UKBizDB.co.uk

CROFT ENVIRONMENTAL SERVICES LTD

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

This company is commonly known as Croft Environmental Services Ltd. The company was founded 21 years ago and was given the registration number 04672773. The firm's registered office is in LEICESTER. You can find them at Christopher House, 94b London Road, Leicester, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CROFT ENVIRONMENTAL SERVICES LTD
Company Number:04672773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2003
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Christopher House, 94b London Road, Leicester, England, LE2 0QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director14 July 2021Active
Christopher House, 94b London Road, Leicester, England, LE2 0QS

Director01 September 2014Active
5 Ramsdean Avenue, Wigston, LE18 1DX

Secretary18 May 2005Active
Christopher House, 94b London Road, Leicester, England, LE2 0QS

Secretary06 June 2016Active
11 Forest House Lane, Leicester Forest East, Leicester, LE3 3NU

Secretary20 February 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary20 February 2003Active
27 Repton Street, Leicester, LE3 5FD

Director20 February 2003Active
Christopher House, 94b London Road, Leicester, England, LE2 0QS

Director20 February 2003Active
36, Main Street, Carlton, Nuneaton, England, CV13 0EZ

Director30 November 2021Active
36, Main Street, Carlton, Nuneaton, England, CV13 0EZ

Director30 November 2021Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director20 February 2003Active

People with Significant Control

Mrm Group Investment Limited
Notified on:30 November 2021
Status:Active
Country of residence:England
Address:36, Main Street, Nuneaton, England, CV13 0EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Roy Harrison
Notified on:15 March 2019
Status:Active
Date of birth:July 1957
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 Crofts
Notified on:15 March 2019
Status:Active
Date of birth:April 1973
Nationality:British
Address:2nd Floor, 39 Bore Street, Lichfield, WS13 6LZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-10-26Address

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

Download
2023-02-01Insolvency

Liquidation disclaimer notice.

Download
2022-12-20Address

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

Download
2022-12-20Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-20Resolution

Resolution.

Download
2022-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Resolution

Resolution.

Download
2021-12-07Incorporation

Memorandum articles.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-11-30Persons with significant control

Notification of a person with significant control.

Download
2021-11-30Persons with significant control

Change to a person with significant control.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Persons with significant control

Change to a person with significant control.

Download
2021-09-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-14Officers

Termination secretary company with name termination date.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.