B & E Croft Limited

General information

Name:

B & E Croft Ltd

Office Address:

4 High Street ST14 7HT Uttoxeter

Number: 06635534

Incorporation date: 2008-07-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

B & E Croft came into being in 2008 as a company enlisted under no 06635534, located at ST14 7HT Uttoxeter at 4 High Street. This firm has been in business for 16 years and its current state is active. This business's SIC code is 68201 : Renting and operating of Housing Association real estate. The firm's latest filed accounts documents describe the period up to 31st March 2022 and the latest confirmation statement was filed on 2nd July 2023.

There seems to be a group of two directors managing this specific limited company at the current moment, including Sandra H. and Elaine C. who have been executing the directors duties since January 19, 2023. In order to support the directors in their duties, this specific limited company has been utilizing the skills of Elaine C. as a secretary since July 2008.

Elaine C. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Sandra H.

Role: Director

Appointed: 19 January 2023

Latest update: 31 January 2024

Elaine C.

Role: Director

Appointed: 18 January 2023

Latest update: 31 January 2024

Elaine C.

Role: Secretary

Appointed: 02 July 2008

Latest update: 31 January 2024

People with significant control

Elaine C.
Notified on 2 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Samantha C.
Notified on 20 August 2022
Ceased on 5 October 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Robert F.
Notified on 20 August 2022
Ceased on 5 October 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
James C.
Notified on 20 August 2022
Ceased on 5 October 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Barry C.
Notified on 2 July 2016
Ceased on 20 August 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 July 2024
Confirmation statement last made up date 02 July 2023
Annual Accounts 31 July 2012
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 31 July 2012
Annual Accounts 1 April 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 1 April 2014
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 16 September 2015
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 26 April 2016
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 24 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
On 27th September 2023 director's details were changed (CH01)
filed on: 17th, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Oakdene House Burnaston Lane

Post code:

DE65 6LX

City / Town:

Etwall

HQ address,
2015

Address:

Oakdene House Burnaston Lane

Post code:

DE65 6LX

City / Town:

Etwall

HQ address,
2016

Address:

Oakdene House Burnaston Lane

Post code:

DE65 6LX

City / Town:

Etwall

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
15
Company Age

Closest Companies - by postcode