CROFT COMPLETE HOMES LIMITED

Register to unlock more data on OkredoRegister

CROFT COMPLETE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02990942

Incorporation date

16/11/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Towers + Gornall Ltd River View, 96 High Street, Garstang, Preston, Lancashire PR3 1WZCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1994)
dot icon12/01/2026
Confirmation statement made on 2025-11-16 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-29
dot icon18/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-29
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-29
dot icon05/05/2023
Appointment of Mr Samuel James Wilson Hill as a director on 2023-05-01
dot icon21/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-29
dot icon26/08/2022
Change of details for J C Croft Limited as a person with significant control on 2022-08-15
dot icon26/08/2022
Registered office address changed from Abacus House Rope Walk, Garstang Preston Lancashire PR3 1NS England to C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ on 2022-08-26
dot icon26/08/2022
Director's details changed for Mr John Clifton Croft on 2022-08-15
dot icon26/08/2022
Secretary's details changed for Mr John Clifton Croft on 2022-08-15
dot icon23/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-29
dot icon18/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon31/07/2020
Change of details for J C Croft Limited as a person with significant control on 2020-07-28
dot icon31/07/2020
Registered office address changed from Moore and Smalley Richard House Winckley Square Preston Lancashire PR1 3HP to Abacus House Rope Walk, Garstang Preston Lancashire PR3 1NS on 2020-07-31
dot icon03/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/11/2019
Confirmation statement made on 2019-11-16 with updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/12/2018
Termination of appointment of Martin Boyd as a director on 2018-12-14
dot icon20/12/2018
Cessation of John Clifton Croft as a person with significant control on 2018-12-14
dot icon20/12/2018
Cessation of Martin Boyd as a person with significant control on 2018-12-14
dot icon20/12/2018
Notification of J C Croft Limited as a person with significant control on 2018-12-14
dot icon20/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon03/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/03/2017
Total exemption small company accounts made up to 2015-12-31
dot icon31/01/2017
Confirmation statement made on 2016-11-16 with updates
dot icon07/12/2016
Previous accounting period shortened from 2015-12-30 to 2015-12-29
dot icon27/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon23/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/11/2012
Director's details changed for John Clifton Croft on 2012-11-01
dot icon26/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon26/11/2012
Secretary's details changed for John Clifton Croft on 2012-11-01
dot icon26/11/2012
Director's details changed for Mr Martin Boyd on 2012-11-01
dot icon18/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon18/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/11/2008
Return made up to 16/11/08; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/01/2008
Resolutions
dot icon17/01/2008
£ ic 2000/1500 06/12/07 £ sr 500@1=500
dot icon29/12/2007
Director resigned
dot icon23/11/2007
Return made up to 16/11/07; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/08/2007
£ ic 2500/2000 26/04/07 £ sr 500@1=500
dot icon14/08/2007
Resolutions
dot icon11/12/2006
Director's particulars changed
dot icon11/12/2006
Secretary's particulars changed
dot icon11/12/2006
Director's particulars changed
dot icon11/12/2006
Secretary's particulars changed
dot icon30/11/2006
Return made up to 16/11/06; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/11/2005
Return made up to 16/11/05; full list of members
dot icon14/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/11/2004
Return made up to 16/11/04; full list of members
dot icon12/08/2004
Accounts for a small company made up to 2003-12-31
dot icon26/11/2003
Return made up to 16/11/03; full list of members
dot icon10/08/2003
Accounts for a small company made up to 2002-12-31
dot icon11/12/2002
Return made up to 16/11/02; full list of members
dot icon11/07/2002
Accounts for a small company made up to 2001-12-31
dot icon07/01/2002
Return made up to 16/11/01; full list of members
dot icon19/06/2001
Accounts for a small company made up to 2000-12-31
dot icon14/11/2000
Return made up to 16/11/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-12-31
dot icon05/12/1999
Memorandum and Articles of Association
dot icon05/12/1999
Resolutions
dot icon05/12/1999
Resolutions
dot icon25/11/1999
Return made up to 16/11/99; full list of members
dot icon08/04/1999
Accounts for a small company made up to 1998-12-31
dot icon15/01/1999
Return made up to 16/11/98; full list of members
dot icon30/04/1998
Accounts for a small company made up to 1997-12-31
dot icon20/02/1998
Return made up to 16/11/97; full list of members
dot icon20/02/1998
Registered office changed on 20/02/98 from: sumner house st thomas's road chorley lancashire PR7 1HP
dot icon20/02/1998
Return made up to 16/11/96; no change of members
dot icon17/11/1997
Resolutions
dot icon17/11/1997
Director resigned
dot icon21/04/1997
Accounts for a small company made up to 1996-12-31
dot icon12/03/1997
Ad 14/02/97--------- £ si 3499@1=3499 £ ic 1/3500
dot icon25/02/1997
New director appointed
dot icon25/02/1997
New director appointed
dot icon25/02/1997
Memorandum and Articles of Association
dot icon25/02/1997
£ nc 1000/3500 14/02/97
dot icon02/12/1996
Full accounts made up to 1995-12-31
dot icon22/11/1996
New secretary appointed
dot icon22/11/1996
Secretary resigned
dot icon22/11/1996
Director resigned
dot icon11/11/1996
Accounting reference date shortened from 30/11/96 to 31/12/95
dot icon11/11/1996
Registered office changed on 11/11/96 from: 1 worsley court high street worsley manchester
dot icon10/01/1996
Return made up to 16/11/95; full list of members
dot icon10/01/1996
New director appointed
dot icon10/01/1996
New director appointed
dot icon10/01/1996
Director resigned
dot icon20/11/1995
Certificate of change of name
dot icon24/11/1994
New secretary appointed;director resigned
dot icon24/11/1994
Secretary resigned;new director appointed
dot icon24/11/1994
Registered office changed on 24/11/94 from: 82-86 deansgate manchester M3 2ER
dot icon16/11/1994
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
121.82K
-
0.00
174.17K
-
2022
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CROFT COMPLETE HOMES LIMITED

CROFT COMPLETE HOMES LIMITED is an(a) Active company incorporated on 16/11/1994 with the registered office located at C/O Towers + Gornall Ltd River View, 96 High Street, Garstang, Preston, Lancashire PR3 1WZ. 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 COMPLETE HOMES LIMITED?

toggle

CROFT COMPLETE HOMES LIMITED is currently Active. It was registered on 16/11/1994 .

Where is CROFT COMPLETE HOMES LIMITED located?

toggle

CROFT COMPLETE HOMES LIMITED is registered at C/O Towers + Gornall Ltd River View, 96 High Street, Garstang, Preston, Lancashire PR3 1WZ.

What does CROFT COMPLETE HOMES LIMITED do?

toggle

CROFT COMPLETE HOMES LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

What is the latest filing for CROFT COMPLETE HOMES LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-11-16 with no updates.