ELECTROFORMS & COMPONENTS (CROFT) LIMITED

Electro House 61 Narborough Road Electro House 61 Narborough Road, Leicester, LE9 1TB, England
StatusACTIVE
Company No.03069371
CategoryPrivate Limited Company
Incorporated16 Jun 1995
Age28 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

ELECTROFORMS & COMPONENTS (CROFT) LIMITED is an active private limited company with number 03069371. It was incorporated 28 years, 11 months, 16 days ago, on 16 June 1995. The company address is Electro House 61 Narborough Road Electro House 61 Narborough Road, Leicester, LE9 1TB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Carpe Diem Secretaries Limited

Appointment date: 2016-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-01

Officer name: Millstone Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Address

Type: AD01

Old address: Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP

New address: Electro House 61 Narborough Road Cosby Leicester LE9 1TB

Change date: 2016-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-29

New address: Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP

Old address: The Oval 14 West Walk Leicester LE1 7NA

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 16 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Millstone Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed millstone secretaries LIMITED

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director dennis margetts

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary colin margetts

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 22/03/02 from: lionel house 35 millstone lane leicester leicestershire LE1 5JN

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 14 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 29 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 03 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 13 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 24 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/96; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Sep 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 1995

Category: Address

Type: 287

Description: Registered office changed on 08/09/95 from: 43 lawrence road hove east sussex BN3 5QE

Documents

View document PDF

Incorporation company

Date: 16 Jun 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJP TWO LLP

OXFORD CHAMBERS OXFORD ROAD,LEEDS,LS20 9AT

Number:OC342784
Status:LIQUIDATION
Category:Limited Liability Partnership

EXPERT AUTOCARE LTD

41 CLARENCE ROAD,CHESTERFIELD,S40 1LH

Number:11868548
Status:ACTIVE
Category:Private Limited Company

FIVE GO JIVING LIMITED

20 FAUNCE STREET,,SE17 3TR

Number:04157919
Status:ACTIVE
Category:Private Limited Company

MARK BAKER FORKLIFT DRIVING SERVICES LTD

121 WALCOTT ROAD,LINCOLN,LN4 4EW

Number:09556264
Status:ACTIVE
Category:Private Limited Company

NAUTICAIR COMPONENTS LIMITED

1-5 BEAUFORT ROAD,MERSEYSIDE,CH41 1HQ

Number:01222029
Status:ACTIVE
Category:Private Limited Company

SOLENT TOWBARS AND TRAILERS LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:04429359
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source