CROFT ENVIRONMENTAL SERVICES LTD

Register to unlock more data on OkredoRegister

CROFT ENVIRONMENTAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04672773

Incorporation date

20/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 39 Bore Street, Lichfield, Staffordshire WS13 6LZCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2003)
dot icon25/09/2025
Final Gazette dissolved following liquidation
dot icon25/06/2025
Return of final meeting in a creditors' voluntary winding up
dot icon31/12/2024
Liquidators' statement of receipts and payments to 2024-12-08
dot icon15/02/2024
Liquidators' statement of receipts and payments to 2023-12-08
dot icon26/10/2023
Registered office address changed from 21 Bore Street Lichfield Staffordshire WS13 6LZ to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2023-10-26
dot icon31/01/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/12/2022
Resolutions
dot icon20/12/2022
Appointment of a voluntary liquidator
dot icon20/12/2022
Statement of affairs
dot icon20/12/2022
Registered office address changed from Christopher House 94B London Road Leicester LE2 0QS England to 21 Bore Street Lichfield Staffordshire WS13 6LZ on 2022-12-20
dot icon16/10/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon05/10/2022
Termination of appointment of Matthew David Munro as a director on 2022-09-14
dot icon05/10/2022
Termination of appointment of Michael Wayne Henderson as a director on 2022-09-14
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/12/2021
Resolutions
dot icon07/12/2021
Memorandum and Articles of Association
dot icon01/12/2021
Appointment of Mr Michael Wayne Henderson as a director on 2021-11-30
dot icon01/12/2021
Appointment of Mr Matthew Munro as a director on 2021-11-30
dot icon30/11/2021
Notification of Mrm Group Investment Limited as a person with significant control on 2021-11-30
dot icon30/11/2021
Change of details for Mr Stephen Crofts as a person with significant control on 2021-11-30
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with updates
dot icon22/09/2021
Change of details for Mr Stephen Crofts as a person with significant control on 2021-07-15
dot icon22/09/2021
Cessation of Stephen Roy Harrison as a person with significant control on 2021-07-15
dot icon20/07/2021
Director's details changed for Mr Stephen Crofts on 2021-07-20
dot icon15/07/2021
Appointment of Mrs Caroline Crofts as a director on 2021-07-14
dot icon14/07/2021
Termination of appointment of Stephen Harrison as a secretary on 2021-07-14
dot icon14/07/2021
Termination of appointment of Stephen Roy Harrison as a director on 2021-07-14
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with updates
dot icon26/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/04/2020
Director's details changed for Mr Stephen Roy Harrison on 2020-04-29
dot icon29/04/2020
Registered office address changed from 43 Craven Street Leicester Leicestershire LE1 4BX to Christopher House 94B London Road Leicester LE2 0QS on 2020-04-29
dot icon29/04/2020
Confirmation statement made on 2020-04-29 with updates
dot icon28/04/2020
Change of details for Mr Stephen Crofts as a person with significant control on 2019-03-15
dot icon28/04/2020
Change of details for Mr Stephen Crofts as a person with significant control on 2019-03-15
dot icon28/04/2020
Change of details for Mr Stephen Roy Harrison as a person with significant control on 2019-03-15
dot icon04/02/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon30/01/2020
Director's details changed for Mr Stephen Roy Harrison on 2020-01-13
dot icon05/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon05/07/2019
Director's details changed for Mr Stephen Crofts on 2019-07-01
dot icon05/07/2019
Change of details for Mr Stephen Crofts as a person with significant control on 2019-07-01
dot icon15/03/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon15/03/2019
Notification of Stephen Crofts as a person with significant control on 2019-03-15
dot icon15/03/2019
Notification of Stephen Harrison as a person with significant control on 2019-03-15
dot icon15/03/2019
Withdrawal of a person with significant control statement on 2019-03-15
dot icon09/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-01-15 with updates
dot icon11/09/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon30/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/06/2016
Appointment of Mr Stephen Harrison as a secretary on 2016-06-06
dot icon06/06/2016
Termination of appointment of Susan Elaine Benton as a secretary on 2016-06-06
dot icon08/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon02/09/2014
Appointment of Mr Stephen Crofts as a director on 2014-09-01
dot icon02/09/2014
Director's details changed for Stephen Roy Harrison on 2014-09-01
dot icon20/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/02/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon08/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/02/2009
Return made up to 20/02/09; full list of members
dot icon15/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/02/2008
Return made up to 20/02/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/04/2007
Return made up to 20/02/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/02/2006
Return made up to 20/02/06; full list of members
dot icon26/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/05/2005
Director resigned
dot icon18/05/2005
New secretary appointed
dot icon18/05/2005
Secretary resigned
dot icon05/04/2005
Return made up to 20/02/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/12/2004
Director's particulars changed
dot icon30/11/2004
Registered office changed on 30/11/04 from: unit W10, beaumont enterprise 72 boston road, beaumont leys leicester leicestershire LE4 1HB
dot icon10/03/2004
Return made up to 20/02/04; full list of members
dot icon17/07/2003
Particulars of mortgage/charge
dot icon25/03/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon18/03/2003
Ad 20/02/03--------- £ si 99@1=99 £ ic 1/100
dot icon25/02/2003
New secretary appointed;new director appointed
dot icon25/02/2003
New director appointed
dot icon25/02/2003
Registered office changed on 25/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon24/02/2003
Director resigned
dot icon24/02/2003
Secretary resigned
dot icon20/02/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

13
2021
change arrow icon0 % *

* during past year

Cash in Bank

£16,140.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
22/09/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
125.44K
-
0.00
16.14K
-
2021
13
125.44K
-
0.00
16.14K
-

Employees

2021

Employees

13 Ascended- *

Net Assets(GBP)

125.44K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.14K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Caroline Crofts
Director
14/07/2021 - Present
6

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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About CROFT ENVIRONMENTAL SERVICES LTD

CROFT ENVIRONMENTAL SERVICES LTD is an(a) Dissolved company incorporated on 20/02/2003 with the registered office located at 2nd Floor 39 Bore Street, Lichfield, Staffordshire WS13 6LZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CROFT ENVIRONMENTAL SERVICES LTD?

toggle

CROFT ENVIRONMENTAL SERVICES LTD is currently Dissolved. It was registered on 20/02/2003 and dissolved on 25/09/2025.

Where is CROFT ENVIRONMENTAL SERVICES LTD located?

toggle

CROFT ENVIRONMENTAL SERVICES LTD is registered at 2nd Floor 39 Bore Street, Lichfield, Staffordshire WS13 6LZ.

What does CROFT ENVIRONMENTAL SERVICES LTD do?

toggle

CROFT ENVIRONMENTAL SERVICES LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CROFT ENVIRONMENTAL SERVICES LTD have?

toggle

CROFT ENVIRONMENTAL SERVICES LTD had 13 employees in 2021.

What is the latest filing for CROFT ENVIRONMENTAL SERVICES LTD?

toggle

The latest filing was on 25/09/2025: Final Gazette dissolved following liquidation.