General information

Name:

Croftmoor Ltd

Office Address:

3 The Courtyard Harris Business Park Hanbury Road B60 4DJ Stoke Prior

Number: 07624098

Incorporation date: 2011-05-06

Dissolution date: 2023-01-17

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Croftmoor came into being in 2011 as a company enlisted under no 07624098, located at B60 4DJ Stoke Prior at 3 The Courtyard Harris Business Park. The firm's last known status was dissolved. Croftmoor had been operating in this business field for at least 12 years.

When it comes to the limited company, most of director's duties have so far been done by Gerrard H. and Shirley H.. When it comes to these two managers, Shirley H. had carried on with the limited company for the longest time, having become one of the many members of directors' team 13 years ago.

Gerard H. was the individual who had control over this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Gerrard H.

Role: Director

Appointed: 31 January 2013

Latest update: 7 January 2024

Shirley H.

Role: Director

Appointed: 06 May 2011

Latest update: 7 January 2024

People with significant control

Gerard H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Shirley H.
Notified on 6 April 2016
Ceased on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 20 May 2021
Confirmation statement last made up date 06 May 2020
Annual Accounts 19 December 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 19 December 2013
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31 May 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, January 2023
gazette
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Sandwell Council 2 £ 3 000.00
2015-02-01 2015P11_003392 £ 1 500.00 Regeneration And The Economy
2015-04-01 1516P01_CR02862 £ 1 500.00 Planning Services

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
11
Company Age

Closest Companies - by postcode