About

Registered Number: 03735991
Date of Incorporation: 18/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 37 Croft Avenue, Middlesbrough, Cleveland, TS5 8AU

 

Established in 1999, Croft Fisheries Ltd has its registered office in Cleveland, it's status at Companies House is "Active". The business has 5 directors listed as Sandel, Sharnvir, Sandhu, Amarvir Singh, Sandhu, Gurbakhs Kaur, Sandhu, Parvinder Singh, Sandhu, Satvir Kaur at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDEL, Sharnvir 01 August 2016 - 1
SANDHU, Amarvir Singh 01 April 2015 - 1
SANDHU, Gurbakhs Kaur 12 May 1999 - 1
SANDHU, Parvinder Singh 12 May 1999 - 1
SANDHU, Satvir Kaur 01 April 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 22 March 2017
RESOLUTIONS - N/A 27 October 2016
CC04 - Statement of companies objects 27 October 2016
SH01 - Return of Allotment of shares 27 September 2016
AA - Annual Accounts 22 September 2016
CH01 - Change of particulars for director 31 August 2016
AP01 - Appointment of director 04 August 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 29 September 2015
AP01 - Appointment of director 29 September 2015
AP01 - Appointment of director 29 September 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 22 March 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 26 March 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 26 March 2003
AA - Annual Accounts 19 July 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 19 May 2000
287 - Change in situation or address of Registered Office 19 May 2000
353 - Register of members 28 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1999
CERTNM - Change of name certificate 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
225 - Change of Accounting Reference Date 15 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
287 - Change in situation or address of Registered Office 15 June 1999
NEWINC - New incorporation documents 18 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.