UKBizDB.co.uk

CROFTON ENGINEERING LIMITED

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

This company is commonly known as Crofton Engineering Limited. The company was founded 70 years ago and was given the registration number 00521342. The firm's registered office is in CAMBRIDGE. You can find them at Cambridge Road, Linton, Cambridge, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:CROFTON ENGINEERING LIMITED
Company Number:00521342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1953
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Cambridge Road, Linton, Cambridge, CB21 4NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cambridge Road, Linton, Cambridge, CB21 4NN

Director06 April 2009Active
Cambridge Road, Linton, Cambridge, CB21 4NN

Director01 July 2022Active
2 Mays Crossing, The Green, Datchet, Slough, SL3 9BL

Secretary16 March 1998Active
Horton Cedars Datchet Road, Horton, Slough, SL3 9PS

Secretary-Active
Tollwood, Netherfield, Battle, TN33 9QA

Director-Active
Whitehouse Farm, Knowle Lane, Knowle St Giles, Chard, TA20 3BZ

Director01 April 1996Active
20 Fairfield Way, Linton, CB21 4YP

Director-Active
Horton Cedars Datchet Road, Horton, Slough, SL3 9PS

Director-Active
11, Hadfield Road, Lincoln, Uk, LN6 7LJ

Director30 March 2015Active

People with Significant Control

Monarch (Cambridge) Limited
Notified on:18 February 2019
Status:Active
Country of residence:England
Address:Crofton Engineering Building, Cambridge Road, Linton, England, CB21 4NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Glen Godfrey
Notified on:10 December 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:Cambridge Road, Cambridge, CB21 4NN
Nature of control:
  • Significant influence or control
Mr Robert Hugh Fovargue
Notified on:10 December 2016
Status:Active
Date of birth:February 1955
Nationality:British
Address:Cambridge Road, Cambridge, CB21 4NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Merrie Mannassi
Notified on:10 December 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:Cambridge Road, Cambridge, CB21 4NN
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-03-30Officers

Termination director company with name termination date.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.