UKBizDB.co.uk

CROFTON PALLETS LIMITED

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

This company is commonly known as Crofton Pallets Limited. The company was founded 57 years ago and was given the registration number 00901037. The firm's registered office is in BARRY. You can find them at Shed A, Atlantic Way, Barry, Vale Of Glamorgan. This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:CROFTON PALLETS LIMITED
Company Number:00901037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1967
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:Shed A, Atlantic Way, Barry, Vale Of Glamorgan, Wales, CF63 3RA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gravel Pit, Needham, Norfolk, England, IP20 9LB

Director31 May 2023Active
1 Sherlock Road, Cambridge, CB3 0HR

Secretary-Active
Fiddlers, Easton, Huntingdon, PE28 0TY

Secretary01 May 1995Active
The Gravel Pit, Needham, Norfolk, England, IP20 9LB

Secretary31 March 2006Active
Shed A, Atlantic Way, Barry, Wales, CF63 3RA

Director03 March 2009Active
1 Sherlock Road, Cambridge, CB3 0HR

Director-Active
21 Hartington Grove, Cambridge, CB1 4UA

Director-Active
1 Sherlock Road, Cambridge, CB3 0HR

Director-Active
Shed A, Atlantic Way, Barry, Wales, CF63 3RA

Director03 March 2009Active
Glebe Road, St Peters Hill Industrial Estate, Huntingdon, PE29 7DX

Director03 March 2009Active
33 Corsbie Close, Bury St. Edmunds, IP33 3ST

Director-Active
250 St Nicholas Drive, Grimsby, DN37 9RP

Director01 October 1994Active
670 Galleywood Road, Chelmsford, CM2 8BY

Director03 November 1997Active
Glen Alba House, Caledonian Crescent, Auchterarder, PH3 1NG

Director31 March 2006Active
The Gravel Pit, Needham, Norfolk, England, IP20 9LB

Director31 March 2006Active
Old Crown House, 14 Reads Street Stretham, Ely, CB6 3JT

Director01 October 1993Active
Shed A, Atlantic Way, Barry, Wales, CF63 3RA

Director31 March 2006Active
30 De Freville Avenue, Cambridge, CB4 1HS

Director-Active
Shed A, Atlantic Way, Barry, Wales, CF63 3RA

Director03 March 2009Active

People with Significant Control

Scott Timber Limited
Notified on:01 November 2016
Status:Active
Country of residence:Scotland
Address:U7, Halbeath Interchange Business Park, Kingseat Road, Dunfermline, Scotland, KY11 8RY
Nature of control:
  • Ownership of shares 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 (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
2024-04-16Gazette

Gazette notice voluntary.

Download
2024-04-05Dissolution

Dissolution application strike off company.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination secretary company with name termination date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type dormant.

Download
2021-01-22Address

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

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type dormant.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Mortgage

Mortgage satisfy charge full.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-03-14Gazette

Gazette filings brought up to date.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.