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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Gravel Pit, Needham, Norfolk, England, IP20 9LB | Director | 31 May 2023 | Active |
1 Sherlock Road, Cambridge, CB3 0HR | Secretary | - | Active |
Fiddlers, Easton, Huntingdon, PE28 0TY | Secretary | 01 May 1995 | Active |
The Gravel Pit, Needham, Norfolk, England, IP20 9LB | Secretary | 31 March 2006 | Active |
Shed A, Atlantic Way, Barry, Wales, CF63 3RA | Director | 03 March 2009 | Active |
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 | Director | 03 March 2009 | Active |
Glebe Road, St Peters Hill Industrial Estate, Huntingdon, PE29 7DX | Director | 03 March 2009 | Active |
33 Corsbie Close, Bury St. Edmunds, IP33 3ST | Director | - | Active |
250 St Nicholas Drive, Grimsby, DN37 9RP | Director | 01 October 1994 | Active |
670 Galleywood Road, Chelmsford, CM2 8BY | Director | 03 November 1997 | Active |
Glen Alba House, Caledonian Crescent, Auchterarder, PH3 1NG | Director | 31 March 2006 | Active |
The Gravel Pit, Needham, Norfolk, England, IP20 9LB | Director | 31 March 2006 | Active |
Old Crown House, 14 Reads Street Stretham, Ely, CB6 3JT | Director | 01 October 1993 | Active |
Shed A, Atlantic Way, Barry, Wales, CF63 3RA | Director | 31 March 2006 | Active |
30 De Freville Avenue, Cambridge, CB4 1HS | Director | - | Active |
Shed A, Atlantic Way, Barry, Wales, CF63 3RA | Director | 03 March 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Gazette | Gazette notice voluntary. | Download |
2024-04-05 | Dissolution | Dissolution application strike off company. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Officers | Termination secretary company with name termination date. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-22 | Address | Change registered office address company with date old address new address. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-22 | Officers | Termination director company with name termination date. | Download |
2019-05-22 | Officers | Termination director company with name termination date. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-14 | Gazette | Gazette filings brought up to date. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.