CROFT COMMUNICATIONS (BRISTOL) LIMITED

Register to unlock more data on OkredoRegister

CROFT COMMUNICATIONS (BRISTOL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03881248

Incorporation date

22/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Unit E1, The Chase, John Tate Road, Hertford, Hertfordshire SG13 7NNCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1999)
dot icon16/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/04/2024
Cessation of Grantcroft Limited as a person with significant control on 2024-03-04
dot icon22/04/2024
Notification of Grantcroft Ihc Limited as a person with significant control on 2024-03-04
dot icon03/05/2022
First Gazette notice for voluntary strike-off
dot icon28/04/2022
Voluntary strike-off action has been suspended
dot icon20/04/2022
Application to strike the company off the register
dot icon23/03/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon05/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon01/12/2021
Director's details changed for Mr Mark David Bramley on 2021-09-24
dot icon01/12/2021
Director's details changed for Mr Philip Waters on 2021-09-24
dot icon21/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/01/2021
Resolutions
dot icon23/12/2020
Confirmation statement made on 2020-12-23 with updates
dot icon20/04/2020
Notification of Grantcroft Limited as a person with significant control on 2020-04-15
dot icon20/04/2020
Cessation of Andrew Donald Ponting West as a person with significant control on 2020-04-15
dot icon20/04/2020
Termination of appointment of Andrew Donald Ponting West as a director on 2020-04-15
dot icon20/04/2020
Appointment of Mr Philip Waters as a director on 2020-04-15
dot icon20/04/2020
Appointment of Mr Mark David Bramley as a director on 2020-04-15
dot icon20/04/2020
Registered office address changed from 33 Regent Street Clifton Bristol BS8 4HR to Ground Floor Unit E1, the Chase John Tate Road Hertford Hertfordshire SG13 7NN on 2020-04-20
dot icon20/04/2020
Appointment of Mr Benjamin David Page as a director on 2020-04-15
dot icon20/04/2020
Termination of appointment of Sophie Louisa West as a secretary on 2020-04-15
dot icon07/04/2020
Previous accounting period extended from 2019-11-30 to 2020-03-31
dot icon23/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon19/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon24/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon24/08/2018
Micro company accounts made up to 2017-11-30
dot icon23/12/2017
Confirmation statement made on 2017-12-23 with no updates
dot icon17/12/2017
Confirmation statement made on 2017-11-22 with updates
dot icon14/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon04/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon27/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon30/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/01/2015
Annual return made up to 2014-11-22 with full list of shareholders
dot icon10/01/2015
Registered office address changed from 7 the Mall Clifton Village Bristol BS8 4DP to 33 Regent Street Clifton Bristol BS8 4HR on 2015-01-10
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/02/2014
Annual return made up to 2013-11-22 with full list of shareholders
dot icon26/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/01/2013
Annual return made up to 2012-11-22 with full list of shareholders
dot icon29/10/2012
Director's details changed for Andrew Donald Ponting West on 2012-10-10
dot icon29/10/2012
Secretary's details changed for Sophie Louisa West on 2012-10-10
dot icon29/10/2012
Secretary's details changed for Sophie Louisa West on 2012-10-10
dot icon12/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/01/2011
Annual return made up to 2010-11-22 with full list of shareholders
dot icon23/07/2010
Total exemption full accounts made up to 2009-11-30
dot icon09/01/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon09/01/2010
Director's details changed for Andrew Donald Ponting West on 2010-01-01
dot icon02/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon02/12/2008
Return made up to 22/11/08; full list of members
dot icon01/12/2008
Location of register of members
dot icon16/05/2008
Appointment terminated secretary andrew west
dot icon16/05/2008
Secretary appointed sophie louisa west
dot icon31/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon31/12/2007
Return made up to 22/11/07; no change of members
dot icon31/12/2007
Director resigned
dot icon28/08/2007
£ ic 1000/750 02/07/07 £ sr 250@1=250
dot icon19/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon02/02/2007
Return made up to 22/11/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon20/02/2006
Return made up to 22/11/05; full list of members
dot icon12/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon10/02/2005
Return made up to 22/11/04; full list of members
dot icon16/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon09/12/2003
Return made up to 22/11/03; full list of members
dot icon04/03/2003
Total exemption small company accounts made up to 2002-11-30
dot icon16/12/2002
Return made up to 22/11/02; full list of members
dot icon05/04/2002
Total exemption small company accounts made up to 2001-11-30
dot icon14/11/2001
Return made up to 22/11/01; full list of members
dot icon08/06/2001
Accounts for a small company made up to 2000-11-30
dot icon23/01/2001
Return made up to 22/11/00; full list of members
dot icon13/01/2000
New director appointed
dot icon10/12/1999
Registered office changed on 10/12/99 from: 15 portland square bristol avon BS2 8SJ
dot icon03/12/1999
Registered office changed on 03/12/99 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon03/12/1999
New secretary appointed;new director appointed
dot icon03/12/1999
Secretary resigned
dot icon03/12/1999
Director resigned
dot icon22/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
23/12/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Page, Benjamin David
Director
15/04/2020 - Present
33
Bramley, Mark David
Director
15/04/2020 - Present
27
Waters, Philip
Director
15/04/2020 - Present
26

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CROFT COMMUNICATIONS (BRISTOL) LIMITED

CROFT COMMUNICATIONS (BRISTOL) LIMITED is an(a) Dissolved company incorporated on 22/11/1999 with the registered office located at Ground Floor Unit E1, The Chase, John Tate Road, Hertford, Hertfordshire SG13 7NN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROFT COMMUNICATIONS (BRISTOL) LIMITED?

toggle

CROFT COMMUNICATIONS (BRISTOL) LIMITED is currently Dissolved. It was registered on 22/11/1999 and dissolved on 16/09/2025.

Where is CROFT COMMUNICATIONS (BRISTOL) LIMITED located?

toggle

CROFT COMMUNICATIONS (BRISTOL) LIMITED is registered at Ground Floor Unit E1, The Chase, John Tate Road, Hertford, Hertfordshire SG13 7NN.

What does CROFT COMMUNICATIONS (BRISTOL) LIMITED do?

toggle

CROFT COMMUNICATIONS (BRISTOL) LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CROFT COMMUNICATIONS (BRISTOL) LIMITED?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via voluntary strike-off.