CROFT MOTORS LIMITED

Register to unlock more data on OkredoRegister

CROFT MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00681376

Incorporation date

23/01/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

White House, Wollaton Street, Nottingham NG1 5GFCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1986)
dot icon08/12/2025
Confirmation statement made on 2025-12-07 with updates
dot icon02/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon12/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon25/09/2024
Satisfaction of charge 006813760003 in full
dot icon30/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon31/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon16/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon01/02/2022
Registration of charge 006813760004, created on 2022-01-31
dot icon22/12/2021
Unaudited abridged accounts made up to 2021-10-31
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon28/04/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon16/12/2020
Confirmation statement made on 2020-12-15 with updates
dot icon14/12/2020
Appointment of Mr Troy Denier Dennis as a director on 2020-12-04
dot icon30/10/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon16/12/2019
Confirmation statement made on 2019-12-15 with updates
dot icon28/06/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon12/12/2018
Statement of capital following an allotment of shares on 2018-11-27
dot icon07/12/2018
Statement of capital following an allotment of shares on 2018-11-26
dot icon03/12/2018
Resolutions
dot icon10/10/2018
Satisfaction of charge 006813760002 in full
dot icon20/02/2018
Registered office address changed from Cawley House 149-153 Canal Street Nottingham NG1 7HR to White House Wollaton Street Nottingham NG1 5GF on 2018-02-20
dot icon02/02/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon23/11/2017
Termination of appointment of Philip Anthony Atkinson as a director on 2017-11-23
dot icon23/11/2017
Termination of appointment of Elizabeth Dorothy Atkinson as a director on 2017-11-23
dot icon23/11/2017
Termination of appointment of Elizabeth Dorothy Atkinson as a secretary on 2017-11-23
dot icon23/11/2017
Notification of Croft Tng Ltd as a person with significant control on 2017-11-23
dot icon23/11/2017
Cessation of Philip Anthony Atkinson as a person with significant control on 2017-11-23
dot icon23/11/2017
Cessation of Elizabeth Dorothy Atkinson as a person with significant control on 2017-11-21
dot icon23/11/2017
Registration of charge 006813760003, created on 2017-11-23
dot icon19/07/2017
Unaudited abridged accounts made up to 2016-10-31
dot icon23/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/04/2016
Termination of appointment of Neil Atkinson as a director on 2015-05-30
dot icon17/12/2015
Annual return made up to 2015-12-15
dot icon09/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/02/2014
Registration of charge 006813760002
dot icon17/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon03/12/2013
Secretary's details changed for Mrs Elizabeth Dorothy Atkinson on 2013-12-03
dot icon03/12/2013
Director's details changed for Mr Ashley James Beeden on 2013-12-03
dot icon03/12/2013
Director's details changed for Neil Atkinson on 2013-12-03
dot icon03/12/2013
Director's details changed for Philip Anthony Atkinson on 2013-12-03
dot icon03/12/2013
Director's details changed for Mrs Elizabeth Dorothy Atkinson on 2013-12-03
dot icon12/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/05/2013
Satisfaction of charge 1 in full
dot icon17/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon27/02/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon11/04/2011
Appointment of Mr Ashley James Beeden as a director
dot icon02/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon09/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon13/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/01/2009
Return made up to 15/12/08; full list of members
dot icon10/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon31/12/2007
Return made up to 15/12/07; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon09/01/2007
Return made up to 15/12/06; full list of members
dot icon22/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon23/12/2005
Return made up to 15/12/05; full list of members
dot icon23/12/2005
Director's particulars changed
dot icon06/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon06/01/2005
Return made up to 15/12/04; full list of members
dot icon01/09/2004
Accounts for a small company made up to 2003-10-31
dot icon22/12/2003
Return made up to 15/12/03; full list of members
dot icon09/09/2003
Particulars of mortgage/charge
dot icon08/05/2003
Total exemption small company accounts made up to 2002-10-31
dot icon03/01/2003
Return made up to 15/12/02; full list of members
dot icon03/09/2002
Accounts for a small company made up to 2001-10-31
dot icon07/01/2002
Return made up to 15/12/01; full list of members
dot icon27/02/2001
Accounts for a small company made up to 2000-10-31
dot icon12/01/2001
Return made up to 15/12/00; full list of members
dot icon25/05/2000
Accounts for a small company made up to 1999-10-31
dot icon23/01/2000
Return made up to 15/12/99; full list of members
dot icon18/05/1999
Accounts for a small company made up to 1998-10-31
dot icon17/12/1998
Return made up to 15/12/98; no change of members
dot icon12/05/1998
Accounts for a small company made up to 1997-10-31
dot icon14/01/1998
Return made up to 15/12/97; no change of members
dot icon19/06/1997
Accounts for a small company made up to 1996-10-31
dot icon21/12/1996
Return made up to 15/12/96; full list of members
dot icon26/03/1996
Accounts for a small company made up to 1995-10-31
dot icon03/01/1996
Return made up to 15/12/95; no change of members
dot icon15/03/1995
Accounts for a small company made up to 1994-10-31
dot icon03/01/1995
Return made up to 15/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/03/1994
Accounts for a small company made up to 1993-10-31
dot icon01/02/1994
Ad 31/10/93--------- £ si 20000@1
dot icon01/02/1994
Resolutions
dot icon01/02/1994
Nc inc already adjusted 31/10/93
dot icon04/01/1994
Return made up to 15/12/93; full list of members
dot icon01/07/1993
Accounts for a small company made up to 1992-10-31
dot icon07/01/1993
Return made up to 15/12/92; full list of members
dot icon04/03/1992
Full accounts made up to 1991-10-31
dot icon04/01/1992
Return made up to 15/12/91; full list of members
dot icon26/09/1991
Full accounts made up to 1990-10-31
dot icon26/09/1991
Return made up to 15/12/90; no change of members
dot icon20/01/1990
Full accounts made up to 1989-10-31
dot icon20/01/1990
Return made up to 15/12/89; full list of members
dot icon04/03/1989
Full accounts made up to 1988-10-31
dot icon04/03/1989
Return made up to 17/01/89; full list of members
dot icon03/11/1988
Accounts made up to 1987-10-31
dot icon31/10/1988
Registered office changed on 31/10/88 from: 4 central ave borrowash derby
dot icon28/10/1988
Return made up to 17/06/88; full list of members
dot icon28/10/1988
Return made up to 31/12/87; full list of members
dot icon19/08/1987
Accounts for a small company made up to 1985-10-31
dot icon19/08/1987
11/11/86 amend
dot icon20/11/1986
Return made up to 11/11/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
1.35M
-
0.00
88.17K
-
2022
32
1.43M
-
0.00
97.07K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beeden, Ashley James
Director
06/03/2011 - Present
5
Dennis, Troy Denier
Director
04/12/2020 - Present
4

Persons with Significant Control

2
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 MOTORS LIMITED

CROFT MOTORS LIMITED is an(a) Active company incorporated on 23/01/1961 with the registered office located at White House, Wollaton Street, Nottingham NG1 5GF. There are currently 2 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 MOTORS LIMITED?

toggle

CROFT MOTORS LIMITED is currently Active. It was registered on 23/01/1961 .

Where is CROFT MOTORS LIMITED located?

toggle

CROFT MOTORS LIMITED is registered at White House, Wollaton Street, Nottingham NG1 5GF.

What does CROFT MOTORS LIMITED do?

toggle

CROFT MOTORS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for CROFT MOTORS LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-07 with updates.