
2018-09-07Accounts

Change account reference date company current extended.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type full.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.