Warning: file_put_contents(c/d9bb736ec4f3a582b6e8c9847ca55123.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Croxdale Fast-fit Limited, DL8 4RR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CROXDALE FAST-FIT LIMITED

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

This company is commonly known as Croxdale Fast-fit Limited. The company was founded 25 years ago and was given the registration number 03584144. The firm's registered office is in NORTH YORKSHIRE. You can find them at Scrafton Lodge, Leyburn, North Yorkshire, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CROXDALE FAST-FIT LIMITED
Company Number:03584144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Scrafton Lodge, Leyburn, North Yorkshire, DL8 4RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scrafton Lodge, Leyburn, North Yorkshire, DL8 4RR

Secretary21 June 2021Active
Scrafton Lodge, Leyburn, North Yorkshire, DL8 4RR

Director19 June 1998Active
Scrafton Lodge, Leyburn, North Yorkshire, DL8 4RR

Director19 June 1998Active
Scrafton Lodge, Leyburn, North Yorkshire, DL8 4RR

Director05 February 2014Active
Scrafton Lodge, Leyburn, North Yorkshire, DL8 4RR

Secretary19 June 1998Active
Scrafton Lodge, Leyburn, North Yorkshire, DL8 4RR

Secretary28 January 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 June 1998Active
Scrafton Lodge, Leyburn, North Yorkshire, DL8 4RR

Director21 January 1999Active
Scrafton Lodge, Leyburn, North Yorkshire, DL8 4RR

Director01 February 2012Active

People with Significant Control

Mr Edward Neil Corner
Notified on:06 April 2016
Status:Active
Date of birth:November 1937
Nationality:British
Country of residence:United Kingdom
Address:Scrafton Lodge, Leyburn, North Yorkshire, United Kingdom, DL8 4RR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Nigel Frederick Hartley Corner
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:Scrafton Lodge, Leyburn, North Yorkshire, United Kingdom, DL8 4RR
Nature of control:
  • Ownership of shares 25 to 50 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
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Accounts

Accounts with accounts type small.

Download
2022-06-09Accounts

Change account reference date company previous shortened.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Accounts

Accounts with accounts type small.

Download
2021-09-27Accounts

Accounts with accounts type small.

Download
2021-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-28Accounts

Change account reference date company previous shortened.

Download
2021-06-30Officers

Appoint person secretary company with name date.

Download
2021-06-30Officers

Termination secretary company with name termination date.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Accounts

Accounts with accounts type small.

Download
2020-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Mortgage

Mortgage satisfy charge full.

Download
2019-06-28Mortgage

Mortgage satisfy charge full.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Accounts

Accounts with accounts type small.

Download
2019-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Accounts

Accounts with accounts type small.

Download
2018-02-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.