UKBizDB.co.uk

CROXTON PARTITIONS LIMITED

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

This company is commonly known as Croxton Partitions Limited. The company was founded 4 years ago and was given the registration number 12616687. The firm's registered office is in HOVE. You can find them at 1st Floor Redington Court, 69, Church Road, Hove, E, Hove, East Sussex. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:CROXTON PARTITIONS LIMITED
Company Number:12616687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2020
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:1st Floor Redington Court, 69, Church Road, Hove, E, Hove, East Sussex, United Kingdom, BN3 2BB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Long Meadow, Station Road, Sharpthorne, United Kingdom, RH19 4NY

Director10 August 2021Active
Long Meadow, Station Road, Sharpthorne, United Kingdom, RH19 4NY

Director29 June 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director21 May 2020Active

People with Significant Control

Mr Michael Noel Doorly
Notified on:17 August 2021
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:Long Meadow, Station Road, West Sussex, England, RH19 4NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mrs Michelle Dianne Doorly
Notified on:29 June 2020
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:Long Meadow, Station Road, Sharpthorne, United Kingdom, RH19 4NY
Nature of control:
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:21 May 2020
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:21 May 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-12Gazette

Gazette notice compulsory.

Download
2023-07-22Gazette

Gazette filings brought up to date.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Gazette

Gazette filings brought up to date.

Download
2022-05-16Accounts

Accounts with accounts type dormant.

Download
2022-04-19Gazette

Gazette notice compulsory.

Download
2021-08-17Persons with significant control

Notification of a person with significant control.

Download
2021-08-17Persons with significant control

Cessation of a person with significant control.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Resolution

Resolution.

Download
2020-06-30Capital

Capital allotment shares.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-30Address

Change registered office address company with date old address new address.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.