UKBizDB.co.uk

CROSTON ENGINEERING LIMITED

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

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.

Company Information

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:
  • 28930 - Manufacture of machinery for food, beverage and tobacco processing

Office Address & Contact

Registered Address:Tarvin Mill, Barrow Lane, Tarvin, Nr Chester, CH3 8JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tarvin Mill, Barrow Lane, Tarvin, CH3 8JF

Director01 November 2017Active
Eaglescliffe, 4 Bridge Drive Christleton, Chester, CH3 6AW

Director01 January 1998Active
Tarvin Mill, Barrow Lane, Tarvin, CH3 8JF

Director09 March 2023Active
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

Director01 November 2017Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-02-24Incorporation

Memorandum articles.

Download
2023-02-24Resolution

Resolution.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Persons with significant control

Change to a person with significant control.

Download
2022-05-26Persons with significant control

Change to a person with significant control.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Mortgage

Mortgage satisfy charge full.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.