UKBizDB.co.uk

CROY (GLASS FIBRE) PRODUCTS LIMITED

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

This company is commonly known as Croy (glass Fibre) Products Limited. The company was founded 10 years ago and was given the registration number 08543274. The firm's registered office is in BIRMINGHAM. You can find them at C/o Michael Heaven & Associates Limited 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands. This company's SIC code is 23140 - Manufacture of glass fibres.

Company Information

Name:CROY (GLASS FIBRE) PRODUCTS LIMITED
Company Number:08543274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23140 - Manufacture of glass fibres

Office Address & Contact

Registered Address:C/o Michael Heaven & Associates Limited 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands, United Kingdom, B15 1TH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
213, Station Road, Stechford, Birmingham, England, B33 8BB

Director24 May 2013Active
213, Station Road, Stechford, Birmingham, England, B33 8BB

Director24 May 2013Active
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director01 June 2013Active

People with Significant Control

Mr Paul Richard Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:213, Station Road, Birmingham, England, B33 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Fox
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:213, Station Road, Birmingham, England, B33 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gareth Jones
Notified on:06 April 2016
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:United Kingdom
Address:C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Birmingham, United Kingdom, B15 1TH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Persons with significant control

Change to a person with significant control.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-12-21Persons with significant control

Change to a person with significant control.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-10-25Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Address

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

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-31Persons with significant control

Change to a person with significant control.

Download
2018-07-31Persons with significant control

Change to a person with significant control.

Download
2018-07-31Persons with significant control

Change to a person with significant control.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Officers

Change person director company with change date.

Download
2017-05-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.