General information

Name:

Croft Motors Ltd

Office Address:

White House Wollaton Street NG1 5GF Nottingham

Number: 00681376

Incorporation date: 1961-01-23

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Croft Motors Limited is categorised as Private Limited Company, based in White House, Wollaton Street, Nottingham. The located in NG1 5GF. The firm has been prospering sixty three years in the United Kingdom. The reg. no. is 00681376. This company's registered with SIC code 1629 and has the NACE code: Support activities for animal production (other than farm animal boarding and care) n.e.c.. The most recent filed accounts documents cover the period up to 2022-10-31 and the most current confirmation statement was submitted on 2022-12-15.

As mentioned in the following firm's executives list, since Friday 4th December 2020 there have been two directors: Troy D. and Ashley B..

The companies that control this firm include: Croft Tng Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Nottingham at Wollaton Street, NG1 5GF and was registered as a PSC under the registration number 10814170.

Financial data based on annual reports

Company staff

Troy D.

Role: Director

Appointed: 04 December 2020

Latest update: 31 January 2024

Ashley B.

Role: Director

Appointed: 06 March 2011

Latest update: 31 January 2024

People with significant control

Croft Tng Ltd
Address: White House Wollaton Street, Nottingham, NG1 5GF, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10814170
Notified on 23 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Philip A.
Notified on 6 April 2016
Ceased on 23 November 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Elizabeth A.
Notified on 6 April 2016
Ceased on 21 November 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 29 December 2023
Confirmation statement last made up date 15 December 2022
Annual Accounts 15 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 15 July 2014
Annual Accounts 9 June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 9 June 2015
Annual Accounts 21 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 21 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts 10 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 10 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption small company accounts data made up to 2015-10-31 (AA)
filed on: 21st, July 2016
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Cawley House 149-155 Canal Street

Post code:

NG1 7HR

City / Town:

Nottingham

HQ address,
2013

Address:

Cawley House 149-155 Canal Street

Post code:

NG1 7HR

City / Town:

Nottingham

HQ address,
2014

Address:

Cawley House 149-155 Canal Street

Post code:

NG1 7HR

City / Town:

Nottingham

HQ address,
2015

Address:

Cawley House 149-155 Canal Street

Post code:

NG1 7HR

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 1629 : Support activities for animal production (other than farm animal boarding and care) n.e.c.
63
Company Age

Similar companies nearby

Closest companies