UKBizDB.co.uk

CROFT COMPLETE HOMES LIMITED

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

This company is commonly known as Croft Complete Homes Limited. The company was founded 29 years ago and was given the registration number 02990942. The firm's registered office is in PRESTON. You can find them at Abacus House, Rope Walk, Garstang, Preston, Lancashire. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:CROFT COMPLETE HOMES LIMITED
Company Number:02990942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1994
End of financial year:29 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Abacus House, Rope Walk, Garstang, Preston, Lancashire, England, PR3 1NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Towers + Gornall Ltd, River View, 96 High Street, Garstang, Preston, England, PR3 1WZ

Secretary29 October 1996Active
C/O Towers + Gornall Ltd, River View, 96 High Street, Garstang, Preston, England, PR3 1WZ

Director28 December 1995Active
C/O Towers + Gornall Ltd, River View, 96 High Street, Garstang, Preston, England, PR3 1WZ

Director01 May 2023Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary16 November 1994Active
1 Worsley Court, High Street, Worsley, M28 3NJ

Secretary17 November 1994Active
Moore And Smalley, Richard House, Winckley Square Preston, PR1 3HP

Director14 February 1997Active
5 Jubilee Way, Lytham St Annes, FY8 3TT

Director14 February 1997Active
The Coach House, 8 Highfield Drive Longridge, Preston, PR3 3SN

Director28 December 1995Active
6 Beech Lodge, Roe Green Avenue, Worsley, M28 2SA

Director17 November 1994Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director16 November 1994Active

People with Significant Control

J C Croft Limited
Notified on:14 December 2018
Status:Active
Country of residence:England
Address:C/O Towers + Gornall Ltd, River View, 96 High Street, Preston, England, PR3 1WZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Boyd
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:Moore And Smalley, Winckley Square Preston, PR1 3HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Clifton Croft
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:Moore And Smalley, Winckley Square Preston, PR1 3HP
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Persons with significant control

Change to a person with significant control.

Download
2022-08-26Address

Change registered office address company with date old address new address.

Download
2022-08-26Officers

Change person director company with change date.

Download
2022-08-26Officers

Change person secretary company with change date.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Persons with significant control

Change to a person with significant control.

Download
2020-07-31Address

Change registered office address company with date old address new address.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Persons with significant control

Notification of a person with significant control.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.