UKBizDB.co.uk

CROFTS & ASSINDER LIMITED

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

This company is commonly known as Crofts & Assinder Limited. The company was founded 48 years ago and was given the registration number 01237954. The firm's registered office is in BIRMINGHAM. You can find them at Standard Brass Works, Lombard Street, Birmingham, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:CROFTS & ASSINDER LIMITED
Company Number:01237954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1975
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Standard Brass Works, Lombard Street, Birmingham, B12 0QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Standard Brass Works, Lombard Street, Birmingham, B12 0QX

Secretary30 June 2015Active
Standard Brass Works, Lombard Street, Birmingham, B12 0QX

Director27 July 2009Active
Gorsey Lane Farm, Alvechurch, B48 7DB

Director-Active
Standard Brass Works, Lombard Street, Birmingham, B12 0QX

Director16 September 2021Active
Carters Hill House, Pumphouse Lane, Hanbury, Bromsgrove, England, B60 4BX

Director08 July 2011Active
1 Dingle Road, Dudley, DY2 8AQ

Secretary-Active
2 St Andrews Drive, Droitwich, WR9 8BS

Secretary28 February 2005Active
50 Jerrard Drive, Sutton Coldfield, B75 7TJ

Secretary01 October 1995Active
The Gables, Spring Lane, Lapworth, B94 5NS

Director01 January 1999Active
Gorsey Lane Farm, Gorsey Lane, Alvechurch, B48 7DB

Director-Active
The Larches 6 The Avenue, Finchley, London, N3 2LB

Director-Active
7 Mellor Drive, Sutton Coldfield, B74 4TL

Director06 October 2000Active
7 Mellor Drive, Sutton Coldfield, B74 4TL

Director01 March 1994Active
41, Aylesbury Road, Hockley Heath, Solihull, B94 6PD

Director-Active
50 Jerrard Drive, Sutton Coldfield, B75 7TJ

Director-Active

People with Significant Control

Crofts And Assinder Holdings Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:Standard Brassworks, Lombard Street, Birmingham, England, B12 0QX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Officers

Change person director company with change date.

Download
2019-01-17Officers

Change person director company with change date.

Download
2018-11-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2015-12-10Accounts

Accounts with accounts type total exemption small.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-22Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.