UKBizDB.co.uk

CROFT ENVIRONMENTAL FENCING LIMITED

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

This company is commonly known as Croft Environmental Fencing Limited. The company was founded 3 years ago and was given the registration number 12807742. The firm's registered office is in LEICESTER. You can find them at 43 Craven Street, , Leicester, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:CROFT ENVIRONMENTAL FENCING LIMITED
Company Number:12807742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2020
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:43 Craven Street, Leicester, United Kingdom, LE1 4BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Christopher House, 94b London Road, Leicester, United Kingdom, LE2 0QS

Director20 July 2021Active
Christopher House, 94b London Road, Leicester, United Kingdom, LE2 0QS

Director12 August 2020Active
Christopher House, 94b London Road, Leicester, United Kingdom, LE2 0QS

Director12 August 2020Active
Christopher House, 94b London Road, Leicester, United Kingdom, LE2 0QS

Director12 August 2020Active

People with Significant Control

Mrs Caroline Crofts
Notified on:12 November 2020
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:Christopher House, 94b London Road, Leicester, England, LE2 0QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Roy Harrison
Notified on:12 August 2020
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:Christopher House, 94b London Road, Leicester, United Kingdom, LE2 0QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Karl Anthony Sibson
Notified on:12 August 2020
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:Christopher House, 94b London Road, Leicester, United Kingdom, LE2 0QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Crofts
Notified on:12 August 2020
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:Christopher House, 94b London Road, Leicester, United Kingdom, LE2 0QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Gazette

Gazette dissolved liquidation.

Download
2023-06-29Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-01-19Address

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

Download
2022-11-04Resolution

Resolution.

Download
2022-11-03Address

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

Download
2022-11-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-03Insolvency

Liquidation voluntary statement of affairs.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Address

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

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-03-30Accounts

Change account reference date company current shortened.

Download
2020-12-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-08-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.