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.
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 | : |
|
Registered Address | : | Abacus House, Rope Walk, Garstang, Preston, Lancashire, England, PR3 1NS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Towers + Gornall Ltd, River View, 96 High Street, Garstang, Preston, England, PR3 1WZ | Secretary | 29 October 1996 | Active |
C/O Towers + Gornall Ltd, River View, 96 High Street, Garstang, Preston, England, PR3 1WZ | Director | 28 December 1995 | Active |
C/O Towers + Gornall Ltd, River View, 96 High Street, Garstang, Preston, England, PR3 1WZ | Director | 01 May 2023 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 16 November 1994 | Active |
1 Worsley Court, High Street, Worsley, M28 3NJ | Secretary | 17 November 1994 | Active |
Moore And Smalley, Richard House, Winckley Square Preston, PR1 3HP | Director | 14 February 1997 | Active |
5 Jubilee Way, Lytham St Annes, FY8 3TT | Director | 14 February 1997 | Active |
The Coach House, 8 Highfield Drive Longridge, Preston, PR3 3SN | Director | 28 December 1995 | Active |
6 Beech Lodge, Roe Green Avenue, Worsley, M28 2SA | Director | 17 November 1994 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 16 November 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-26 | Address | Change registered office address company with date old address new address. | Download |
2022-08-26 | Officers | Change person director company with change date. | Download |
2022-08-26 | Officers | Change person secretary company with change date. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-31 | Address | Change registered office address company with date old address new address. | Download |
2020-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.