UKBizDB.co.uk

CROFTBORNE LIMITED

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

This company is commonly known as Croftborne Limited. The company was founded 32 years ago and was given the registration number 02639802. The firm's registered office is in COVENTRY. You can find them at Unit 2b, Bodmin Road, Coventry, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CROFTBORNE LIMITED
Company Number:02639802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1991
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 68100 - Buying and selling of own real estate
  • 70229 - Management consultancy activities other than financial management
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 2b, Bodmin Road, Coventry, England, CV2 5DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2b, Bodmin Road, Coventry, England, CV2 5DB

Secretary01 May 2015Active
204 Rugby Road, Binley Woods, Coventry, CV3 2BA

Director05 October 2001Active
Nirvana Roman Road, Dorking, RH4 3ET

Secretary02 January 1992Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary21 August 1991Active
58 Kings Road, Whiteabbey, Belfast, BT37 0DB

Secretary15 June 1999Active
7 Wareham Green, Coventry, CV2 2JL

Secretary04 February 1999Active
126-128 Bury Park Road, Luton, LU1 1HE

Secretary23 March 1999Active
23 Deronda Close, Arbury Gardens, Bedworth, CV1 2JP

Secretary05 October 2001Active
204 Rugby Road, Binley Woods, CV3 2BA

Secretary29 September 2002Active
204 Rugby Road, Binley Woods, Coventry, CV3 2BA

Secretary16 June 1999Active
20 Carmelite Road, Coventry, CV1 2BX

Secretary17 October 2000Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary10 August 1998Active
Unit 2c, Bodmin Road, Coventry, England, CV2 5DB

Director01 August 2013Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director21 August 1991Active
11 De Moram Grove, Solihull, B92 0PZ

Director23 March 1999Active
Nirvana Roman Road, Dorking, RH4 3ET

Director02 January 1992Active
Nirvana Roman Road, Dorking, RH4 3ET

Director02 January 1992Active
18 Heath Drive, St Peters, Worcester, WR5 3TD

Director19 November 2007Active
204 Rugby Road, Binley Woods, Coventry, CV3 2BA

Director16 June 1999Active
42 Keswick Drive, Brownsover, Rugby, CV21 1PN

Director04 February 1999Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director10 August 1998Active

People with Significant Control

Mrs Renu Nayyar
Notified on:13 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:Unit 2b, Bodmin Road, Coventry, England, CV2 5DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts amended with accounts type total exemption full.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type micro entity.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Address

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

Download
2018-02-07Accounts

Accounts amended with accounts type total exemption small.

Download
2018-02-07Accounts

Accounts amended with accounts type total exemption small.

Download
2018-01-28Accounts

Accounts with accounts type micro entity.

Download
2017-10-01Confirmation statement

Confirmation statement with no updates.

Download
2017-06-10Accounts

Accounts with accounts type total exemption small.

Download
2017-04-08Gazette

Gazette filings brought up to date.

Download
2017-04-04Gazette

Gazette notice compulsory.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Officers

Appoint person secretary company with name date.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.