UKBizDB.co.uk

CROFT BC HOLDING LTD

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

This company is commonly known as Croft Bc Holding Ltd. The company was founded 6 years ago and was given the registration number 11198061. The firm's registered office is in CANNOCK. You can find them at Unit 7, Hemlock Park, Hyssop Close, Cannock, . This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:CROFT BC HOLDING LTD
Company Number:11198061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:Unit 7, Hemlock Park, Hyssop Close, Cannock, United Kingdom, WS11 7FB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Hemlock Park, Hyssop Close, Cannock, United Kingdom, WS11 7FB

Director03 April 2018Active
Unit 7, Hemlock Park, Hyssop Close, Cannock, United Kingdom, WS11 7FB

Director03 April 2018Active
Unit 7, Hemlock Park, Hyssop Close, Cannock, United Kingdom, WS11 7FB

Director03 April 2018Active
Unit 7, Hemlock Park, Hyssop Close, Cannock, United Kingdom, WS11 7FB

Director03 May 2019Active
Unit 7, Hemlock Park, Hyssop Close, Cannock, United Kingdom, WS11 7FB

Director03 April 2018Active
Unit 7, Hemlock Park, Hyssop Close, Cannock, United Kingdom, WS11 7FB

Director09 February 2018Active

People with Significant Control

Mr Matthew Davis
Notified on:03 April 2018
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:Unit 7, Hemlock Park, Hyssop Close, Cannock, United Kingdom, WS11 7FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oliver David Chance
Notified on:03 April 2018
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:United Kingdom
Address:Unit 7, Hemlock Park, Hyssop Close, Cannock, United Kingdom, WS11 7FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Parkes
Notified on:09 February 2018
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit 7, Hemlock Park, Hyssop Close, Cannock, United Kingdom, WS11 7FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type group.

Download
2023-03-30Accounts

Accounts with accounts type group.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type group.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Capital

Capital variation of rights attached to shares.

Download
2021-06-16Incorporation

Memorandum articles.

Download
2021-06-16Resolution

Resolution.

Download
2021-06-16Capital

Capital name of class of shares.

Download
2021-03-31Accounts

Accounts with accounts type group.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Persons with significant control

Notification of a person with significant control statement.

Download
2020-08-11Resolution

Resolution.

Download
2020-07-27Capital

Capital allotment shares.

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type group.

Download
2019-08-14Accounts

Change account reference date company previous extended.

Download
2019-07-15Resolution

Resolution.

Download
2019-06-28Capital

Capital allotment shares.

Download
2019-06-27Resolution

Resolution.

Download
2019-05-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.