About

Registered Number: 05178257
Date of Incorporation: 13/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: The Hoppers Cemetery Lane, Hadlow, Tonbridge, Kent, TN11 0LT

 

Having been setup in 2004, Crofton Design (City) Ltd have registered office in Tonbridge, it's status in the Companies House registry is set to "Active". The business is VAT Registered. There are 4 directors listed for this company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANUEL, Richard John 17 July 2017 - 1
DECASTRO, Marcos John 30 July 2011 01 June 2015 1
Secretary Name Appointed Resigned Total Appointments
HALE, Deborah Sharon 13 July 2004 28 July 2005 1
KING, Valerie 28 July 2005 24 December 2007 1

Filing History

Document Type Date
CS01 - N/A 19 July 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 02 September 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 21 July 2017
AP01 - Appointment of director 21 July 2017
AA - Annual Accounts 25 August 2016
CS01 - N/A 23 August 2016
AR01 - Annual Return 04 August 2015
CH01 - Change of particulars for director 17 June 2015
CH03 - Change of particulars for secretary 17 June 2015
TM01 - Termination of appointment of director 17 June 2015
AA - Annual Accounts 03 June 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 28 August 2014
AD01 - Change of registered office address 27 June 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 22 July 2013
RESOLUTIONS - N/A 06 February 2013
SH01 - Return of Allotment of shares 06 February 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 01 September 2011
AP01 - Appointment of director 01 September 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 19 April 2010
AD01 - Change of registered office address 20 January 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 29 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 28 March 2006
RESOLUTIONS - N/A 05 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
363a - Annual Return 22 August 2005
353 - Register of members 22 August 2005
225 - Change of Accounting Reference Date 17 May 2005
288b - Notice of resignation of directors or secretaries 13 July 2004
NEWINC - New incorporation documents 13 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.