About

Registered Number: 10253456
Date of Incorporation: 27/06/2016 (7 years and 10 months ago)
Company Status: Active
Registered Address: Westwood Way, Westwood Business Park, Coventry, CV4 8LG,

 

E.On Uk Steven’s Croft Limited was founded on 27 June 2016. The current directors of E.On Uk Steven’s Croft Limited are listed as Gandley, Deborah, Lovatt, Christopher James, Vaghela, Sandip Hasmukh, Baumber, David Charles Adrian, Day, Michael Robert, French, Michael Robert, Strothers, Russell Andrew in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVATT, Christopher James 18 September 2020 - 1
VAGHELA, Sandip Hasmukh 22 April 2020 - 1
BAUMBER, David Charles Adrian 25 May 2018 31 December 2018 1
DAY, Michael Robert 13 December 2018 29 November 2019 1
FRENCH, Michael Robert 01 November 2018 18 September 2020 1
STROTHERS, Russell Andrew 29 November 2019 19 March 2020 1
Secretary Name Appointed Resigned Total Appointments
GANDLEY, Deborah 14 November 2016 - 1

Filing History

Document Type Date
AP01 - Appointment of director 29 September 2020
TM01 - Termination of appointment of director 29 September 2020
AA - Annual Accounts 23 September 2020
CS01 - N/A 08 July 2020
AP01 - Appointment of director 04 May 2020
TM01 - Termination of appointment of director 30 March 2020
AP01 - Appointment of director 09 December 2019
TM01 - Termination of appointment of director 09 December 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 09 July 2019
TM01 - Termination of appointment of director 09 January 2019
AP01 - Appointment of director 09 January 2019
AP01 - Appointment of director 08 November 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 26 June 2018
AP01 - Appointment of director 31 May 2018
AP01 - Appointment of director 31 May 2018
TM01 - Termination of appointment of director 31 May 2018
TM01 - Termination of appointment of director 31 May 2018
RESOLUTIONS - N/A 25 May 2018
CH01 - Change of particulars for director 01 November 2017
AA01 - Change of accounting reference date 02 August 2017
CS01 - N/A 11 July 2017
PSC02 - N/A 11 July 2017
AA - Annual Accounts 11 April 2017
AP03 - Appointment of secretary 08 February 2017
AP01 - Appointment of director 30 November 2016
AP01 - Appointment of director 30 November 2016
RP04TM02 - N/A 28 November 2016
RP04TM01 - N/A 28 November 2016
TM02 - Termination of appointment of secretary 15 November 2016
TM01 - Termination of appointment of director 15 November 2016
AD01 - Change of registered office address 15 November 2016
AA01 - Change of accounting reference date 15 November 2016
NEWINC - New incorporation documents 27 June 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.