About

Registered Number: 04672773
Date of Incorporation: 20/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Christopher House, 94b London Road, Leicester, LE2 0QS,

 

Having been setup in 2003, Croft Environmental Services Ltd are based in Leicester. Harrison, Stephen, Crofts, Stephen, Benton, Susan Elaine, Harrison, Stephen Roy, Crofts, Thomas John are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROFTS, Stephen 01 September 2014 - 1
CROFTS, Thomas John 20 February 2003 18 May 2005 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Stephen 06 June 2016 - 1
BENTON, Susan Elaine 18 May 2005 06 June 2016 1
HARRISON, Stephen Roy 20 February 2003 18 May 2005 1

Filing History

Document Type Date
CH01 - Change of particulars for director 30 April 2020
AD01 - Change of registered office address 29 April 2020
CS01 - N/A 29 April 2020
PSC04 - N/A 28 April 2020
PSC04 - N/A 28 April 2020
PSC04 - N/A 28 April 2020
CS01 - N/A 04 February 2020
CH01 - Change of particulars for director 30 January 2020
AA - Annual Accounts 05 January 2020
CH01 - Change of particulars for director 05 July 2019
PSC04 - N/A 05 July 2019
CS01 - N/A 15 March 2019
PSC01 - N/A 15 March 2019
PSC01 - N/A 15 March 2019
PSC09 - N/A 15 March 2019
AA - Annual Accounts 09 December 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 30 July 2016
AP03 - Appointment of secretary 06 June 2016
TM02 - Termination of appointment of secretary 06 June 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 02 March 2015
AP01 - Appointment of director 02 September 2014
CH01 - Change of particulars for director 02 September 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 10 April 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 17 February 2006
AA - Annual Accounts 26 July 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 02 February 2005
288c - Notice of change of directors or secretaries or in their particulars 20 December 2004
287 - Change in situation or address of Registered Office 30 November 2004
363s - Annual Return 10 March 2004
395 - Particulars of a mortgage or charge 17 July 2003
225 - Change of Accounting Reference Date 25 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
287 - Change in situation or address of Registered Office 25 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
NEWINC - New incorporation documents 20 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 09 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.