UKBizDB.co.uk

CROFT ARCHITECTURAL HARDWARE LIMITED

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

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:23 Lower Lichfield Street, Willenhall, West Midlands, WV13 1QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Lower Lichfield Street, Willenhall, West Midlands, WV13 1QQ

Secretary04 March 1993Active
23 Lower Lichfield Street, Willenhall, West Midlands, WV13 1QQ

Director04 March 1993Active
23 Lower Lichfield Street, Willenhall, West Midlands, WV13 1QQ

Director25 July 2013Active
23 Lower Lichfield Street, Willenhall, West Midlands, WV13 1QQ

Director17 July 2007Active
23 Lower Lichfield Street, Willenhall, West Midlands, WV13 1QQ

Director01 April 2023Active
52 Market Street, Ashby De La Zouch, Leics, LE65 1AN

Nominee Secretary19 January 1993Active
8 Leyburn Close, Walsall, WS2 0NP

Director01 May 1995Active
Blackthorn House Mary Ann Street, St Pauls Square, Birmingham,

Nominee Director19 January 1993Active
24 Ogley Hay Road, Chasetown, Burntwood, WS7 8RA

Director01 May 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Mortgage

Mortgage satisfy charge full.

Download
2023-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-20Persons with significant control

Change to a person with significant control.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Officers

Change person secretary company with change date.

Download
2023-04-03Officers

Change person director company with change date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Officers

Change person director company with change date.

Download
2016-10-10Accounts

Accounts with accounts type total exemption small.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.