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..
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 | : |
|
Registered Address | : | Standard Brass Works, Lombard Street, Birmingham, B12 0QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Standard Brass Works, Lombard Street, Birmingham, B12 0QX | Secretary | 30 June 2015 | Active |
Standard Brass Works, Lombard Street, Birmingham, B12 0QX | Director | 27 July 2009 | Active |
Gorsey Lane Farm, Alvechurch, B48 7DB | Director | - | Active |
Standard Brass Works, Lombard Street, Birmingham, B12 0QX | Director | 16 September 2021 | Active |
Carters Hill House, Pumphouse Lane, Hanbury, Bromsgrove, England, B60 4BX | Director | 08 July 2011 | Active |
1 Dingle Road, Dudley, DY2 8AQ | Secretary | - | Active |
2 St Andrews Drive, Droitwich, WR9 8BS | Secretary | 28 February 2005 | Active |
50 Jerrard Drive, Sutton Coldfield, B75 7TJ | Secretary | 01 October 1995 | Active |
The Gables, Spring Lane, Lapworth, B94 5NS | Director | 01 January 1999 | Active |
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 | Director | 06 October 2000 | Active |
7 Mellor Drive, Sutton Coldfield, B74 4TL | Director | 01 March 1994 | Active |
41, Aylesbury Road, Hockley Heath, Solihull, B94 6PD | Director | - | Active |
50 Jerrard Drive, Sutton Coldfield, B75 7TJ | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Officers | Change person director company with change date. | Download |
2019-01-17 | Officers | Change person director company with change date. | Download |
2018-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-22 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.