This company is commonly known as Croston Engineering Limited. The company was founded 47 years ago and was given the registration number 01263413. The firm's registered office is in TARVIN. You can find them at Tarvin Mill, Barrow Lane, Tarvin, Nr Chester. This company's SIC code is 28930 - Manufacture of machinery for food, beverage and tobacco processing.
Name | : | CROSTON ENGINEERING LIMITED |
---|---|---|
Company Number | : | 01263413 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 1976 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tarvin Mill, Barrow Lane, Tarvin, Nr Chester, CH3 8JF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tarvin Mill, Barrow Lane, Tarvin, CH3 8JF | Director | 01 November 2017 | Active |
Eaglescliffe, 4 Bridge Drive Christleton, Chester, CH3 6AW | Director | 01 January 1998 | Active |
Tarvin Mill, Barrow Lane, Tarvin, CH3 8JF | Director | 09 March 2023 | Active |
Rookery Nook 5 Bridge Drive, Christleton, Chester, CH3 6AW | Secretary | - | Active |
Rookery Nook 5 Bridge Drive, Christleton, Chester, CH3 6AW | Director | - | Active |
Rookery Nook 5 Bridge Drive, Christleton, Chester, CH3 6AW | Director | - | Active |
Tarvin Mill, Barrow Lane, Tarvin, Chester, England, CH3 8JF | Director | 01 November 2017 | Active |
2 The Woodlands Chester Road, Gresford, Wrexham, LL14 5DG | Director | - | Active |
1 Mertyher Guest Close, Templecombe, EA8 0LN | Director | - | Active |
5 Spital Heys, Bebington, Wirral, L63 9NF | Director | - | Active |
Croston Engineering (Eot) Limited | ||
Notified on | : | 08 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Tarvin Mill, Barrow Lane, Chester, United Kingdom, CH3 8JF |
Nature of control | : |
|
Mr Nevil Edmund Croston | ||
Notified on | : | 26 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Address | : | Tarvin Mill, Tarvin, CH3 8JF |
Nature of control | : |
|
Mr Roger Philip Croston | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Address | : | Tarvin Mill, Tarvin, CH3 8JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2023-02-24 | Incorporation | Memorandum articles. | Download |
2023-02-24 | Resolution | Resolution. | Download |
2023-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-16 | Officers | Termination director company with name termination date. | Download |
2023-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.