UKBizDB.co.uk

CROFT INTEGRATED SYSTEMS LIMITED

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

This company is commonly known as Croft Integrated Systems Limited. The company was founded 29 years ago and was given the registration number 02955247. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Silverdale Dudley Lane, Seaton Burn, Newcastle Upon Tyne, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CROFT INTEGRATED SYSTEMS LIMITED
Company Number:02955247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1994
End of financial year:30 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Silverdale Dudley Lane, Seaton Burn, Newcastle Upon Tyne, England, NE13 6HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Croft House, 8 The Croft Ulgham, Morpeth, NE61 3BB

Secretary03 August 1994Active
181 Ashington Drive, Choppington, NE62 5AJ

Director04 August 1997Active
29 Dudley Lane, Seaton Burn, Newcastle Upon Tyne, NE13 6HB

Director04 August 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary03 August 1994Active
Croft House, 8 The Croft Ulgham, Morpeth, NE61 3BB

Director03 August 1994Active
Croft House, 8 The Croft Ulgham, Morpeth, NE61 3BB

Director03 August 1994Active
12, Lilburn Close, East Boldon, United Kingdom, NE36 0TZ

Director20 October 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director03 August 1994Active

People with Significant Control

Mr David Anthony Matthews
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:181, Ashington Drive, Choppington, United Kingdom, NE62 5AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Matthews
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:29, Dudley Lane, Newcastle Upon Tyne, United Kingdom, NE13 6HB
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
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Change account reference date company previous shortened.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Address

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

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-12Address

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

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-11Officers

Termination director company with name termination date.

Download
2016-03-11Officers

Termination director company with name termination date.

Download
2016-01-08Accounts

Accounts with accounts type total exemption small.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-27Accounts

Accounts with accounts type total exemption small.

Download
2014-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-27Accounts

Accounts with accounts type total exemption small.

Download
2013-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-03Accounts

Accounts with accounts type total exemption small.

Download
2012-09-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.