CROFTON CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CROFTON CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04671233

Incorporation date

19/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 High Street, Heighington, Lincoln, Lincolnshire LN4 1RGCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2003)
dot icon20/03/2026
Registered office address changed from 53 Pitts Road Washingborough Lincoln Lincolnshire LN4 1BH England to 7 High Street Heighington Lincoln Lincolnshire LN4 1RG on 2026-03-20
dot icon20/03/2026
Secretary's details changed for Joanna Evans on 2026-03-20
dot icon20/03/2026
Director's details changed for Mrs Joanna Evans on 2026-03-20
dot icon20/03/2026
Director's details changed for Mr Derek Evans on 2026-03-20
dot icon20/03/2026
Change of details for Mr Derek Evans as a person with significant control on 2026-03-20
dot icon20/03/2026
Change of details for Mrs Joanna Evans as a person with significant control on 2026-03-20
dot icon20/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon27/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon03/04/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon16/01/2024
Total exemption full accounts made up to 2023-02-28
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon28/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon19/05/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon15/09/2020
Change of details for Mrs Joanna Evans as a person with significant control on 2020-09-15
dot icon15/09/2020
Secretary's details changed for Joanna Evans on 2020-09-15
dot icon15/09/2020
Director's details changed for Mrs Joanna Evans on 2020-09-15
dot icon15/09/2020
Change of details for Mr Derek Evans as a person with significant control on 2020-09-15
dot icon15/09/2020
Director's details changed for Mr Derek Evans on 2020-09-15
dot icon15/09/2020
Registered office address changed from The Hollow Tom Lane South Rauceby Sleaford Lincolnshire NG34 8QL England to 53 Pitts Road Washingborough Lincoln Lincolnshire LN4 1BH on 2020-09-15
dot icon03/03/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon13/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon10/01/2019
Register inspection address has been changed from C/O Duncan & Toplis 18 Northgate Sleaford Lincolnshire NG34 7BJ United Kingdom to 18 Northgate Sleaford Lincolnshire NG34 7BJ
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon05/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon14/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon14/03/2017
Register(s) moved to registered inspection location C/O Duncan & Toplis 18 Northgate Sleaford Lincolnshire NG34 7BJ
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon29/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon26/02/2016
Secretary's details changed for Joanna Evans on 2016-02-26
dot icon26/02/2016
Director's details changed for Joanna Evans on 2016-02-26
dot icon26/02/2016
Director's details changed for Derek Evans on 2016-02-26
dot icon23/02/2016
Registered office address changed from The Hollows Tom Lane South Rauceby Sleaford Lincolnshire NG34 8GL to The Hollow Tom Lane South Rauceby Sleaford Lincolnshire NG34 8QL on 2016-02-23
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon08/04/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon26/03/2015
Secretary's details changed for Joanna Evans on 2015-03-26
dot icon26/03/2015
Director's details changed for Joanna Evans on 2015-03-26
dot icon26/03/2015
Director's details changed for Derek Evans on 2015-03-26
dot icon26/03/2015
Registered office address changed from 18 Northgate Sleaford Lincolnshire NG34 7BJ England to The Hollows Tom Lane South Rauceby Sleaford Lincolnshire NG34 8GL on 2015-03-26
dot icon10/12/2014
Director's details changed for Joanna Evans on 2014-11-26
dot icon10/12/2014
Director's details changed for Derek Evans on 2014-11-26
dot icon10/12/2014
Secretary's details changed for Joanna Evans on 2014-11-26
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/11/2014
Registered office address changed from Lake House 1 Kingfisher Court South Kyme Lincoln Lincolnshire LN4 4BX to 18 Northgate Sleaford Lincolnshire NG34 7BJ on 2014-11-27
dot icon22/04/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon27/02/2013
Director's details changed for Joanna Evans on 2013-02-18
dot icon27/02/2013
Director's details changed for Derek Evans on 2013-02-18
dot icon27/02/2013
Secretary's details changed for Joanna Evans on 2013-02-18
dot icon27/02/2013
Registered office address changed from Lake House Kingfisher Court High Street South Kyme LN4 4AD on 2013-02-27
dot icon06/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon02/04/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon10/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon03/03/2010
Register(s) moved to registered inspection location
dot icon03/03/2010
Director's details changed for Derek Evans on 2010-02-19
dot icon03/03/2010
Director's details changed for Joanna Evans on 2010-02-19
dot icon03/03/2010
Register inspection address has been changed
dot icon02/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon01/04/2009
Return made up to 19/02/09; full list of members
dot icon27/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon30/06/2008
Return made up to 19/02/08; full list of members
dot icon19/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon29/03/2007
Return made up to 19/02/07; full list of members
dot icon11/01/2007
Amended accounts made up to 2005-02-28
dot icon03/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon17/03/2006
Return made up to 19/02/06; full list of members
dot icon06/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon31/03/2005
Return made up to 19/02/05; full list of members
dot icon15/02/2005
Registered office changed on 15/02/05 from: sycamore cottage 3A clint lane navenby lincoln lincolnshire LN5 0EX
dot icon21/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon23/03/2004
Return made up to 19/02/04; full list of members
dot icon09/03/2004
Particulars of mortgage/charge
dot icon02/04/2003
Ad 19/02/03--------- £ si 1@1=1 £ ic 1/2
dot icon06/03/2003
New secretary appointed;new director appointed
dot icon06/03/2003
New director appointed
dot icon06/03/2003
Registered office changed on 06/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon06/03/2003
Secretary resigned
dot icon06/03/2003
Director resigned
dot icon19/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
236.71K
-
0.00
15.00K
-
2022
2
306.23K
-
0.00
61.19K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROFTON CONSTRUCTION LIMITED

CROFTON CONSTRUCTION LIMITED is an(a) Active company incorporated on 19/02/2003 with the registered office located at 7 High Street, Heighington, Lincoln, Lincolnshire LN4 1RG. 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 CROFTON CONSTRUCTION LIMITED?

toggle

CROFTON CONSTRUCTION LIMITED is currently Active. It was registered on 19/02/2003 .

Where is CROFTON CONSTRUCTION LIMITED located?

toggle

CROFTON CONSTRUCTION LIMITED is registered at 7 High Street, Heighington, Lincoln, Lincolnshire LN4 1RG.

What does CROFTON CONSTRUCTION LIMITED do?

toggle

CROFTON CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CROFTON CONSTRUCTION LIMITED?

toggle

The latest filing was on 20/03/2026: Registered office address changed from 53 Pitts Road Washingborough Lincoln Lincolnshire LN4 1BH England to 7 High Street Heighington Lincoln Lincolnshire LN4 1RG on 2026-03-20.