This company is commonly known as Croft Architectural Hardware Limited. The company was founded 31 years ago and was given the registration number 02780831. The firm's registered office is in WEST MIDLANDS. You can find them at 23 Lower Lichfield Street, Willenhall, West Midlands, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | CROFT ARCHITECTURAL HARDWARE LIMITED |
---|---|---|
Company Number | : | 02780831 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 Lower Lichfield Street, Willenhall, West Midlands, WV13 1QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23 Lower Lichfield Street, Willenhall, West Midlands, WV13 1QQ | Secretary | 04 March 1993 | Active |
23 Lower Lichfield Street, Willenhall, West Midlands, WV13 1QQ | Director | 04 March 1993 | Active |
23 Lower Lichfield Street, Willenhall, West Midlands, WV13 1QQ | Director | 25 July 2013 | Active |
23 Lower Lichfield Street, Willenhall, West Midlands, WV13 1QQ | Director | 17 July 2007 | Active |
23 Lower Lichfield Street, Willenhall, West Midlands, WV13 1QQ | Director | 01 April 2023 | Active |
52 Market Street, Ashby De La Zouch, Leics, LE65 1AN | Nominee Secretary | 19 January 1993 | Active |
8 Leyburn Close, Walsall, WS2 0NP | Director | 01 May 1995 | Active |
Blackthorn House Mary Ann Street, St Pauls Square, Birmingham, | Nominee Director | 19 January 1993 | Active |
24 Ogley Hay Road, Chasetown, Burntwood, WS7 8RA | Director | 01 May 1995 | Active |
Mr Christopher John Clifford | ||
Notified on | : | 16 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Address | : | 23 Lower Lichfield Street, West Midlands, WV13 1QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Officers | Change person secretary company with change date. | Download |
2023-04-03 | Officers | Change person director company with change date. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Officers | Change person director company with change date. | Download |
2016-10-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.