CROFT FISHERIES LIMITED

Register to unlock more data on OkredoRegister

CROFT FISHERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03735991

Incorporation date

18/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

37 Croft Avenue, Middlesbrough, Cleveland TS5 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1999)
dot icon21/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon15/08/2025
Micro company accounts made up to 2025-04-30
dot icon18/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon12/08/2024
Micro company accounts made up to 2024-04-30
dot icon25/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon31/07/2023
Micro company accounts made up to 2023-04-30
dot icon21/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon25/07/2022
Micro company accounts made up to 2022-04-30
dot icon24/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon09/07/2021
Micro company accounts made up to 2021-04-30
dot icon24/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon07/07/2020
Micro company accounts made up to 2020-04-30
dot icon17/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon13/12/2019
Micro company accounts made up to 2019-04-30
dot icon20/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon18/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon22/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon09/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon22/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon27/10/2016
Statement of company's objects
dot icon27/10/2016
Resolutions
dot icon27/09/2016
Statement of capital following an allotment of shares on 2016-09-01
dot icon22/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon31/08/2016
Director's details changed for Miss Sharnvir Kaur Sandhu on 2016-08-22
dot icon04/08/2016
Appointment of Miss Sharnvir Kaur Sandhu as a director on 2016-08-01
dot icon22/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon29/09/2015
Appointment of Mr Amarvir Singh Sandhu as a director on 2015-04-01
dot icon29/09/2015
Appointment of Miss Satvir Kaur Sandhu as a director on 2015-04-01
dot icon18/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon18/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon18/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon16/08/2012
Total exemption full accounts made up to 2012-04-30
dot icon19/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon21/09/2011
Total exemption full accounts made up to 2011-04-30
dot icon18/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon30/09/2010
Total exemption full accounts made up to 2010-04-30
dot icon19/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon19/03/2010
Director's details changed for Gurbakhs Kaur Sandhu on 2010-03-19
dot icon19/03/2010
Director's details changed for Parvinder Singh Sandhu on 2010-03-19
dot icon28/08/2009
Total exemption full accounts made up to 2009-04-30
dot icon18/03/2009
Return made up to 18/03/09; full list of members
dot icon16/10/2008
Total exemption full accounts made up to 2008-04-30
dot icon19/03/2008
Return made up to 18/03/08; full list of members
dot icon19/11/2007
Total exemption full accounts made up to 2007-04-30
dot icon20/03/2007
Return made up to 18/03/07; full list of members
dot icon22/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon22/03/2006
Return made up to 18/03/06; full list of members
dot icon13/07/2005
Total exemption full accounts made up to 2005-04-30
dot icon21/03/2005
Return made up to 18/03/05; full list of members
dot icon12/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon26/03/2004
Return made up to 18/03/04; full list of members
dot icon10/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon26/03/2003
Return made up to 18/03/03; full list of members
dot icon19/07/2002
Total exemption full accounts made up to 2002-04-30
dot icon21/03/2002
Return made up to 18/03/02; full list of members
dot icon21/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon11/05/2001
Return made up to 18/03/01; full list of members
dot icon23/03/2001
Full accounts made up to 2000-04-30
dot icon19/05/2000
Return made up to 18/03/00; full list of members
dot icon19/05/2000
Registered office changed on 19/05/00 from: bulman house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3LS
dot icon28/06/1999
Location of register of members
dot icon28/06/1999
Ad 11/06/99--------- £ si 1@1=1 £ ic 1/2
dot icon15/06/1999
Certificate of change of name
dot icon15/06/1999
New secretary appointed
dot icon15/06/1999
New director appointed
dot icon15/06/1999
New director appointed
dot icon15/06/1999
Accounting reference date extended from 31/03/00 to 30/04/00
dot icon15/06/1999
Director resigned
dot icon15/06/1999
Secretary resigned
dot icon15/06/1999
Registered office changed on 15/06/99 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon18/03/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
340.94K
-
0.00
-
-
2023
6
336.01K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sandhu, Amarvir Singh
Director
01/04/2015 - Present
-
Sandhu, Parvinder Singh
Director
12/05/1999 - Present
-
Sandel, Sharnvir
Director
01/08/2016 - Present
-
Sandhu, Satvir Kaur
Director
01/04/2015 - Present
-
Sandhu, Gurbakhs Kaur
Director
12/05/1999 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROFT FISHERIES LIMITED

CROFT FISHERIES LIMITED is an(a) Active company incorporated on 18/03/1999 with the registered office located at 37 Croft Avenue, Middlesbrough, Cleveland TS5 8AU. There are currently 5 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 FISHERIES LIMITED?

toggle

CROFT FISHERIES LIMITED is currently Active. It was registered on 18/03/1999 .

Where is CROFT FISHERIES LIMITED located?

toggle

CROFT FISHERIES LIMITED is registered at 37 Croft Avenue, Middlesbrough, Cleveland TS5 8AU.

What does CROFT FISHERIES LIMITED do?

toggle

CROFT FISHERIES LIMITED operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

What is the latest filing for CROFT FISHERIES LIMITED?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-03-17 with no updates.