This company is commonly known as Croftshaw (solvents) Limited. The company was founded 62 years ago and was given the registration number 00698307. The firm's registered office is in RUNCORN. You can find them at 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire. This company's SIC code is 99999 - Dormant Company.
Name | : | CROFTSHAW (SOLVENTS) LIMITED |
---|---|---|
Company Number | : | 00698307 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 1961 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England, WA7 3EH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Secretary | 01 February 2023 | Active |
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Director | 15 December 2014 | Active |
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Director | 15 December 2014 | Active |
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Director | 01 February 2023 | Active |
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Secretary | 08 June 2021 | Active |
78 Charles Drive, Anstey, Leicester, LE7 7BG | Secretary | 05 April 2001 | Active |
Manalu Howells Close, West Kingsdown, Sevenoaks, TN15 6EE | Secretary | - | Active |
130 High Road, Chigwell, IG7 5BQ | Secretary | 08 November 1996 | Active |
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Director | 15 December 2014 | Active |
78 Charles Drive, Anstey, Leicester, LE7 7BG | Director | 08 March 2002 | Active |
3 Kings Croft, Allestree, Derby, DE22 2FP | Director | 01 June 2005 | Active |
Cattows Farmhouse, Insleys Lane Shackerstone, Nuneaton, CV13 6NL | Director | 05 April 2001 | Active |
130 High Road, Chigwell, IG7 5BQ | Director | - | Active |
130 High Street, Chigwell, IG7 5BQ | Director | - | Active |
Mr Mordechai Kessler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2m House, Sutton Quays Business Park, Runcorn, England, WA7 3EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-10 | Officers | Appoint person secretary company with name date. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2023-02-10 | Officers | Termination secretary company with name termination date. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-11 | Officers | Appoint person secretary company with name date. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Officers | Change person director company with change date. | Download |
2018-11-27 | Officers | Change person director company with change date. | Download |
2018-11-27 | Officers | Change person director company with change date. | Download |
2018-11-27 | Officers | Change person director company with change date. | Download |
2018-11-27 | Officers | Change person director company with change date. | Download |
2018-11-27 | Officers | Change person director company with change date. | Download |
2018-11-27 | Officers | Change person director company with change date. | Download |
2018-11-27 | Officers | Change person director company with change date. | Download |
2018-11-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.