UKBizDB.co.uk

CROFTBENCH LIMITED

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

This company is commonly known as Croftbench Limited. The company was founded 48 years ago and was given the registration number 01228262. The firm's registered office is in NEWMARKET. You can find them at C/o Caps Cases Limited, Studlands Park Industrial Estate, Newmarket, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CROFTBENCH LIMITED
Company Number:01228262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1975
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Caps Cases Limited, Studlands Park Industrial Estate, Newmarket, England, CB8 7AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Greenhills, Soham, Ely, England, CB7 5DA

Director04 October 2011Active
14, Summerhill Road, Saffron Walden, England, CB11 4AJ

Director04 October 2011Active
16 Viga Road, Grange Park, London, N21 1HH

Secretary10 November 1995Active
16, Mill Close, Burwell, Cambridge, England, CB25 0HL

Secretary04 October 2011Active
Roden Lodge 6 Westfield Road, Bengeo, Hertford, SG14 3DJ

Secretary-Active
Pindar Road, Hoddesdon, Hertfordshire, EN11 0DA

Secretary12 March 2010Active
23 South Brook, Sawbridgeworth, CM21 9NS

Secretary07 September 1995Active
27, The Granary, Stanstead Abbotts, Ware, England, SG12 8XH

Director01 April 2010Active
12 Woodgate Avenue, Coopers Lane Road, Potters Bar, EN6 4EW

Director-Active
16, Mill Close, Burwell, Cambridge, England, CB25 0HL

Director04 October 2011Active
Flat 2.5, The Ziggurat, 60-66 Saffron Hill Clerkenwell, London, EC1N 8QX

Director15 March 2007Active
Garden Cottage Bucks Alley, Little Berkhamsted, Hertford, SG13 8LR

Director-Active
Roden Lodge 6 Westfield Road, Bengeo, Hertford, SG14 3DJ

Director-Active
Carpenters Farm, Preston Lane Preston, Canterbury, CT3 1EY

Director15 March 2007Active
The Bungalow, 7a Primley Lane, Sheering, CM22 7NH

Director-Active
Hay Green Cottage, Hay Green, Therfield, Royston, SG8 9QJ

Director01 January 2000Active

People with Significant Control

Tradegreat Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Units 1-5, Studlands Park Industrial Estate, Newmarket, England, CB8 7AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-15Accounts

Accounts with accounts type micro entity.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type micro entity.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type micro entity.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type micro entity.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type micro entity.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Address

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

Download
2018-09-10Accounts

Accounts with accounts type micro entity.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Accounts

Accounts with accounts type total exemption small.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-04-12Accounts

Accounts with accounts type total exemption small.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-22Capital

Legacy.

Download
2015-10-22Capital

Capital statement capital company with date currency figure.

Download
2015-10-22Insolvency

Legacy.

Download
2015-10-22Resolution

Resolution.

Download
2015-07-28Accounts

Accounts with accounts type total exemption full.

Download
2015-07-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.