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..
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 | : |
|
Registered Address | : | Christopher House, 94b London Road, Leicester, England, LE2 0QS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Christopher House, 94b London Road, Leicester, United Kingdom, LE2 0QS | Director | 14 July 2021 | Active |
Christopher House, 94b London Road, Leicester, England, LE2 0QS | Director | 01 September 2014 | Active |
5 Ramsdean Avenue, Wigston, LE18 1DX | Secretary | 18 May 2005 | Active |
Christopher House, 94b London Road, Leicester, England, LE2 0QS | Secretary | 06 June 2016 | Active |
11 Forest House Lane, Leicester Forest East, Leicester, LE3 3NU | Secretary | 20 February 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 20 February 2003 | Active |
27 Repton Street, Leicester, LE3 5FD | Director | 20 February 2003 | Active |
Christopher House, 94b London Road, Leicester, England, LE2 0QS | Director | 20 February 2003 | Active |
36, Main Street, Carlton, Nuneaton, England, CV13 0EZ | Director | 30 November 2021 | Active |
36, Main Street, Carlton, Nuneaton, England, CV13 0EZ | Director | 30 November 2021 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 20 February 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-10-26 | Address | Change registered office address company with date old address new address. | Download |
2023-02-01 | Insolvency | Liquidation disclaimer notice. | Download |
2022-12-20 | Address | Change registered office address company with date old address new address. | Download |
2022-12-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-12-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-20 | Resolution | Resolution. | Download |
2022-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Resolution | Resolution. | Download |
2021-12-07 | Incorporation | Memorandum articles. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-20 | Officers | Change person director company with change date. | Download |
2021-07-15 | Officers | Appoint person director company with name date. | Download |
2021-07-14 | Officers | Termination secretary company with name termination date. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.