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).
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 | : |
|
Registered Address | : | Unit 56 Heming Road, Washford Industrial Estate, Redditch, Worcestershire, B98 0EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ardenvale, Exhall, Alcester, England, B49 6EA | Secretary | 08 April 2004 | Active |
Ardenvale, Exhall, Alcester, United Kingdom, B49 6EA | Director | 08 April 2004 | Active |
2 Longborough Close, Walkwood, Redditch, B97 5QN | Director | 08 April 2004 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 27 July 2002 | Active |
55 Retreat Street, Astwood Bank, Redditch, B96 6AH | Secretary | 01 August 2003 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 27 July 2002 | Active |
The Grange, Exhall, Alcester, B49 6EA | Director | 01 August 2003 | Active |
55 Retreat Street, Astwood Bank, Redditch, B96 6AH | Director | 08 April 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-08 | Accounts | Accounts with accounts type full. | Download |
2023-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2022-02-11 | Accounts | Accounts with accounts type full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-26 | Accounts | Accounts with accounts type full. | Download |
2021-02-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-05 | Accounts | Accounts with accounts type full. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type full. | Download |
2018-09-07 | Accounts | Change account reference date company current extended. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type full. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.