UKBizDB.co.uk

CROFT MACLAINE SERVICE LTD

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

This company is commonly known as Croft Maclaine Service Ltd. The company was founded 9 years ago and was given the registration number 09466110. The firm's registered office is in LONDON. You can find them at C/o Bbk Accountants Ltd, 4a Roman Road, London, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CROFT MACLAINE SERVICE LTD
Company Number:09466110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2015
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:C/o Bbk Accountants Ltd, 4a Roman Road, London, England, E6 3RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Director25 August 2023Active
Kings Lodge London Road, West Kingsdown, Sevenoaks, England, TN15 6AR

Director02 March 2015Active
Kings Lodge London Road, West Kingsdown, Sevenoaks, England, TN15 6AR

Director20 June 2023Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, England, TN15 6AR

Director01 March 2017Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, England, TN15 6AR

Director01 February 2021Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Director26 April 2021Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Director01 March 2022Active

People with Significant Control

Mr Neil James Wilson
Notified on:01 April 2022
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:Kings Lodge London Road, West Kingsdown, Sevenoaks, England, TN15 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James David Harrison
Notified on:27 August 2021
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Leon Emanuel Sappleton
Notified on:27 August 2021
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jason Maclaine
Notified on:27 August 2021
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Axiom Projects Holdings Ltd
Notified on:22 February 2021
Status:Active
Country of residence:England
Address:Kings Lodge London Road, West Kingsdown, Sevenoaks, England, TN15 6AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Croft
Notified on:02 March 2017
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:Kings Lodge, London Road, Sevenoaks, England, TN15 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jason Maclaine
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Kings Lodge, London Road, Sevenoaks, England, TN15 6AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-11Persons with significant control

Change to a person with significant control.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Persons with significant control

Cessation of a person with significant control.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-01-25Mortgage

Mortgage satisfy charge full.

Download
2023-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2021-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Persons with significant control

Cessation of a person with significant control.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.